Advanced company searchLink opens in new window

VILEE MEDIA SERVICES LIMITED

Company number 04767851

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)
22 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
13 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3
11 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
13 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3
04 Feb 2015 AD01 Registered office address changed from 29 Cascade Avenue London N10 3PT to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 4 February 2015
28 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
16 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
20 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
13 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
13 May 2013 AD01 Registered office address changed from 29 Cascade Avenue London N10 3PT England on 13 May 2013
13 May 2013 AD01 Registered office address changed from C/O Vilee Msl C/O Charles Stone Bandana Ltd Ground Floor Alexander House 3 Shakespeare Road Finchley, London N3 1XE United Kingdom on 13 May 2013
20 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
09 Jul 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
14 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
06 Oct 2011 AD01 Registered office address changed from 29 Cascade Avenue London N10 3PT England on 6 October 2011
02 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
01 Jun 2011 TM01 Termination of appointment of Brian Brake as a director
01 Jun 2011 TM02 Termination of appointment of Brian Brake as a secretary
18 Apr 2011 TM01 Termination of appointment of Firuzi Khan as a director
14 Apr 2011 AP01 Appointment of Mrs Victoria Emma Stone as a director
13 Apr 2011 AD01 Registered office address changed from Suite 303 Princess House 50-60 Eastcastle Street London W1W 8EA on 13 April 2011
13 Apr 2011 CERTNM Company name changed on net (uk) LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-12
  • NM01 ‐ Change of name by resolution
11 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
17 May 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
01 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009