- Company Overview for VIDEO EUROPE LTD (01097889)
- Filing history for VIDEO EUROPE LTD (01097889)
- People for VIDEO EUROPE LTD (01097889)
- Charges for VIDEO EUROPE LTD (01097889)
- Insolvency for VIDEO EUROPE LTD (01097889)
- More for VIDEO EUROPE LTD (01097889)
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
|
|
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
|
|
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 |