Advanced company searchLink opens in new window

VERDICT MEDIA LIMITED

Company number 03171601

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)
23 Oct 2013 CERTNM Company name changed net resources international LIMITED\certificate issued on 23/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-22
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
04 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
27 Feb 2012 TM01 Termination of appointment of Stephen John Bradley as a director on 27 February 2012
25 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
25 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
09 Aug 2011 AP01 Appointment of Mr Stephen John Bradley as a director
08 Aug 2011 TM02 Termination of appointment of Robert Marcus as a secretary
08 Aug 2011 TM01 Termination of appointment of Robert Marcus as a director
08 Aug 2011 AP03 Appointment of Mr Stephen John Bradley as a secretary
05 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
05 Aug 2011 CH01 Director's details changed for Mr Michael Thomas Danson on 31 July 2011
05 Aug 2011 CH01 Director's details changed for Mr Simon John Pyper on 31 July 2011
19 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/12/2020 under section 1088 of the Companies Act 2006
11 Aug 2010 AD02 Register inspection address has been changed
19 Apr 2010 TM01 Termination of appointment of Robert Marcus as a director
17 Apr 2010 AP03 Appointment of Mr Robert Marcus as a secretary
17 Apr 2010 AP01 Appointment of Mr Robert John Marcus as a director