Advanced company searchLink opens in new window

VIDEO RECEIVING CENTRE LIMITED

Company number 04227664

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)
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
  • GBP 100
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
  • GBP 100