Advanced company searchLink opens in new window

VIDEALERT LIMITED

Company number 05040786

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)
26 Mar 2010 CH01 Director's details changed for Robert Stevenson on 1 October 2009
19 Jan 2010 AD01 Registered office address changed from , Hamilton House Mabledon Place, London, WC1H 9BB on 19 January 2010
30 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Sep 2009 122 S-div
04 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sdiv 23/05/2008
12 Jun 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2009 88(2) Capitals not rolled up
15 Apr 2009 363a Return made up to 11/02/09; full list of members
14 Apr 2009 353 Location of register of members
14 Apr 2009 190 Location of debenture register
14 Apr 2009 287 Registered office changed on 14/04/2009 from, hamilton house mabledon place, london, WC1H 9BB
20 Mar 2009 287 Registered office changed on 20/03/2009 from, james house mere park, dedmere road, marlow, buckinghamshire, SL7 1FJ
18 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Jun 2008 88(2) Ad 23/05/08\gbp si 2646912@0.1=264691.2\gbp ic 68360/333051.2\
03 Jun 2008 122 S-div
03 Jun 2008 123 Gbp nc 527000/954000\23/05/08
03 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jun 2008 288b Appointment terminated secretary robert stevenson
02 Jun 2008 288b Appointment terminated director robert anderson
02 Jun 2008 288b Appointment terminated director ian cashmore
02 Jun 2008 288b Appointment terminate, director david towey logged form
02 Jun 2008 288a Director and secretary appointed david jeremy norcross richmond
10 Apr 2008 363s Return made up to 11/02/08; change of members
  • 363(353) ‐ Location of register of members address changed
09 Apr 2008 88(2) Ad 27/03/08\gbp si 50000@0.1=5000\gbp ic 63360/68360\
09 Apr 2008 287 Registered office changed on 09/04/2008 from, alpha business centre, 60 south grove, london, E17 7NX