ASSOCIATION FOR VIDEO INTERACTION GUIDANCE UK

Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Dr Angela Marie Latham as a director on 2025-07-14

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/01/2524 January 2025 Appointment of Mrs Ruth Elizabeth Hind as a director on 2025-01-20

View Document

24/01/2524 January 2025 Termination of appointment of Alexandra Charnock Greene as a director on 2025-01-20

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

22/05/2422 May 2024 Termination of appointment of Kathryn Anne Pomerantz as a director on 2024-05-15

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

06/07/236 July 2023 Director's details changed for Ms Sarah Elizabeth Baillie on 2023-06-30

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/05/2322 May 2023 Termination of appointment of Lucy Browne as a director on 2023-05-17

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

08/04/228 April 2022 Termination of appointment of Sarah Elizabeth Baillie as a director on 2022-04-08

View Document

08/04/228 April 2022 Termination of appointment of Martin Carey as a director on 2022-04-08

View Document

06/04/226 April 2022 Appointment of Mr Martin Carey as a director on 2022-03-28

View Document

06/04/226 April 2022 Director's details changed for Dr Lucy Browne on 2022-04-03

View Document

06/04/226 April 2022 Appointment of Ms Sarah Elizabeth Baillie as a director on 2022-03-28

View Document

03/02/223 February 2022 Termination of appointment of Neelam Kumar as a director on 2022-01-28

View Document

14/12/2114 December 2021 Termination of appointment of Clare Helen Lowry as a director on 2021-12-14

View Document

13/12/2113 December 2021 Registered office address changed from Flat 3 No 17 Bury Place London WC1A 2JB to Capital Office City Road London EC1V 2NX on 2021-12-13

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

14/07/2014 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR KATHRYN POMERANTZ / 16/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR KATHRYN POMERANTZ / 16/06/2020

View Document

09/06/209 June 2020 DIRECTOR APPOINTED DR KATHRYN POMERANTZ

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED DR LUCY BROWNE

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR NEELAM KUMAR / 28/04/2020

View Document

03/04/203 April 2020 DIRECTOR APPOINTED DR NEELAM KUMAR

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN GIBSON

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN CAREY

View Document

25/05/1925 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GAVINE

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA WILLIAMS

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR MADELINE MARCZAK

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR HILARY KENNEDY

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR JENNY JARVIS

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TODD

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR MIRIAM LANDOR

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 ADOPT ARTICLES 16/04/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

14/06/1714 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED DR MADELINE MARCZAK

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR PENELOPE RACKETT

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/08/1628 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

25/03/1625 March 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER FORSYTH

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/12/151 December 2015 DIRECTOR APPOINTED DR MICHELLE SANCHO

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MRS HELEN MARY GIBSON

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MS FIONA WILLIAMS

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MRS CLARE HELEN LOWRY

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED PROFESSOR ELIZABETH SARAH TODD

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED DR MARTIN CAREY

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MRS MONIKA CELEBI

View Document

05/09/155 September 2015 16/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/08/1531 August 2015 DIRECTOR APPOINTED MS MIRIAM SHARON LANDOR

View Document

31/08/1531 August 2015 DIRECTOR APPOINTED MS PENELOPE RACKETT

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/08/1422 August 2014 16/08/14 NO MEMBER LIST

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MS JENNY JARVIS

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER FORSYTH / 30/08/2013

View Document

25/10/1325 October 2013 ALTER ARTICLES 29/09/2013

View Document

25/10/1325 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

25/10/1325 October 2013 ARTICLES OF ASSOCIATION

View Document

22/08/1322 August 2013 16/08/13 NO MEMBER LIST

View Document

05/01/135 January 2013 ARTICLES OF ASSOCIATION

View Document

05/01/135 January 2013 CHANGE OF CONSTITUTION BY ENACTMENT GENERAL

View Document

16/08/1216 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company