Company Information for MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED
DCC ENERGY LTD, 40/48 AIRPORT ROAD WEST, SYDENHAM, BELFAST, BT3 9ED,
|
Company Registration Number
NI022579
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED | ||||
Legal Registered Office | ||||
DCC ENERGY LTD 40/48 AIRPORT ROAD WEST SYDENHAM BELFAST BT3 9ED Other companies in BT17 | ||||
Previous Names | ||||
|
Company Number | NI022579 | |
---|---|---|
Company ID Number | NI022579 | |
Date formed | 1989-04-14 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-01-07 19:08:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN CASEY |
||
TIMOTHY DAVID GRIFFIN |
||
GERARD PATRICK O'KEEFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIALL DAVID ENNIS |
Director | ||
STEVEN JAMES TOWNSLEY |
Company Secretary | ||
KEVIN LUCEY |
Director | ||
MAIREAD FAUGHEY |
Company Secretary | ||
JIM MORGAN |
Company Secretary | ||
JIM MORGAN |
Director | ||
LOMBARD SHANE |
Director | ||
CONOR JOSEPH MURPHY |
Director | ||
ROBERT MCGROGGAN |
Director | ||
LIAM MARTIN DORRIAN |
Director | ||
NICHOLAS JOSEPH FURLONG |
Director | ||
DONAL MURPHY |
Director | ||
IAN GERRARD LOUGHRAN |
Company Secretary | ||
NORMAN LYONS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAMPEDE GLOBAL UK LIMITED | Director | 2018-09-10 | CURRENT | 2005-01-25 | Active | |
MICRO-P STOKE LIMITED | Director | 2018-06-30 | CURRENT | 2003-12-10 | Active - Proposal to Strike off | |
OZMO ENTERTAINMENT LIMITED | Director | 2018-06-30 | CURRENT | 2004-01-08 | Active | |
ODYSSEUS HOLDINGS LIMITED | Director | 2018-06-30 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
MTR GROUP LIMITED | Director | 2018-06-30 | CURRENT | 2011-11-08 | Active | |
MTR GROUP HOLDING LIMITED | Director | 2018-06-30 | CURRENT | 2016-08-11 | Active | |
FONEWIZARD EUROPE LTD | Director | 2018-06-30 | CURRENT | 2016-11-28 | Active | |
SENDIT.COM LIMITED | Director | 2018-06-30 | CURRENT | 1992-12-31 | Active | |
SEND IT LIMITED | Director | 2018-06-30 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
ADVENT DATA LTD | Director | 2018-06-30 | CURRENT | 1990-08-07 | Active - Proposal to Strike off | |
MEDIUM (U.K.) LTD | Director | 2018-06-30 | CURRENT | 1991-08-06 | Active - Proposal to Strike off | |
EXERTIS HAMMER LIMITED | Director | 2018-06-30 | CURRENT | 1991-08-23 | Active | |
MIDDLESERIES LIMITED | Director | 2018-06-30 | CURRENT | 1994-06-24 | Active | |
HAMMER GROUP LIMITED | Director | 2018-06-30 | CURRENT | 1999-08-23 | Active | |
ASHMEDE LIMITED | Director | 2018-06-30 | CURRENT | 2002-08-29 | Active - Proposal to Strike off | |
KONDOR MIDCO LIMITED | Director | 2018-06-30 | CURRENT | 2014-02-06 | Active | |
BLACKSTAR ASSOCIATES LIMITED | Director | 2018-06-30 | CURRENT | 2001-07-03 | Active - Proposal to Strike off | |
EXERTIS COMPUTER SUPPLIES LTD | Director | 2018-06-30 | CURRENT | 1978-02-24 | Active - Proposal to Strike off | |
GEM DISTRIBUTION LIMITED | Director | 2018-06-30 | CURRENT | 1984-10-26 | Active | |
EXERTIS ADVENT LTD | Director | 2018-06-30 | CURRENT | 2010-03-23 | Active - Proposal to Strike off | |
EPITAFFE LIMITED | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active - Proposal to Strike off | |
TG-XL. LIMITED | Director | 2017-10-30 | CURRENT | 2017-10-30 | Active | |
THE WELSH RUGBY UNION LIMITED | Director | 2015-05-01 | CURRENT | 1997-08-08 | Active | |
KONDOR LIMITED | Director | 2018-05-15 | CURRENT | 2000-03-15 | Active | |
KONDOR HOLDCO LIMITED | Director | 2018-05-15 | CURRENT | 2014-02-05 | Active | |
KONDOR BIDCO LIMITED | Director | 2018-05-15 | CURRENT | 2014-02-07 | Active | |
MIDDLESERIES LIMITED | Director | 2018-05-15 | CURRENT | 1994-06-24 | Active | |
