- Company Overview for VIZIBLE MEDIA LIMITED (11136201)
- Filing history for VIZIBLE MEDIA LIMITED (11136201)
- People for VIZIBLE MEDIA LIMITED (11136201)
- More for VIZIBLE MEDIA LIMITED (11136201)
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) |
---|---|---|---|
17 Jan 2025 | AD01 | Registered office address changed from Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom to Suite C 153 st. Neots Road Hardwick Cambridge Cambridgeshire CB23 7QJ on 17 January 2025 | |
13 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with updates | |
21 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
08 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
17 Oct 2022 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
22 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
02 Feb 2022 | PSC05 | Change of details for Gatemar Ltd as a person with significant control on 17 March 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Feb 2021 | PSC05 | Change of details for Fleot Limited as a person with significant control on 18 February 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom to Stonecross, Trumpington High Street Cambridge CB2 9SU on 18 February 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
08 Feb 2021 | AD01 | Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom to Stonecross High Street Trumpington Cambridge CB2 9SU on 8 February 2021 | |
08 Feb 2021 | PSC05 | Change of details for Fleot Limited as a person with significant control on 8 February 2021 | |
26 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
25 Mar 2020 | PSC02 | Notification of Fleot Limited as a person with significant control on 13 March 2020 | |
25 Mar 2020 | PSC07 | Cessation of Edward John David Stevens as a person with significant control on 13 March 2020 | |
19 Mar 2020 | PSC02 | Notification of Gatemar Ltd as a person with significant control on 13 March 2020 | |
19 Mar 2020 | PSC07 | Cessation of Robert Michael Eric Jones as a person with significant control on 13 March 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
04 Jan 2019 | PSC07 | Cessation of Samuel Robert Paul Behar as a person with significant control on 31 December 2018 |