Advanced company searchLink opens in new window

VNU HOLDCO (U.K.) LIMITED

Company number 04219480

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2021 AA Full accounts made up to 31 December 2020
30 Sep 2021 DS01 Application to strike the company off the register
30 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ 14/09/2021
24 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
15 Apr 2021 AP01 Appointment of Theresa Brennan as a director on 25 February 2021
15 Apr 2021 AP01 Appointment of Adam David Page as a director on 25 February 2021
15 Apr 2021 TM01 Termination of appointment of Christopher Graham Head as a director on 25 February 2021
05 Jan 2021 AA Full accounts made up to 31 December 2019
11 Sep 2020 SH20 Statement by Directors
11 Sep 2020 SH19 Statement of capital on 11 September 2020
  • GBP 1
11 Sep 2020 CAP-SS Solvency Statement dated 04/09/20
11 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 04/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
20 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
29 Jul 2019 AA Full accounts made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
10 Aug 2018 TM01 Termination of appointment of Andrew Sugden as a director on 3 August 2018
10 Aug 2018 AP01 Appointment of Mr Christopher Graham Head as a director on 3 August 2018
30 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
04 May 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Sep 2017 AD01 Registered office address changed from 38 Hertford Street London W1J 7SG to 5 Stratford Place London W1C 1AX on 4 September 2017
22 Aug 2017 CH04 Secretary's details changed for Cosec Services Limited on 22 August 2017
26 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates