Advanced company searchLink opens in new window

VIDEO BILLBOARD LTD

Company number 08512097

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2019 CS01 Confirmation statement made on 1 May 2019 with updates
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
22 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2018 CS01 Confirmation statement made on 1 May 2018 with updates
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
13 Dec 2017 AD01 Registered office address changed from C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ United Kingdom to C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ on 13 December 2017
29 Nov 2017 AD01 Registered office address changed from Suite 3a Oriental Road Woking Surrey GU22 7AH to C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ on 29 November 2017
29 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with no updates
29 Jun 2017 PSC01 Notification of Richard Zdenek Knotek as a person with significant control on 6 April 2016
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Jul 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
01 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
30 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1
31 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
05 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
06 Aug 2013 AP01 Appointment of Mr Richard Knotek as a director
01 May 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
01 May 2013 NEWINC Incorporation