Advanced company searchLink opens in new window

VIDEODOC LTD

Company number 09113445

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)
01 Dec 2017 SH08 Change of share class name or designation
29 Nov 2017 AA Micro company accounts made up to 31 December 2016
29 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Nov 2017 AD01 Registered office address changed from Willow Suite 7 Grosvenor Gardens London SW1W 0BD England to 7 Grosvenor Gardens London SW1W 0BD on 9 November 2017
02 Nov 2017 CH01 Director's details changed for Mr. Sandor De Jassay on 2 November 2017
01 Nov 2017 AD01 Registered office address changed from International House Yarmouth Place Mayfair London W1J 7BU to Willow Suite 7 Grosvenor Gardens London SW1W 0BD on 1 November 2017
18 Oct 2017 AP01 Appointment of Mr. U-Peng Tan as a director on 31 August 2017
18 Oct 2017 AP01 Appointment of Mr. Sandor De Jassay as a director on 31 August 2017
17 Oct 2017 AP01 Appointment of Mrs. Mary Harney as a director on 31 August 2017
05 Oct 2017 TM01 Termination of appointment of Robert Vincent Kelly as a director on 30 August 2017
23 Aug 2017 SH01 Statement of capital following an allotment of shares on 28 July 2017
  • GBP 501,000
22 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2017 SH02 Sub-division of shares on 1 July 2017
15 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 01/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
30 Apr 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 December 2016
01 Jan 2017 AP01 Appointment of Mr Alasdair John Moore as a director on 19 December 2016
04 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
01 Jul 2016 CH01 Director's details changed for Mr Damian Kissane on 22 June 2016
15 Apr 2016 AA Micro company accounts made up to 31 July 2015
29 Jul 2015 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 1,000
29 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
26 Jun 2015 AP01 Appointment of Dr. Robert Vincent Kelly as a director on 26 June 2015
02 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted