- Company Overview for VIDEO RECEIVING CENTRE LIMITED (04227664)
- Filing history for VIDEO RECEIVING CENTRE LIMITED (04227664)
- People for VIDEO RECEIVING CENTRE LIMITED (04227664)
- Charges for VIDEO RECEIVING CENTRE LIMITED (04227664)
- More for VIDEO RECEIVING CENTRE LIMITED (04227664)
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) |
---|---|---|---|
05 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
20 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
24 Dec 2018 | PSC07 | Cessation of James John Smith as a person with significant control on 31 August 2018 | |
27 Sep 2018 | AD01 | Registered office address changed from Vision House the Alpha Centre Armstrong Way Yate Bristol BS37 5NG to Suite 2, 720 Mandarin Court Centre Park Warrington WA1 1GG on 27 September 2018 | |
31 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
22 Aug 2018 | AP01 | Appointment of Mr Craig Richard Mackay as a director on 22 August 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of James John Smith as a director on 14 August 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
07 Feb 2018 | CH01 | Director's details changed for Ms Anne Withnell on 1 February 2018 | |
21 Oct 2017 | MR04 | Satisfaction of charge 2 in full | |
30 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 Oct 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 30 November 2016 | |
19 Oct 2016 | AP01 | Appointment of Mr James John Smith as a director on 5 September 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
06 Jan 2016 | AP01 | Appointment of Mr Ashley Haigh as a director on 1 January 2015 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Dec 2015 | CH01 | Director's details changed for Miss Anne Withnell on 1 May 2015 | |
24 Dec 2015 | TM02 | Termination of appointment of Premier Business Support Services Ltd as a secretary on 1 May 2015 | |
24 Dec 2015 | TM01 | Termination of appointment of Jennifer Amy Jackson as a director on 1 January 2015 | |
21 Jul 2015 | AP04 | Appointment of Premier Business Support Services Ltd as a secretary on 1 May 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|