Advanced company searchLink opens in new window

VERTIGO TELEVISION HOLDINGS LIMITED

Company number 10872826

Filter by category

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)
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2024 DS01 Application to strike the company off the register
19 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
21 Jun 2023 AA Full accounts made up to 31 December 2022
15 Jun 2023 AD01 Registered office address changed from Suite Lp59069 20-22 Wenlock Road London N1 7GU England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 15 June 2023
10 Oct 2022 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
26 Sep 2022 AD01 Registered office address changed from 1E, Zetland House 5 - 25 Scrutton Street London EC2A 4HJ England to Suite Lp59069 20-22 Wenlock Road London N1 7GU on 26 September 2022
23 Aug 2022 TM01 Termination of appointment of Nigel Grenville Williams as a director on 9 August 2022
23 Aug 2022 TM01 Termination of appointment of Robert Llewelyn Morgan as a director on 9 August 2022
23 Aug 2022 TM01 Termination of appointment of Rupert Preston as a director on 9 August 2022
20 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
17 Jun 2022 AA Full accounts made up to 31 October 2021
12 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
09 Aug 2021 AA Full accounts made up to 31 October 2020
12 Jan 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 October 2020
17 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
07 Aug 2020 AA Accounts for a small company made up to 31 July 2019
19 Aug 2019 PSC02 Notification of Vertigo Holdings Limited as a person with significant control on 1 August 2018
19 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 19 August 2019
19 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with updates
22 May 2019 TM01 Termination of appointment of Nick Love as a director on 20 March 2019
18 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 100
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 200
08 Mar 2019 SH02 Statement of capital on 3 October 2018
  • GBP 1