- Company Overview for VIDEOLOFT LIMITED (08121657)
- Filing history for VIDEOLOFT LIMITED (08121657)
- People for VIDEOLOFT LIMITED (08121657)
- Charges for VIDEOLOFT LIMITED (08121657)
- More for VIDEOLOFT LIMITED (08121657)
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) |
---|---|---|---|
05 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 15 August 2014
|
|
10 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
12 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 11 June 2014
|
|
24 Apr 2014 | TM01 | Termination of appointment of Stuart Matthews as a director | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 16 January 2014
|
|
31 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 24 October 2013
|
|
13 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 6 September 2013
|
|
05 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
04 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 4 July 2013
|
|
03 May 2013 | SH01 |
Statement of capital following an allotment of shares on 11 April 2013
|
|
03 May 2013 | SH01 |
Statement of capital following an allotment of shares on 11 April 2013
|
|
03 May 2013 | SH01 |
Statement of capital following an allotment of shares on 11 April 2013
|
|
03 May 2013 | SH02 | Sub-division of shares on 11 April 2013 | |
26 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2012 | AD01 | Registered office address changed from 127 Milton Park Abingdon Oxfordshire OX14 4SA United Kingdom on 27 July 2012 | |
02 Jul 2012 | AP01 | Appointment of Mr Michael David Fischer as a director | |
02 Jul 2012 | AP01 | Appointment of Mr Stuart Glenn Matthews as a director | |
02 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 27 June 2012
|
|
02 Jul 2012 | AP01 | Appointment of Mr Daniel Ian Germain as a director | |
02 Jul 2012 | AP01 | Appointment of Mr Timothy Robert Pearson as a director | |
02 Jul 2012 | AP01 | Appointment of Mr Michael John Edge as a director | |
02 Jul 2012 | AP03 | Appointment of Mr John Stephen Schilizzi as a secretary | |
27 Jun 2012 | NEWINC | Incorporation |