(CS01) Confirmation statement with no updates Sunday 3rd September 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 29th September 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tuesday 27th December 2022
filed on: 31st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 31st December 2022
filed on: 31st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 3rd September 2022
filed on: 27th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 29th September 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Wey House, Suite 300 15 Church Street Weybridge Surrey KT13 8DE. Change occurred on Tuesday 18th January 2022. Company's previous address: 4 Nightingale Crescent West Horsley Leatherhead Surrey KT24 6PD.
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 1st January 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Nightingale Crescent West Horsley Leatherhead Surrey KT24 6PD. Change occurred on Wednesday 17th November 2021. Company's previous address: The Old Rectory Church Street Weybridge Surrey KT13 8DE England.
filed on: 17th, November 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 3rd September 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 29th September 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Thursday 31st December 2020
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd September 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 29th September 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th September 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th September 2018 to Saturday 29th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 3rd September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Sunday 1st July 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 1st July 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 13th April 2018 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 11th April 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Old Rectory Church Street Weybridge Surrey KT13 8DE. Change occurred on Monday 4th December 2017. Company's previous address: Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ.
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 3rd September 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 16th, June 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Saturday 3rd September 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(9 pages)
|
(CH01) On Friday 1st April 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd September 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 11th September 2015
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th September 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd September 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Friday 6th December 2013 from 11 Murray Street London Greater London NW1 9RE England
filed on: 6th, December 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd September 2013
filed on: 17th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 17th September 2013
capital
|
|
(CH01) On Friday 6th September 2013 director's details were changed
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed 1080 vision media consulting LTDcertificate issued on 25/10/12
filed on: 25th, October 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Wednesday 24th October 2012
change of name
|
|
(NEWINC) Company registration
filed on: 3rd, September 2012
| incorporation
|
Free Download
(27 pages)
|