VERTIGO FILMS AND BROADCAST LIMITED
Company number 07520197
- Company Overview for VERTIGO FILMS AND BROADCAST LIMITED (07520197)
- Filing history for VERTIGO FILMS AND BROADCAST LIMITED (07520197)
- People for VERTIGO FILMS AND BROADCAST LIMITED (07520197)
- More for VERTIGO FILMS AND BROADCAST LIMITED (07520197)
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) |
---|---|---|---|
11 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
18 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
08 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 May 2019 | CH01 | Director's details changed for Mr Timothy Alford Butt on 13 May 2019 | |
15 May 2019 | PSC04 | Change of details for Mr Tmothy Alford Butt as a person with significant control on 13 May 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
23 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
24 Feb 2018 | TM02 | Termination of appointment of Patrick Arthur John Henderson as a secretary on 31 January 2018 | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Timothy Alford Butt on 15 December 2017 | |
18 Dec 2017 | CH04 | Secretary's details changed for Summit Bookkeeping Ltd on 15 December 2017 | |
15 Dec 2017 | AD01 | Registered office address changed from C/O C J Charman Summit Bookkeeping Ltd 6, Badger Close Guildford Surrey GU2 9PJ United Kingdom to C/O Summit Bookkeeping Ltd Bryn Awel, Brithdir Dolgellau Gwynedd LL40 2RR on 15 December 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from C/O Cj Charman - Summit Bookkeeping Ltd 6, Badger Close Guildford Surrey GU2 9PJ United Kingdom to C/O C J Charman Summit Bookkeeping Ltd 6, Badger Close Guildford Surrey GU2 9PJ on 12 June 2017 | |
12 Jun 2017 | AP04 | Appointment of Summit Bookkeeping Ltd as a secretary on 12 June 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from 104 Florence Road Poole Dorset BH14 9JG to C/O Cj Charman - Summit Bookkeeping Ltd 6, Badger Close Guildford Surrey GU2 9PJ on 12 June 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates |