Advanced company searchLink opens in new window

VIKING HOUSE PRODUCTIONS LIMITED

Company number 11456867

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)
24 Mar 2024 AA Micro company accounts made up to 30 June 2023
05 Aug 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
02 Feb 2023 AD01 Registered office address changed from 55 Bones Lane Buriton Petersfield GU31 5SE England to Apt 9 7 Blackthorn Avenue London N7 8AJ on 2 February 2023
26 Oct 2022 TM01 Termination of appointment of Phillip James Whittam as a director on 10 October 2022
27 Jul 2022 AA Micro company accounts made up to 30 June 2021
18 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
29 Apr 2022 AA01 Previous accounting period shortened from 30 July 2021 to 30 June 2021
25 Jul 2021 AA Micro company accounts made up to 31 July 2020
19 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
26 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
25 Aug 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
24 Aug 2020 AD01 Registered office address changed from 15 Eastbury Road Petts Wood Orpington BR5 1JW United Kingdom to 55 Bones Lane Buriton Petersfield GU31 5SE on 24 August 2020
06 May 2020 AA Accounts for a dormant company made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
10 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jul 2018 PSC04 Change of details for Mr Phillip James Whittam as a person with significant control on 20 July 2018
23 Jul 2018 PSC01 Notification of John Palfery-Smith as a person with significant control on 20 July 2018
23 Jul 2018 AP01 Appointment of Mr John Palfery-Smith as a director on 20 July 2018
23 Jul 2018 SH01 Statement of capital following an allotment of shares on 20 July 2018
  • GBP 2
10 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted