Advanced company searchLink opens in new window

TRANS VISUAL MEDIA LIMITED

Company number 04821683

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)
09 Oct 2007 288b Secretary resigned
09 Oct 2007 288a New secretary appointed;new director appointed
09 Oct 2007 288a New director appointed
06 Aug 2007 363s Return made up to 04/07/07; full list of members
29 Jul 2007 AA Full accounts made up to 30 September 2006
24 Jan 2007 288b Director resigned
08 Jan 2007 287 Registered office changed on 08/01/07 from: the barn 1 college fields aynho banbury oxfordshire OX17 3BZ
01 Sep 2006 88(2)R Ad 27/07/06--------- £ si 7353@1=7353 £ ic 88006/95359
01 Sep 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Sep 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Sep 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Sep 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jul 2006 AA Total exemption full accounts made up to 30 September 2005
25 Jul 2006 363s Return made up to 04/07/06; full list of members
23 Aug 2005 363s Return made up to 04/07/05; full list of members
03 Aug 2005 288a New secretary appointed
20 Jun 2005 88(2)R Ad 11/05/05--------- £ si 18006@1=18006 £ ic 70000/88006
15 Jun 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Jun 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jun 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jun 2005 287 Registered office changed on 15/06/05 from: xenex house 90 newtown row aston birmingham B6 4HZ
19 May 2005 395 Particulars of mortgage/charge
17 May 2005 288b Director resigned
17 May 2005 288b Director resigned