VIRTUAL REALITY MARKETING (UK) LTD
Company number 03151481
- Company Overview for VIRTUAL REALITY MARKETING (UK) LTD (03151481)
- Filing history for VIRTUAL REALITY MARKETING (UK) LTD (03151481)
- People for VIRTUAL REALITY MARKETING (UK) LTD (03151481)
- More for VIRTUAL REALITY MARKETING (UK) LTD (03151481)
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) |
---|---|---|---|
04 Oct 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
20 Aug 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
17 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
26 Sep 2023 | PSC01 | Notification of Susan Daphne Medhurst as a person with significant control on 26 September 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with updates | |
26 Sep 2023 | PSC07 | Cessation of Ian Hammond Medhurst as a person with significant control on 13 October 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
10 Jan 2023 | PSC01 | Notification of Ian Hammond Medhurst as a person with significant control on 26 September 2019 | |
16 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
24 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
08 Jun 2020 | CH01 | Director's details changed for Mr John Hammond Medhurst on 8 June 2020 | |
08 Jun 2020 | CH01 | Director's details changed for Mr John Hammond Medhurst on 25 July 2018 | |
08 Jun 2020 | AD01 | Registered office address changed from Springside Cottage Horn Lane Evenlode Moreton-in-Marsh Gloucestershire GL56 0NX to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 8 June 2020 | |
22 May 2020 | PSC01 | Notification of Marc David Foreman as a person with significant control on 26 September 2019 | |
22 May 2020 | TM01 | Termination of appointment of Ian Hammond Medhurst as a director on 26 September 2019 | |
22 May 2020 | PSC07 | Cessation of Ian Hammond Medhurst as a person with significant control on 26 September 2019 | |
26 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 January 2009
|
|
26 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 January 2007
|
|
26 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 30 September 2006
|
|
26 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 30 April 2006
|
|
26 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 January 2006
|
|
26 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 October 2005
|