- Company Overview for SAPPHIRE VIDEO (WEST) LIMITED (01871667)
- Filing history for SAPPHIRE VIDEO (WEST) LIMITED (01871667)
- People for SAPPHIRE VIDEO (WEST) LIMITED (01871667)
- Charges for SAPPHIRE VIDEO (WEST) LIMITED (01871667)
- More for SAPPHIRE VIDEO (WEST) LIMITED (01871667)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2025 | DS01 | Application to strike the company off the register | |
01 Feb 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
08 Jun 2023 | TM01 | Termination of appointment of Brian Eric Rance as a director on 31 May 2023 | |
13 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
09 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
05 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
01 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
08 Mar 2019 | AD01 | Registered office address changed from 4 Charnwood House Marsh Road Ashton Bristol BS3 2NA to Workshop 3 & 4 the Bottle Yard Studios Whitchurch Lane Bristol BS14 0BH on 8 March 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
17 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Apr 2016 | AP01 | Appointment of Mr Brian Eric Rance as a director on 1 April 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Jan 2016 | TM01 | Termination of appointment of Bernice June Allen as a director on 5 January 2016 | |
05 Jan 2016 | TM01 | Termination of appointment of John Honey as a director on 5 January 2016 |