Advanced company searchLink opens in new window

VIRTUAL REALITY MARKETING (UK) LTD

Company number 03151481

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)
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
  • GBP 13,485.53
26 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2007
  • GBP 13,485.53
26 Feb 2020 SH01 Statement of capital following an allotment of shares on 30 September 2006
  • GBP 13,485.53
26 Feb 2020 SH01 Statement of capital following an allotment of shares on 30 April 2006
  • GBP 13,485.53
26 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2006
  • GBP 13,485.53
26 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 October 2005
  • GBP 13,485.53