- Company Overview for VIDEO BILLBOARD LTD (08512097)
- Filing history for VIDEO BILLBOARD LTD (08512097)
- People for VIDEO BILLBOARD LTD (08512097)
- More for VIDEO BILLBOARD LTD (08512097)
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
|
|
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
|
|
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
|
|
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 |