ELECTRIFY VIDEO PARTNERS OPS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/12/2419 December 2024 Director's details changed for Mr Owen John Charles Maher on 2024-12-19

View Document

25/04/2425 April 2024 Registration of charge 137758640003, created on 2024-04-18

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Registered office address changed from PO Box 4385 13775864 - Companies House Default Address Cardiff CF14 8LH to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 2023-10-10

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-07-30

View Document

30/07/2330 July 2023 Director's details changed for Owen John Charles Maher on 2023-07-30

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2023-08-31 to 2022-12-31

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/05/234 May 2023 Registered office address changed to PO Box 4385, 13775864 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-04

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

20/04/2320 April 2023 Director's details changed for Ian Allan Kenneth Shepherd on 2023-04-06

View Document

20/04/2320 April 2023 Director's details changed for Owen John Charles Maher on 2023-04-06

View Document

12/04/2312 April 2023 Director's details changed for Justin Christopher Reizes on 2023-04-06

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Memorandum and Articles of Association

View Document

09/03/239 March 2023 Resolutions

View Document

06/03/236 March 2023 Statement of company's objects

View Document

24/02/2324 February 2023 Satisfaction of charge 137758640001 in full

View Document

22/02/2322 February 2023 Registration of charge 137758640002, created on 2023-02-10

View Document

08/02/238 February 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Registration of charge 137758640001, created on 2022-12-01

View Document

01/12/221 December 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

14/11/2214 November 2022 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2022-11-11

View Document

07/11/227 November 2022 Change of details for Electrify Video Partners Limited as a person with significant control on 2022-11-03

View Document

03/11/223 November 2022 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 86-90 Paul Street London EC2A 4NE on 2022-11-03

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/05/227 May 2022 Confirmation statement made on 2022-04-06 with updates

View Document

03/01/223 January 2022 Current accounting period shortened from 2022-12-31 to 2022-08-31

View Document

01/12/211 December 2021 Incorporation

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