- Company Overview for VENNTRO MEDIA GROUP LIMITED (04880697)
- Filing history for VENNTRO MEDIA GROUP LIMITED (04880697)
- People for VENNTRO MEDIA GROUP LIMITED (04880697)
- Charges for VENNTRO MEDIA GROUP LIMITED (04880697)
- More for VENNTRO MEDIA GROUP LIMITED (04880697)
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) |
---|---|---|---|
23 Apr 2018 | AD01 | Registered office address changed from Minton Place Victoria Street Windsor Berkshire SL4 1EG to 59-60 Thames Street Windsor Berkshire SL4 1TX on 23 April 2018 | |
02 Jan 2018 | TM01 | Termination of appointment of Darren Paul Damiano as a director on 2 January 2018 | |
20 Dec 2017 | TM01 | Termination of appointment of Barry James Frost as a director on 30 November 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
05 Jun 2017 | AA | Group of companies' accounts made up to 31 August 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
04 Jul 2016 | TM02 | Termination of appointment of Darren Paul Damiano as a secretary on 4 July 2016 | |
27 May 2016 | AA | Group of companies' accounts made up to 31 August 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
05 Jun 2015 | AA | Group of companies' accounts made up to 31 August 2014 | |
29 May 2015 | CERTNM | Company name changed global personals LIMITED\certificate issued on 29/05/15 | |
23 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
17 Apr 2015 | MR04 | Satisfaction of charge 3 in full | |
17 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
17 Apr 2015 | MR04 | Satisfaction of charge 5 in full | |
17 Apr 2015 | MR04 | Satisfaction of charge 048806970006 in full | |
12 Nov 2014 | TM01 | Termination of appointment of Richard Stephen Gale as a director on 31 October 2014 | |
15 Sep 2014 | MR01 | Registration of charge 048806970006, created on 10 September 2014 | |
09 Sep 2014 | MR04 | Satisfaction of charge 4 in full | |
29 Aug 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | TM01 | Termination of appointment of Matthew Sheldon Pitt as a director on 29 August 2014 | |
17 Mar 2014 | AA | Group of companies' accounts made up to 31 August 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
11 Jun 2013 | CH01 | Director's details changed for Mr Steven Raymond Pammenter on 8 June 2013 | |
04 Mar 2013 | AA | Full accounts made up to 31 August 2012 |