Advanced company searchLink opens in new window

VAPOUR MEDIA LIMITED

Company number 08443224

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)
08 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 266.4
08 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 266.4
08 Apr 2016 MR01 Registration of charge 084432240002, created on 4 April 2016
20 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Oct 2015 SH08 Change of share class name or designation
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 27 August 2015
  • GBP 266.40
03 Oct 2015 SH08 Change of share class name or designation
24 Sep 2015 SH08 Change of share class name or designation
26 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
18 Mar 2015 TM01 Termination of appointment of Dominic Lee Waterson as a director on 11 March 2015
03 Feb 2015 CH01 Director's details changed for Mr Timothy Peter Mercer on 2 February 2015
12 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
24 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 29/10/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Nov 2014 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • GBP 160
12 Jun 2014 AA01 Current accounting period extended from 31 March 2014 to 30 June 2014
19 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
17 Dec 2013 AP01 Appointment of Mr David Martin Best as a director on 1 December 2013
25 Jul 2013 SH02 Sub-division of shares on 26 June 2013
19 Jul 2013 SH01 Statement of capital following an allotment of shares on 27 June 2013
  • GBP 160
19 Jul 2013 SH08 Change of share class name or designation
19 Jul 2013 SH10 Particulars of variation of rights attached to shares
19 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights