VENTIO MEDIA SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/07/258 July 2025 Registration of charge 084397010001, created on 2025-07-02

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/04/238 April 2023 Registered office address changed from Heritage House Soloman Road Cossall Industrial Est Ilkeston Derby DE7 5UD to Flat 7 Heather House St. Johns Close Heather Coalville LE67 2QL on 2023-04-08

View Document

08/04/238 April 2023 Termination of appointment of Greg Hutchby as a director on 2023-03-15

View Document

08/04/238 April 2023 Cessation of Greg Hutchby as a person with significant control on 2023-03-15

View Document

08/04/238 April 2023 Notification of David John Cordy as a person with significant control on 2023-03-15

View Document

08/04/238 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

08/04/238 April 2023 Confirmation statement made on 2023-02-24 with updates

View Document

08/04/238 April 2023 Appointment of Mr David John Cordy as a director on 2023-03-15

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/08/213 August 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/12/1918 December 2019 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/08/195 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/08/1822 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG HUTCHBY / 27/07/2017

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG HUTCHBY / 01/03/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/04/1628 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/04/152 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/01/143 January 2014 PREVSHO FROM 31/03/2014 TO 30/11/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 12 CHURCH STREET HORSELY DERBY DE21 5BR ENGLAND

View Document

12/03/1312 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