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)
20 Jul 2015 AP01 Appointment of Miss Anne Withnell as a director on 1 May 2015
20 Jul 2015 TM01 Termination of appointment of Nigel Keith Jackson as a director on 1 May 2015
30 Apr 2015 TM02 Termination of appointment of James John Smith as a secretary on 31 March 2015
06 Feb 2015 TM01 Termination of appointment of James John Smith as a director on 31 December 2014
03 Dec 2014 AA Full accounts made up to 31 May 2014
25 Nov 2014 TM01 Termination of appointment of Swift Fire and Security Group Plc as a director on 1 February 2014
02 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
22 May 2014 AP01 Appointment of Miss Jennifer Amy Jackson as a director
10 Apr 2014 AP01 Appointment of Mr James John Smith as a director
01 Oct 2013 AA Full accounts made up to 31 May 2013
10 Sep 2013 AP03 Appointment of Mr James John Smith as a secretary
10 Sep 2013 TM02 Termination of appointment of Premier Business Advisers Ltd as a secretary
11 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
10 Dec 2012 AA Full accounts made up to 31 May 2012
27 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
17 Oct 2012 AD01 Registered office address changed from Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS on 17 October 2012
23 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
23 Aug 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
17 Jul 2012 AP02 Appointment of Swift Fire and Security Group Plc as a director
24 May 2012 AA01 Current accounting period shortened from 30 November 2012 to 31 May 2012
12 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
13 Jul 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
02 Sep 2010 TM01 Termination of appointment of Remote Video Response Centre Limited as a director
02 Sep 2010 AP01 Appointment of Mr Nigel Keith Jackson as a director
24 Aug 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders