Advanced company searchLink opens in new window

VIZIBLE MEDIA LIMITED

Company number 11136201

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)
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