Advanced company searchLink opens in new window

VIDEO EUROPE LTD

Company number 01097889

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2025 AM19 Notice of extension of period of Administration
13 Sep 2024 AM10 Administrator's progress report
01 May 2024 AM06 Notice of deemed approval of proposals
13 Apr 2024 AM03 Statement of administrator's proposal
18 Feb 2024 AD01 Registered office address changed from Studio 3, Ground Floor Battersea Studios 82 Silverthorne Road London SW8 3HE to 2nd Floor 110 Cannon Street London EC4N 6EU on 18 February 2024
18 Feb 2024 AM01 Appointment of an administrator
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
23 Jun 2023 MR01 Registration of charge 010978890026, created on 22 June 2023
04 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 18 October 2021
04 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 18 October 2022
27 Mar 2023 PSC01 Notification of Matthew Reid Marner as a person with significant control on 1 May 2021
27 Mar 2023 PSC01 Notification of Steven Frederick Green as a person with significant control on 1 May 2021
27 Mar 2023 PSC07 Cessation of Ocd Holdings Ltd as a person with significant control on 30 April 2021
22 Nov 2022 AP01 Appointment of Mr Matthew Reid Marner as a director on 19 November 2022
31 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/04/23
16 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
16 Jun 2022 AA Total exemption full accounts made up to 30 April 2021
29 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/04/23
11 Oct 2021 CH01 Director's details changed for Mr Steven Frederick Green on 1 January 2010
13 Aug 2021 PSC02 Notification of Ocd Holdings Ltd as a person with significant control on 30 April 2021
13 Aug 2021 PSC07 Cessation of Steven Frederick Green as a person with significant control on 30 April 2021
13 Aug 2021 PSC07 Cessation of Natalie Green as a person with significant control on 30 April 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
22 Dec 2020 CS01 Confirmation statement made on 18 October 2020 with no updates