- Company Overview for COVER VIDEO INTERNATIONAL LIMITED (09071512)
- Filing history for COVER VIDEO INTERNATIONAL LIMITED (09071512)
- People for COVER VIDEO INTERNATIONAL LIMITED (09071512)
- More for COVER VIDEO INTERNATIONAL LIMITED (09071512)
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) |
---|---|---|---|
23 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with updates | |
04 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 24 May 2023
|
|
27 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with updates | |
01 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Aug 2019 | CH01 | Director's details changed for Mr Matthew David Walker on 1 August 2019 | |
01 Aug 2019 | PSC04 | Change of details for Mr Matthew David Walker as a person with significant control on 12 June 2019 | |
01 Aug 2019 | CH01 | Director's details changed for Ms Sharon Lea Heyman on 24 June 2019 | |
01 Aug 2019 | PSC04 | Change of details for Ms Sharon Lea Heyman as a person with significant control on 24 June 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
26 Jun 2019 | AP01 | Appointment of Mr Glen Marks as a director on 26 June 2019 | |
07 May 2019 | TM01 | Termination of appointment of Lloyd Beiny as a director on 2 May 2019 | |
07 May 2019 | PSC07 | Cessation of The Wenn Media Group Limited as a person with significant control on 2 May 2019 | |
07 May 2019 | PSC07 | Cessation of Lloyd Beiny as a person with significant control on 2 May 2019 | |
07 May 2019 | AD01 | Registered office address changed from 4a Tileyard Studios Tileyard Road London N7 9AH United Kingdom to 60 Gray's Inn Road London WC1X 8AQ on 7 May 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Jul 2017 | PSC02 | Notification of The Wenn Media Group Limited as a person with significant control on 6 April 2016 |