Company NameMidlands Video Systems Ltd.
DirectorClaire Susan Stewart
Company StatusActive
Company Number02188630
CategoryPrivate Limited Company
Incorporation Date4 November 1987(36 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Claire Susan Stewart
StatusCurrent
Appointed04 March 2019(31 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMrs Claire Susan Stewart
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(31 years, 5 months after company formation)
Appointment Duration5 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Secretary NameDonald Walter Kinniburgh
NationalityBritish
StatusResigned
Appointed19 May 1992(4 years, 6 months after company formation)
Appointment Duration6 months (resigned 16 November 1992)
RoleCompany Director
Correspondence Address1 Valley View
Newbold Coleorton
Coalville
Leicestershire
LE67 8PL
Secretary NameMr Nigel Charles Poultney
NationalityBritish
StatusResigned
Appointed31 August 1993(5 years, 10 months after company formation)
Appointment Duration22 years, 8 months (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Director NameMr Nigel Charles Poultney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(22 years after company formation)
Appointment Duration6 years, 6 months (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Richard Paul Brierley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(28 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Richard Paul Brierley
StatusResigned
Appointed15 December 2016(29 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Mark Gerald Goodwin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(30 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed06 April 2018(30 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Simon Beswick
StatusResigned
Appointed30 November 2018(31 years, 1 month after company formation)
Appointment Duration3 months (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameFotovalue Limited (Corporation)
StatusResigned
Appointed19 May 1992(4 years, 6 months after company formation)
Appointment Duration26 years, 11 months (resigned 18 April 2019)
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS

Contact

Websitequadnetics.com

Location

Registered AddressSynectics House
3-4 Broadfield Close
Sheffield
S8 0XN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Fotovalue LTD
50.00%
Ordinary
1 at £1Synectics PLC
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

19 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
15 December 2016Appointment of Mr Richard Paul Brierley as a secretary on 15 December 2016 (2 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
21 June 2016Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
14 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
14 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
3 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
5 June 2014Director's details changed for Mr Nigel Charles Poultney on 25 October 2013 (2 pages)
5 June 2014Director's details changed for Fotovalue Limited on 25 October 2013 (1 page)
5 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
11 December 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 11 December 2013 (1 page)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
12 June 2013Director's details changed for Fotovalue Limited on 16 July 2012 (2 pages)
12 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
11 June 2013Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 11 June 2013 (1 page)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
7 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Fotovalue Limited on 19 May 2010 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
24 November 2009Appointment of Mr Nigel Charles Poultney as a director (3 pages)
12 June 2009Return made up to 19/05/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
28 May 2008Return made up to 19/05/08; full list of members (3 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
22 May 2007Return made up to 19/05/07; full list of members (2 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Return made up to 19/05/06; full list of members (2 pages)
22 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
21 February 2006Registered office changed on 21/02/06 from: quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page)
26 May 2005Return made up to 19/05/05; full list of members (2 pages)
21 January 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
26 May 2004Return made up to 19/05/04; full list of members (6 pages)
19 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
12 June 2003Return made up to 19/05/03; full list of members (6 pages)
20 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
11 June 2002Return made up to 19/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
(6 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
29 May 2001Return made up to 19/05/01; full list of members (6 pages)
14 December 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
26 May 2000Return made up to 19/05/00; full list of members (6 pages)
15 December 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
2 July 1999Secretary's particulars changed (1 page)
28 May 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 December 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
31 May 1998Return made up to 19/05/98; full list of members (6 pages)
25 January 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
3 June 1997Return made up to 19/05/97; no change of members (4 pages)
27 May 1997Accounting reference date extended from 28/02/97 to 31/05/97 (1 page)
27 May 1997Registered office changed on 27/05/97 from: c/o quadrant group PLC priory house pitsford street birmingham B18 6LX (1 page)
12 December 1996Accounts for a dormant company made up to 29 February 1996 (4 pages)
21 May 1996Return made up to 19/05/96; no change of members (4 pages)
5 December 1995Accounts for a dormant company made up to 28 February 1995 (4 pages)
6 July 1995Return made up to 19/05/95; full list of members
  • 363(287) ‐ Registered office changed on 06/07/95
(6 pages)