V2 STUDIOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Notification of V2 Trustees Limited as a person with significant control on 2025-04-29 |
22/07/2522 July 2025 New | Cessation of Christopher John Vernall as a person with significant control on 2025-04-29 |
29/04/2529 April 2025 | Registered office address changed from 11 Albion Parade Wall Heath Kingswinford DY6 0NP England to 20 Enville Road Wall Heath Kingswinford West Midlands DY6 0JT on 2025-04-29 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-25 with no updates |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-02-29 |
23/07/2423 July 2024 | Change of details for Mr Christopher John Vernall as a person with significant control on 2024-07-22 |
23/07/2423 July 2024 | Secretary's details changed for Sally Elizabeth Vernall on 2024-07-22 |
23/07/2423 July 2024 | Director's details changed for Mr Andrew Robert Vernall on 2024-07-22 |
23/07/2423 July 2024 | Director's details changed for Christopher John Vernall on 2024-07-22 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-25 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Memorandum and Articles of Association |
02/05/232 May 2023 | Statement of company's objects |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-25 with no updates |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-25 with no updates |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/09/1925 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/07/1825 July 2018 | 28/02/18 UNAUDITED ABRIDGED |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
06/09/176 September 2017 | REGISTERED OFFICE CHANGED ON 06/09/2017 FROM ROOM F1/2/3 COUNTY HOUSE ST MARY'S STREET WORCESTER WORCS WR1 1HB |
17/08/1717 August 2017 | 28/02/17 UNAUDITED ABRIDGED |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
18/03/1618 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
11/03/1511 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/03/145 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT VERNALL / 20/02/2014 |
05/03/145 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
30/01/1430 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050546770001 |
17/10/1317 October 2013 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 3 ST. MARYS STREET WORCESTER WR1 1HA |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/03/1318 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
06/03/126 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT VERNALL / 24/02/2012 |
06/03/126 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN VERNALL / 24/02/2012 |
06/03/126 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/03/1118 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
13/04/1013 April 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN VERNALL / 02/03/2010 |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT VERNALL / 02/03/2010 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VERNALL / 26/11/2008 |
19/06/0819 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
07/03/077 March 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
05/06/065 June 2006 | REGISTERED OFFICE CHANGED ON 05/06/06 FROM: PAMAROSA, WOODLEIGH ROAD LEDBURY HEREFORDSHIRE HR8 2BL |
22/03/0622 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
18/05/0518 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
19/03/0519 March 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
25/02/0425 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/02/0425 February 2004 | DIRECTOR RESIGNED |
25/02/0425 February 2004 | NEW SECRETARY APPOINTED |
25/02/0425 February 2004 | NEW DIRECTOR APPOINTED |
25/02/0425 February 2004 | NEW DIRECTOR APPOINTED |
25/02/0425 February 2004 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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