- 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) |
---|---|---|---|
04 Jul 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Sharon Lea Heyman as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Lloyd Beiny as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Matthew David Walker as a person with significant control on 6 April 2016 | |
12 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2016
|
|
12 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2016
|
|
12 Jun 2017 | AP01 | Appointment of Ms Sharon Lea Heyman as a director on 30 November 2016 | |
12 Jun 2017 | AP01 | Appointment of Mr Lloyd Beiny as a director on 30 November 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from 18 Vine Hill London EC1R 5DZ to 4a Tileyard Studios Tileyard Road London N7 9AH on 8 December 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Manfred Orth as a director on 4 November 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
04 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
04 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-04
|