Advanced company searchLink opens in new window

VIDEOFIRST LTD

Company number 08241967

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)
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2023 TM01 Termination of appointment of Paul James Hodgson as a director on 24 January 2023
27 Jan 2023 TM01 Termination of appointment of Nick Bradley as a director on 24 January 2023
27 Jan 2023 TM02 Termination of appointment of a secretary
31 Aug 2022 AA Unaudited abridged accounts made up to 31 October 2021
10 Jun 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
28 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
02 Jun 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
18 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
07 Aug 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
03 Oct 2019 AA Micro company accounts made up to 31 October 2018
10 Jun 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
21 Sep 2018 CH01 Director's details changed for Mr Nicholas James Christopher Bradley on 1 September 2018
21 Sep 2018 CH01 Director's details changed for Mr Paul James Hodgson on 1 September 2018
18 Sep 2018 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT to 85 Great Portland Street London W1W 7LT on 18 September 2018
14 Sep 2018 AD01 Registered office address changed from 5a Station Terrace East Boldon NE36 0LJ England to 85 Great Portland Street London W1W 7LT on 14 September 2018
04 Sep 2018 CERTNM Company name changed bradley hodgson LTD\certificate issued on 04/09/18
  • CONNOT ‐ Change of name notice
27 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
23 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
01 Nov 2017 AD01 Registered office address changed from 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ England to 5a Station Terrace East Boldon NE36 0LJ on 1 November 2017
01 Nov 2017 AD01 Registered office address changed from C/O C/O Bradley Media Inc Monarch House Queen Street Leeds West Yorkshire LS1 2TW to 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ on 1 November 2017
24 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
25 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100