Monitor And Screen Rental Ltd, Romsey

Monitor and Screen Rental Ltd is a private limited company. Previously, it was called Azule Export Finance Ltd (it was changed on 2014-05-01). Registered at E3 The Premier Centre, Abbey Park, Romsey SO51 9DG, the above-mentioned 14 years old firm was incorporated on 2009-11-09 and is officially categorised as "renting and leasing of media entertainment equipment" (Standard Industrial Classification: 77291).
1 director can be found in the company: Peter S. (appointed on 05 November 2020).
About
Name: Monitor And Screen Rental Ltd
Number: 07070228
Incorporation date: 2009-11-09
End of financial year: 30 June
 
Address: E3 The Premier Centre
Abbey Park
Romsey
SO51 9DG
SIC code: 77291 - Renting and leasing of media entertainment equipment
Company staff
People with significant control
Peter S.
5 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Sam C.
6 April 2016 - 5 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts 2011-11-30 2012-11-30 2013-06-30 2014-06-30 2015-06-30 2016-06-30 2017-06-30 2018-06-30 2019-06-30 2020-06-30 2021-06-30 2022-06-30 2023-06-30
Current Assets - - - 10,408 20,091 9,380 61,827 104,245 163,668 68,391 453,531 476,085 178,258
Fixed Assets - - - - 453,702 182,778 79,600 38,169 14,666 12,662 18,623 10,591 10,297
Total Assets Less Current Liabilities - - 1 4,703 192,136 20,333 61,541 25,985 67,583 59,984 192,924 89,390 5,787
Number Shares Allotted - 1 1 - - - - - - - - - -
Shareholder Funds 1 1 1 4,703 9,358 14,344 - - - - - - -

The deadline for Monitor and Screen Rental Ltd confirmation statement filing is 2023-11-23. The latest one was filed on 2022-11-09. The due date for a subsequent statutory accounts filing is 31 March 2024. Previous accounts filing was submitted for the time period up to 30 June 2022.

2 persons of significant control are indexed in the official register, namely: Peter S. who owns over 3/4 of shares, 3/4 to full of voting rights. Sam C. who owns over 3/4 of shares, 3/4 to full of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG United Kingdom to S2 S2 Mill House Centre 108 Commercial Road Totton, Southampton Hampshire SO40 3AE on January 25, 2024
filed on: 25th, January 2024 | address
Free Download (1 page)