- Company Overview for VISIVE PRODUCTIONS LTD (07098935)
- Filing history for VISIVE PRODUCTIONS LTD (07098935)
- People for VISIVE PRODUCTIONS LTD (07098935)
- Insolvency for VISIVE PRODUCTIONS LTD (07098935)
- More for VISIVE PRODUCTIONS LTD (07098935)
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) |
---|---|---|---|
13 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Apr 2023 | AD01 | Registered office address changed from Unit 1 Ground Floor, Unit 1 Clinton Business Centre Staplehurst Kent TN12 0QF England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 14 April 2023 | |
14 Apr 2023 | LIQ02 | Statement of affairs | |
14 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
15 Oct 2021 | AD01 | Registered office address changed from Unit 4 Unit 4 Bedgebury Business Park Goudhurst Kent TN17 2QZ United Kingdom to Unit 1 Ground Floor, Unit 1 Clinton Business Centre Staplehurst Kent TN12 0QF on 15 October 2021 | |
29 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
21 Oct 2020 | AD01 | Registered office address changed from The Ingles North Grove Road Hawkhurst Cranbrook Kent TN18 4AP to Unit 4 Unit 4 Bedgebury Business Park Goudhurst Kent TN17 2QZ on 21 October 2020 | |
12 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 1 October 2020
|
|
12 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 30 September 2020
|
|
31 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
05 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
18 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
28 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | CH03 | Secretary's details changed for Mrs Elizabeth Mary Campbell Longley on 31 December 2014 |