- Company Overview for VISTA POSTER ADVERTISING LIMITED (03626308)
- Filing history for VISTA POSTER ADVERTISING LIMITED (03626308)
- People for VISTA POSTER ADVERTISING LIMITED (03626308)
- Charges for VISTA POSTER ADVERTISING LIMITED (03626308)
- More for VISTA POSTER ADVERTISING LIMITED (03626308)
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) |
---|---|---|---|
17 Oct 2020 | AA | Unaudited abridged accounts made up to 30 December 2019 | |
07 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 30 December 2018 | |
16 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
27 Feb 2019 | AA | Unaudited abridged accounts made up to 30 December 2017 | |
25 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
06 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
16 Feb 2018 | AD01 | Registered office address changed from The White House 57-63 Church Road Wimbledon London SW19 5SB to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 16 February 2018 | |
30 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
14 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with no updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Sep 2015 | CH03 | Secretary's details changed for Mr Andrew Mark Johnson on 29 September 2015 | |
29 Sep 2015 | CH01 | Director's details changed for Mrs Jacquelin Amanda Johnson on 29 September 2015 | |
29 Sep 2015 | CH01 | Director's details changed for Mr Andrew Mark Johnson on 29 September 2015 | |
29 Sep 2015 | CH03 | Secretary's details changed for Mr Andrew Mark Johnson on 29 September 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from The Old Exchange 12 Compton Road London SW19 7QD to The White House 57-63 Church Road Wimbledon London SW19 5SB on 9 September 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders |