Advanced company searchLink opens in new window

VIDEO BROCHURE MARKETING LIMITED

Company number 10891294

Filter by category

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 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2020 DS01 Application to strike the company off the register
07 Apr 2020 AA Micro company accounts made up to 31 January 2020
19 Mar 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 January 2020
07 Jan 2020 CS01 Confirmation statement made on 20 November 2019 with no updates
07 Jan 2020 PSC04 Change of details for Mr William Philip Edward Newland as a person with significant control on 21 November 2017
07 Jan 2020 AD01 Registered office address changed from 28 Queen Street (3rd Floor) London EC4R 1BB England to 215-221 Borough High Street London SE1 1JA on 7 January 2020
20 Aug 2019 AD01 Registered office address changed from 3rd Floor 28 Queen Street London EC4R 1BB England to 28 Queen Street (3rd Floor) London EC4R 1BB on 20 August 2019
20 Aug 2019 AD01 Registered office address changed from 28 28 Queen Street London London EC4R 1BB England to 3rd Floor 28 Queen Street London EC4R 1BB on 20 August 2019
23 Jul 2019 AA Accounts for a dormant company made up to 31 July 2018
23 Jul 2019 CS01 Confirmation statement made on 20 November 2018 with updates
23 Jul 2019 RT01 Administrative restoration application
23 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2018 AD01 Registered office address changed from 33 Cannon Street London EC4M 5SB England to 28 28 Queen Street London London EC4R 1BB on 31 December 2018
02 Jan 2018 CH01 Director's details changed for Mr William Newland on 2 January 2018
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
13 Sep 2017 CH01 Director's details changed for Mr William Newland on 12 September 2017
12 Sep 2017 PSC04 Change of details for Mr William Will Newland as a person with significant control on 12 September 2017
12 Sep 2017 AD01 Registered office address changed from 33 Cannon Street 33 Cannon Street London London EC4M 5SB United Kingdom to 33 Cannon Street London EC4M 5SB on 12 September 2017
31 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted