Advanced company searchLink opens in new window

PROFILE VIDEO LIMITED

Company number 01542038

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)
05 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
05 Mar 2015 4.68 Liquidators' statement of receipts and payments to 27 January 2015
27 Feb 2014 4.68 Liquidators' statement of receipts and payments to 27 January 2014
06 Feb 2013 AD01 Registered office address changed from 23 Gaisford Road Cowley Oxford OX4 3LH on 6 February 2013
05 Feb 2013 4.20 Statement of affairs with form 4.19
05 Feb 2013 600 Appointment of a voluntary liquidator
05 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
Statement of capital on 2012-03-08
  • GBP 100
17 Feb 2012 TM02 Termination of appointment of Neil Willson as a secretary
11 Apr 2011 AA Total exemption full accounts made up to 31 July 2010
03 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
26 Feb 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
07 Nov 2009 AA Total exemption full accounts made up to 31 July 2009
11 Jul 2009 225 Accounting reference date extended from 31/05/2009 to 31/07/2009
27 Mar 2009 AA Total exemption full accounts made up to 31 May 2008
26 Feb 2009 363a Return made up to 20/02/09; full list of members
10 Apr 2008 AA Total exemption full accounts made up to 31 May 2007
27 Mar 2008 363a Return made up to 20/02/08; full list of members
08 Jun 2007 363a Return made up to 20/02/07; full list of members
05 Apr 2007 AA Total exemption full accounts made up to 31 May 2006
04 Sep 2006 288a New secretary appointed
29 Apr 2006 403a Declaration of satisfaction of mortgage/charge
29 Apr 2006 403a Declaration of satisfaction of mortgage/charge