KONDOR MIDCO LIMITED | Director | 2018-05-15 | CURRENT | 2014-02-06 | Active | |
HYPERTEC LIMITED | Director | 2018-02-28 | CURRENT | 1996-10-04 | Active | |
4GADGETS LIMITED | Director | 2017-07-31 | CURRENT | 2015-05-14 | Active | |
MTR GROUP LIMITED | Director | 2017-07-31 | CURRENT | 2011-11-08 | Active | |
MTR GROUP HOLDING LIMITED | Director | 2017-07-31 | CURRENT | 2016-08-11 | Active | |
FONEWIZARD EUROPE LTD | Director | 2017-07-31 | CURRENT | 2016-11-28 | Active | |
HAMMER CONSOLIDATED HOLDINGS LTD | Director | 2016-12-20 | CURRENT | 2004-12-01 | Active | |
EXERTIS HAMMER LIMITED | Director | 2016-12-20 | CURRENT | 1991-08-23 | Active | |
HAMMER GROUP LIMITED | Director | 2016-12-20 | CURRENT | 1999-08-23 | Active | |
ODYSSEUS HOLDINGS LIMITED | Director | 2016-11-11 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
MEDIUM (U.K.) LTD | Director | 2016-11-11 | CURRENT | 1991-08-06 | Active - Proposal to Strike off | |
EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED | Director | 2016-06-30 | CURRENT | 1997-03-27 | Active | |
EXERTIS GEM LIMITED | Director | 2016-06-30 | CURRENT | 2013-10-17 | Active | |
GEM DISTRIBUTION LIMITED | Director | 2016-06-30 | CURRENT | 1984-10-26 | Active | |
SIRACOM LTD. | Director | 2016-04-05 | CURRENT | 2001-09-11 | Active - Proposal to Strike off | |
TRANSACTION ONE LIMITED | Director | 2015-05-12 | CURRENT | 1999-12-13 | Active - Proposal to Strike off | |
JANSON TECHNOLOGY LIMITED | Director | 2015-05-12 | CURRENT | 1994-01-14 | Active - Proposal to Strike off | |
DIGITAL TOOLBOX LIMITED | Director | 2015-05-12 | CURRENT | 1996-07-01 | Active | |
SENDIT.COM LIMITED | Director | 2014-12-11 | CURRENT | 1992-12-31 | Active | |
SEND IT LIMITED | Director | 2014-12-11 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
BLACKSTAR ASSOCIATES LIMITED | Director | 2014-12-11 | CURRENT | 2001-07-03 | Active - Proposal to Strike off | |
OZMO ENTERTAINMENT LIMITED | Director | 2014-10-31 | CURRENT | 2004-01-08 | Active | |
COHORT TECHNOLOGY LIMITED | Director | 2013-10-04 | CURRENT | 2006-12-13 | Dissolved 2016-09-10 | |
EXERTIS MICRO P LIMITED | Director | 2011-12-12 | CURRENT | 2011-12-12 | Active | |
ADVENT DATA LTD | Director | 2011-03-08 | CURRENT | 1990-08-07 | Active - Proposal to Strike off | |
ASHMEDE LIMITED | Director | 2011-03-08 | CURRENT | 2002-08-29 | Active - Proposal to Strike off | |
EXERTIS COMPUTER SUPPLIES LTD | Director | 2011-03-08 | CURRENT | 1978-02-24 | Active - Proposal to Strike off | |
EXERTIS ADVENT LTD | Director | 2011-03-08 | CURRENT | 2010-03-23 | Active - Proposal to Strike off | |
DCC TECHNOLOGY LIMITED | Director | 2010-03-03 | CURRENT | 1986-04-30 | Active | |
EXERTIS (HOLDINGS) LTD | Director | 2009-08-01 | CURRENT | 1989-05-04 | Active | |
AGP DISTRIBUTION LIMITED | Director | 2009-08-01 | CURRENT | 1990-11-22 | Active - Proposal to Strike off | |
MICRO PERIPHERALS LTD | Director | 2009-08-01 | CURRENT | 1988-10-17 | Active | |
MICRO P LTD | Director | 2009-08-01 | CURRENT | 1981-10-07 | Active | |
MICRO P MOBILE LIMITED | Director | 2008-05-30 | CURRENT | 2008-02-05 | Active | |
MICRO-P STOKE LIMITED | Director | 2007-11-23 | CURRENT | 2003-12-10 | Active - Proposal to Strike off | |
EXERTIS (UK) LTD | Director | 2007-06-07 | CURRENT | 1980-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD HINDS | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD HINDS | ||
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR RICHARD HINDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR LESLIE DEACON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CASEY | |
AP01 | DIRECTOR APPOINTED MR PAUL WILLIAM BRYAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD PATRICK O'KEEFFE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY DAVID GRIFFIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIALL DAVID ENNIS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CASEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN LUCEY | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/15 FROM 42 the Cutts Dunmurry Belfast BT17 9HN | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
DISS40 | Compulsory strike-off action has been discontinued | |
TM02 | Termination of appointment of Steven James Townsley on 2015-04-30 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR GERARD PATRICK O'KEEFFE | |
TM02 | Termination of appointment of Mairead Faughey on 2014-10-31 | |
AP03 | Appointment of Mr Steven James Townsley as company secretary on 2014-10-31 | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JIM MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JIM MORGAN | |
RES15 | CHANGE OF NAME 10/09/2013 | |
CERTNM | COMPANY NAME CHANGED MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) LIMITED CERTIFICATE ISSUED ON 12/02/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 07/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOMBARD SHANE | |
AR01 | 07/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 25/11/2011 | |
AP01 | DIRECTOR APPOINTED LOMBARD SHANE | |
AR01 | 07/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONOR MURPHY | |
AP01 | DIRECTOR APPOINTED KEVIN LUCEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
RES15 | CHANGE OF NAME 22/10/2010 | |
CERTNM | COMPANY NAME CHANGED V.H.S. DISTRIBUTION LTD CERTIFICATE ISSUED ON 28/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 31/07/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGROGGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM DORRIAN | |
AP03 | SECRETARY APPOINTED MAIREAD FAUGHEY | |
TM02 | TERMINATE SEC APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM DORRIAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
371S(NI) | 07/08/09 ANNUAL RETURN SHUTTLE | |
371S(NI) | 07/08/08 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
371S(NI) | 07/08/07 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 07/08/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 07/08/05 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
AC(NI) | 31/01/05 ANNUAL ACCTS | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
AURES(NI) | AUDITOR RESIGNATION | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/01/04 ANNUAL ACCTS | |
371S(NI) | 07/08/04 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 07/08/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/03 ANNUAL ACCTS | |
AURES(NI) | AUDITOR RESIGNATION | |
AC(NI) | 31/01/02 ANNUAL ACCTS | |
371S(NI) | 07/08/02 ANNUAL RETURN SHUTTLE | |
411A(NI) | MORTGAGE SATISFACTION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
MULTICHANNEL SOLUTIONS FOR ENTERTAINMENT (MSE) TRADING AS EXERTIS MSE LIMITED owns 2 domain names.
mseaccessories.co.uk msegroup.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridgeshire County Council | |
|
|
Cambridgeshire County Council | |
|
|
Cambridgeshire County Council | |
|
|
Cambridgeshire County Council | |
|
|
Cambridgeshire County Council | |
|
|
Cambridgeshire County Council | |
|
|
Cambridgeshire County Council | |
|
|
Cambridgeshire County Council | |
|
|
Cambridgeshire County Council | |
|
|
Cambridgeshire County Council | |
|
|
Cambridgeshire County Council | |
|
|
Cambridgeshire County Council | |
|
|
Cambridgeshire County Council | |
|
|
Cambridgeshire County Council | |
|
|
Cambridgeshire County Council | |
|
|
Cambridgeshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |