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)
22 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 576,511
24 Sep 2014 CH01 Director's details changed for Mr Steven Frederick Green on 29 July 2014
24 Sep 2014 CH03 Secretary's details changed for Mr Matthew Reid Marner on 24 September 2014
24 Sep 2014 AD01 Registered office address changed from 8 Golden Square London W1F 9HY to Studio 3, Ground Floor Battersea Studios 82 Silverthorne Road London SW8 3HE on 24 September 2014
31 Jul 2014 MR01 Registration of charge 010978890023, created on 24 July 2014
15 May 2014 MR01 Registration of charge 010978890022
04 Feb 2014 AA Accounts for a small company made up to 30 April 2013
07 Jan 2014 MR01 Registration of charge 010978890021
07 Jan 2014 MR01 Registration of charge 010978890020
10 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 576,511
29 Jan 2013 AA Accounts for a small company made up to 30 April 2012
16 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 19
05 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
28 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
11 Jul 2012 MG01 Duplicate mortgage certificatecharge no:18
07 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 18
14 Mar 2012 CH01 Director's details changed for Mr. Steven Frederick Green on 1 March 2012
06 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 17
06 Jan 2012 AA Accounts for a small company made up to 30 April 2011
05 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 16
27 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
01 Jun 2011 SH01 Statement of capital following an allotment of shares on 5 April 2011
  • GBP 576,511
21 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2011 AA Accounts for a small company made up to 30 April 2010
25 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders