Advanced company searchLink opens in new window

VIDEO2PRINT LIMITED

Company number 04566783

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)
18 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
18 Dec 2014 AD01 Registered office address changed from C/O Reeves & Co Argyle Street Swindon SN2 8AR to 17-19 Market Street Kirkby Stephen Cumbria CA17 4QS on 18 December 2014
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
04 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
10 Feb 2011 AR01 Annual return made up to 12 November 2010 with full list of shareholders
24 May 2010 AA Total exemption full accounts made up to 31 March 2010
23 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2010 AR01 Annual return made up to 12 November 2009 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Paul Nicholls on 1 October 2009
16 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
16 Dec 2008 363a Return made up to 12/11/08; no change of members
24 Nov 2008 287 Registered office changed on 24/11/2008 from c/o businessheads 23 old steine brighton east sussex BN1 1EL
19 Oct 2007 363a Return made up to 18/10/07; full list of members
04 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
07 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
22 Dec 2006 288c Director's particulars changed
22 Dec 2006 288c Secretary's particulars changed
22 Dec 2006 363a Return made up to 18/10/06; full list of members
11 Aug 2006 287 Registered office changed on 11/08/06 from: hay house tile barn woolton hill newbury berkshire RG20 9UZ
09 Mar 2006 287 Registered office changed on 09/03/06 from: 56 kiln road newbury berkshire RG14 2LS