Advanced company searchLink opens in new window

VIDEOLOFT LIMITED

Company number 08121657

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)
05 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Aug 2014 SH01 Statement of capital following an allotment of shares on 15 August 2014
  • GBP 1,058,387.6
10 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 933,387.6
12 Jun 2014 SH01 Statement of capital following an allotment of shares on 11 June 2014
  • GBP 933,387.6
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
  • GBP 808,387.6
31 Oct 2013 SH01 Statement of capital following an allotment of shares on 24 October 2013
  • GBP 683,387.6
13 Sep 2013 SH01 Statement of capital following an allotment of shares on 6 September 2013
  • GBP 558,387.6
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
  • GBP 558,046
03 May 2013 SH01 Statement of capital following an allotment of shares on 11 April 2013
  • GBP 433,046.00
03 May 2013 SH01 Statement of capital following an allotment of shares on 11 April 2013
  • GBP 308,046.00
03 May 2013 SH01 Statement of capital following an allotment of shares on 11 April 2013
  • GBP 11,046.00
03 May 2013 SH02 Sub-division of shares on 11 April 2013
26 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 11/04/2013
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
  • GBP 10,000
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