Advanced company searchLink opens in new window

VIDEOMARQUES LIMITED

Company number 05267152

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)
28 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
04 Nov 2014 AD01 Registered office address changed from 4 Lady Bank Tamworth Staffordshire B79 7NB to 6 Acre Lane Webheath Redditch Worcestershire B97 5WN on 4 November 2014
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
31 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Sep 2011 TM02 Termination of appointment of Davies Business Services Ltd as a secretary
23 Sep 2011 AD01 Registered office address changed from 2 Albert Road Tamworth Staffordshire B79 7JN on 23 September 2011
28 Oct 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
20 Nov 2009 CH04 Secretary's details changed for Davies Business Services Ltd on 22 October 2009
20 Nov 2009 CH01 Director's details changed for Amanda Jane Lewis on 22 October 2009
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
31 Oct 2008 363a Return made up to 22/10/08; full list of members
30 Oct 2008 288a Secretary appointed davies business services LTD