Advanced company searchLink opens in new window

VIDETT HOLDINGS LIMITED

Company number 08989740

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)
24 Jan 2025 TM01 Termination of appointment of Adrian Clive Spann as a director on 23 January 2025
24 Jan 2025 AP01 Appointment of Ms Julia Lindsay Yates as a director on 23 January 2025
24 Jan 2025 AP01 Appointment of Mr Duncan Michael Willsher as a director on 23 January 2025
24 Oct 2024 TM01 Termination of appointment of Angela Jane Winchester as a director on 24 October 2024
10 Oct 2024 AA Full accounts made up to 31 December 2023
08 Jul 2024 TM01 Termination of appointment of Naomi Helen L’Estrange as a director on 1 July 2024
08 Jul 2024 AP01 Appointment of Mr Stewart Ian Graham as a director on 1 July 2024
08 Jul 2024 AP01 Appointment of Mr Adrian Clive Spann as a director on 1 July 2024
11 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
06 Oct 2023 TM01 Termination of appointment of Nadeem Ladha as a director on 1 September 2023
19 Jul 2023 CERTNM Company name changed MC20 hdgs LIMITED\certificate issued on 19/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-26
17 Jul 2023 AP01 Appointment of Ms Angela Jane Winchester as a director on 6 July 2023
28 Jun 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
25 May 2023 CS01 Confirmation statement made on 10 April 2023 with updates
04 May 2023 MR01 Registration of charge 089897400005, created on 28 April 2023
04 Apr 2023 PSC02 Notification of Vidett Limited as a person with significant control on 28 February 2023
04 Apr 2023 PSC07 Cessation of Broadstone Holdco Limited as a person with significant control on 28 February 2023
02 Mar 2023 AP01 Appointment of Nadeem Ladha as a director on 28 February 2023
01 Mar 2023 AD01 Registered office address changed from 100 Wood Street London EC2V 7AN England to 3rd Floor, Forbury Works 37-43 Blagrave Street Reading RG1 1PZ on 1 March 2023
01 Mar 2023 TM01 Termination of appointment of Nigel Jones as a director on 28 February 2023
01 Mar 2023 TM01 Termination of appointment of Jonathan Nicholas Jones as a director on 28 February 2023
01 Mar 2023 TM01 Termination of appointment of Antonio Guilherme Ramos Gusmao as a director on 28 February 2023
01 Mar 2023 AP01 Appointment of Naomi Helen L’Estrange as a director on 28 February 2023
01 Mar 2023 MR04 Satisfaction of charge 089897400004 in full
13 Jan 2023 AA Full accounts made up to 30 June 2022