VAPOUR MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

02/09/252 September 2025 NewRegistration of charge 084432240003, created on 2025-08-29

View Document

01/09/251 September 2025 NewTermination of appointment of Timothy Peter Mercer as a director on 2025-08-29

View Document

01/09/251 September 2025 NewAppointment of Mr Jonathan Anthony Graves as a director on 2025-08-29

View Document

01/09/251 September 2025 NewRegistered office address changed from Wellington Mills 70 Plover Road Lindley Huddersfield HD3 3HR England to Phoenix House Elland Road Morley Leeds LS27 7TB on 2025-09-01

View Document

20/05/2520 May 2025 Satisfaction of charge 084432240002 in full

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

26/03/2426 March 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

06/03/236 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

10/12/2110 December 2021 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-04-07 with no updates

View Document

22/11/1922 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAPOUR CLOUD LIMITED

View Document

23/04/1923 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/04/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR ANDREW ROBERT NASH

View Document

12/12/1812 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

13/02/1813 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

29/04/1729 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084432240001

View Document

04/04/174 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 1ST FLOOR WOODVALE HOUSE WOODVALE OFFICE PARK WOODVALE ROAD BRIGHOUSE WEST YORKSHIRE HD6 4AB

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084432240002

View Document

08/04/168 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/10/1512 October 2015 ADOPT ARTICLES 28/08/2015

View Document

12/10/1512 October 2015 ADOPT ARTICLES 26/08/2015

View Document

07/10/157 October 2015 ADOPT ARTICLES 26/08/2015

View Document

06/10/156 October 2015 27/08/15 STATEMENT OF CAPITAL GBP 266.40

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINIC WATERSON

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER MERCER / 02/02/2015

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/11/1424 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/1412 November 2014 29/10/14 STATEMENT OF CAPITAL GBP 160

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

19/03/1419 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR DAVID MARTIN BEST

View Document

25/07/1325 July 2013 SUB-DIVISION 26/06/13

View Document

19/07/1319 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/1319 July 2013 SUB-DIVISION 26/06/2013

View Document

19/07/1319 July 2013 27/06/13 STATEMENT OF CAPITAL GBP 160

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084432240001

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM C/O C/O WEIGHTMANS LLP PALL MALL COURT 61-67 KING STREET MANCHESTER M2 4PD UNITED KINGDOM

View Document

13/03/1313 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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