VISUAL DATA MEDIA SERVICES LIMITED
Company number 01713597
- Company Overview for VISUAL DATA MEDIA SERVICES LIMITED (01713597)
- Filing history for VISUAL DATA MEDIA SERVICES LIMITED (01713597)
- People for VISUAL DATA MEDIA SERVICES LIMITED (01713597)
- Charges for VISUAL DATA MEDIA SERVICES LIMITED (01713597)
- More for VISUAL DATA MEDIA SERVICES LIMITED (01713597)
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) |
---|---|---|---|
05 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 5 December 2017 | |
30 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
21 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
18 Aug 2015 | CERTNM |
Company name changed refine (media) LIMITED\certificate issued on 18/08/15
|
|
18 Aug 2015 | CONNOT | Change of name notice | |
12 Aug 2015 | AA01 | Current accounting period shortened from 30 November 2015 to 30 September 2015 | |
05 Aug 2015 | AA | Full accounts made up to 30 November 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | CH01 | Director's details changed for Mr Symon Peter Roue on 1 December 2013 | |
07 Jan 2015 | CH03 | Secretary's details changed for Mr Symon Peter Roue on 1 December 2013 | |
10 Dec 2014 | AP01 | Appointment of Mr John Michael Trautman as a director on 1 December 2014 | |
09 Dec 2014 | AP03 | Appointment of Mr John Michael Trautman as a secretary on 1 December 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Yives Reed as a director on 1 December 2014 | |
09 Dec 2014 | TM02 | Termination of appointment of Symon Peter Roue as a secretary on 1 December 2014 | |
09 Sep 2014 | AA | Accounts for a small company made up to 30 November 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
19 Nov 2013 | CERTNM |
Company name changed caseys film & video LIMITED\certificate issued on 19/11/13
|
|
07 Jun 2013 | AA | Accounts for a small company made up to 30 November 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders |