Advanced company searchLink opens in new window

VIDSY MEDIA LIMITED

Company number 09263514

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)
14 Mar 2017 AP01 Appointment of Mr Alan Xavier Hudson as a director on 24 February 2017
14 Mar 2017 AP01 Appointment of Christopher Julian Spray as a director on 24 February 2017
14 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 02/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
26 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2016
  • GBP 175.079
14 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
11 May 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 164.071
09 May 2016 CH01 Director's details changed for Gerard Damian Keeley on 14 October 2014
29 Feb 2016 SH01 Statement of capital following an allotment of shares on 23 November 2015
  • GBP 164.071
22 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 20/08/2015.
21 Jan 2016 AP01 Appointment of Alexander Campbell as a director on 20 August 2015
21 Jan 2016 AP01 Appointment of Benedict James Wynne-Simmons as a director on 20 August 2015
27 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 148.753
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 20 August 2015
  • GBP 145.211
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/2016
06 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2015 SH01 Statement of capital following an allotment of shares on 16 December 2014
  • GBP 129.89
14 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2014 SH01 Statement of capital following an allotment of shares on 24 October 2014
  • GBP 119.5
04 Dec 2014 SH02 Sub-division of shares on 20 October 2014
14 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)