- Company Overview for VILEE MEDIA SERVICES LIMITED (04767851)
- Filing history for VILEE MEDIA SERVICES LIMITED (04767851)
- People for VILEE MEDIA SERVICES LIMITED (04767851)
- More for VILEE MEDIA SERVICES LIMITED (04767851)
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) |
---|---|---|---|
03 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with updates | |
07 May 2024 | PSC04 | Change of details for Mrs Victoria Emma Stone as a person with significant control on 1 May 2024 | |
07 May 2024 | CH01 | Director's details changed for Mrs Victoria Emma Stone on 1 May 2024 | |
09 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with updates | |
04 Apr 2023 | AD01 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 | |
30 Mar 2023 | PSC04 | Change of details for Mr Lee Sebastian Stone as a person with significant control on 30 March 2023 | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
16 Feb 2022 | AP01 | Appointment of Mr Lee Sebastian Stone as a director on 11 February 2022 | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
15 Mar 2021 | AA01 | Current accounting period shortened from 31 May 2021 to 31 March 2021 | |
14 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
19 Feb 2020 | AD01 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to 64 New Cavendish Street London W1G 8TB on 19 February 2020 | |
13 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
17 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
05 Jul 2017 | AD01 | Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to Regina House 124 Finchley Road London NW3 5JS on 5 July 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates |