- Company Overview for RMV VIDEOS LIMITED (13030160)
- Filing history for RMV VIDEOS LIMITED (13030160)
- People for RMV VIDEOS LIMITED (13030160)
- More for RMV VIDEOS LIMITED (13030160)
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 |