Advanced company searchLink opens in new window

VISTA MEDIA LTD

Company number 08366261

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)
20 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jan 2023 AD01 Registered office address changed from 75 Brixton Water Lane London SW2 1PH to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 25 January 2023
25 Jan 2023 LIQ01 Declaration of solvency
25 Jan 2023 600 Appointment of a voluntary liquidator
25 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-20
22 Feb 2022 AA Unaudited abridged accounts made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
10 Mar 2021 AA Unaudited abridged accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
05 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
18 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
19 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
12 May 2018 PSC04 Change of details for Ms Sarah Louise Du Heaume as a person with significant control on 8 April 2017
23 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
08 Apr 2017 SH01 Statement of capital following an allotment of shares on 7 April 2017
  • GBP 100,000
06 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
24 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
24 Dec 2014 TM01 Termination of appointment of Marie Friel as a director on 23 December 2014