Advanced company searchLink opens in new window

VIP MEDIA VISION LIMITED

Company number 09410716

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2021 DS01 Application to strike the company off the register
20 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
22 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with updates
28 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
18 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
01 May 2018 PSC04 Change of details for Mr Anthony Tony Seville as a person with significant control on 1 May 2018
01 May 2018 CH01 Director's details changed for Mr Anthony Tony Seville on 1 May 2018
22 Apr 2018 AD01 Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW England to 7 Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on 22 April 2018
30 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
30 Jan 2018 PSC04 Change of details for Mr Anthony Tony Seville as a person with significant control on 17 November 2017
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
07 Mar 2017 CS01 Confirmation statement made on 14 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
31 Mar 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
31 Mar 2016 AD01 Registered office address changed from 12 Lindo Close Chesham Buckinghamshire HP5 2JP United Kingdom to 31a High Street Chesham Buckinghamshire HP5 1BW on 31 March 2016
31 Mar 2016 CH01 Director's details changed for Mr Anthony Seville on 31 March 2016
28 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-01-28
  • GBP 100