Advanced company searchLink opens in new window

CHRISTIAN VIDEO LICENSING INTERNATIONAL (EUROPE) LIMITED

Company number 04276537

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 Sep 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
12 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
06 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
16 Aug 2023 CH01 Director's details changed for Mr Mark Allan Brownlie on 16 August 2023
02 Aug 2023 AP01 Appointment of Mr Mark Allan Brownlie as a director on 27 July 2023
01 Aug 2023 TM01 Termination of appointment of Dave Benjamin Davis as a director on 27 July 2023
18 Jul 2023 TM02 Termination of appointment of Ian Christopher Doling as a secretary on 10 July 2023
29 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
23 Feb 2023 CH01 Director's details changed for Mr Malcolm John Hawker on 18 February 2023
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
14 Mar 2022 AP01 Appointment of Mr Dave Benjamin Davis as a director on 1 March 2022
24 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
17 Feb 2022 TM01 Termination of appointment of Peter John Cyffka as a director on 4 February 2022
03 Sep 2021 PSC05 Change of details for Motion Picture Licensing Company (International) Limited as a person with significant control on 20 August 2021
03 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
30 Oct 2020 RP04AP01 Second filing for the appointment of Mr Peter John Cyffka as a director
07 Sep 2020 PSC05 Change of details for Christian Copyright Licensing International Limited as a person with significant control on 21 March 2019
04 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
30 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
21 Mar 2019 AD01 Registered office address changed from Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF to Pacific House Unit 16-17, Pacific House 1 Easter Island Place Eastbourne East Sussex BN23 6FA on 21 March 2019
23 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
14 Dec 2018 AP01 Appointment of Mr Peter John Cyffka as a director on 4 December 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 30/10/2020
14 Dec 2018 TM01 Termination of appointment of Peter Walk Kuyper Jr as a director on 4 December 2018