Advanced company searchLink opens in new window

RMV VIDEOS LIMITED

Company number 13030160

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)
31 Jan 2025 AA Micro company accounts made up to 30 April 2024
12 Dec 2024 AD01 Registered office address changed from Wisteria Grange Barn Pikes End Pinner London HA5 2EX to International House 55 Longsmith Street Gloucester GL1 2HT on 12 December 2024
04 Oct 2024 CS01 Confirmation statement made on 20 September 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 30 April 2023
02 Feb 2024 AP01 Appointment of Mr. Sam Paul Wilson as a director on 29 January 2024
29 Jan 2024 TM01 Termination of appointment of Jack Mason Holt as a director on 29 January 2024
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
17 Feb 2023 AP01 Appointment of Mr. Jack Holt as a director on 16 February 2023
16 Feb 2023 TM01 Termination of appointment of Scott Edmonds as a director on 16 February 2023
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
26 Aug 2022 AA Micro company accounts made up to 30 April 2022
23 Mar 2022 AD01 Registered office address changed from Cambrai Court First Floor, 1229 Stratford Road Hall Green Birmingham B28 9AA England to Wisteria Grange Barn Pikes End Pinner London HA5 2EX on 23 March 2022
25 Nov 2021 AA Accounts for a dormant company made up to 30 April 2021
28 Oct 2021 AA01 Previous accounting period shortened from 30 November 2021 to 30 April 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
13 Sep 2021 AP01 Appointment of Mr. Eon Bosch as a director on 10 September 2021
13 Sep 2021 TM01 Termination of appointment of Maria Vermunt as a director on 10 September 2021
13 Sep 2021 PSC07 Cessation of Maria Vermunt as a person with significant control on 10 September 2021
13 Sep 2021 PSC01 Notification of Eon Bosch as a person with significant control on 10 September 2021
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
17 Dec 2020 PSC01 Notification of Maria Vermunt as a person with significant control on 17 December 2020
17 Dec 2020 PSC07 Cessation of Rick Vermunt as a person with significant control on 17 December 2020
17 Dec 2020 AP01 Appointment of Mrs Maria Vermunt as a director on 17 December 2020
17 Dec 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Cambrai Court First Floor, 1229 Stratford Road Hall Green Birmingham B28 9AA on 17 December 2020
17 Dec 2020 TM01 Termination of appointment of Rick Vermunt as a director on 17 December 2020