- Company Overview for VARN MEDIA LTD (07239443)
- Filing history for VARN MEDIA LTD (07239443)
- People for VARN MEDIA LTD (07239443)
- Charges for VARN MEDIA LTD (07239443)
- More for VARN MEDIA LTD (07239443)
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 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Dec 2016 | MR01 | Registration of charge 072394430001, created on 12 December 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | AD01 | Registered office address changed from 266 Trowbridge Road Bradford-on-Avon Wiltshire BA15 1EY to The Old Brewery Newtown Bradford on Avon Wilsthire BA15 1NF on 29 April 2015 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 May 2014 | AR01 | Annual return made up to 29 April 2014 with full list of shareholders | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
02 Jun 2011 | CH01 | Director's details changed for Mr Thomas Vaughton on 1 June 2010 | |
02 Jun 2011 | CH01 | Director's details changed for Mrs Elizabeth Vaughton on 1 June 2010 | |
21 Jul 2010 | AD01 | Registered office address changed from 52 Cecil Road Hertford Hertfordshire SG13 8HS England on 21 July 2010 | |
29 Apr 2010 | NEWINC |
Incorporation
|