Advanced company searchLink opens in new window

VVV GLOBAL MARKETING LIMITED

Company number 08010157

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)
16 Mar 2016 TM02 Termination of appointment of Kirsty Louise Dillury as a secretary on 8 March 2016
16 Mar 2016 TM01 Termination of appointment of June Oates Elise Hanson as a director on 8 March 2016
16 Mar 2016 TM01 Termination of appointment of Kirsty Louise Dillury as a director on 8 March 2016
05 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Aug 2015 TM01 Termination of appointment of Colin Derek Scott Chapman as a director on 1 May 2015
12 May 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 5
28 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 5
07 Jan 2015 AP01 Appointment of Mr Gary David Orr as a director on 1 January 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jun 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 6 February 2014
  • GBP 4
10 Feb 2014 AP01 Appointment of Mr Colin Derek Scott Chapman as a director
10 Feb 2014 AP01 Appointment of Joanne Piani as a director
10 Feb 2014 AP03 Appointment of Ms Kirsty Louise Dillury as a secretary
04 Feb 2014 CERTNM Company name changed SOHO6 LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-01-27
04 Feb 2014 CONNOT Change of name notice
27 Jan 2014 TM01 Termination of appointment of Viara Challier as a director
10 Dec 2013 TM01 Termination of appointment of Nigel Fell as a director
13 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
14 Mar 2013 CH01 Director's details changed for Mr Nigel Lee Fell on 7 March 2013
16 Oct 2012 TM01 Termination of appointment of Stephen Unwin as a director
16 Oct 2012 TM01 Termination of appointment of Simon Gage as a director
16 May 2012 AP01 Appointment of Mr Simon John Howard Gage as a director
16 May 2012 AP01 Appointment of Mr Stephen Furness Unwin as a director