VIAN MARKETING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Director's details changed for Mrs Helen Carlene Shears on 2025-04-23

View Document

26/02/2526 February 2025 Termination of appointment of Charles Harry Meek as a director on 2025-01-16

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

26/02/2526 February 2025 Termination of appointment of Neil Crowe as a director on 2025-01-16

View Document

26/02/2526 February 2025 Termination of appointment of Shaun William Kenneth Nesbitt as a director on 2025-01-16

View Document

25/05/2425 May 2024 Full accounts made up to 2023-08-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/06/2310 June 2023 Full accounts made up to 2022-08-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

04/05/224 May 2022 Group of companies' accounts made up to 2021-08-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

13/01/2213 January 2022 Satisfaction of charge 095110220006 in full

View Document

13/01/2213 January 2022 Satisfaction of charge 095110220008 in full

View Document

13/01/2213 January 2022 Satisfaction of charge 095110220010 in full

View Document

13/01/2213 January 2022 Satisfaction of charge 095110220007 in full

View Document

13/01/2213 January 2022 Satisfaction of charge 095110220001 in full

View Document

13/01/2213 January 2022 Satisfaction of charge 095110220004 in full

View Document

13/01/2213 January 2022 Satisfaction of charge 095110220005 in full

View Document

13/01/2213 January 2022 Satisfaction of charge 095110220002 in full

View Document

13/01/2213 January 2022 Satisfaction of charge 095110220003 in full

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Particulars of variation of rights attached to shares

View Document

06/01/226 January 2022 Change of share class name or designation

View Document

22/12/2122 December 2021 Notification of Paddle Holdings Limited as a person with significant control on 2021-11-26

View Document

22/12/2122 December 2021 Withdrawal of a person with significant control statement on 2021-12-22

View Document

20/12/2120 December 2021 Appointment of Charles Harry Meek as a director on 2021-11-26

View Document

17/12/2117 December 2021 Appointment of Mr Shaun William Kenneth Nesbitt as a director on 2021-11-26

View Document

17/12/2117 December 2021 Appointment of Mr Neil Crowe as a director on 2021-11-26

View Document

17/12/2117 December 2021 Termination of appointment of Robert William Fairchild as a director on 2021-11-26

View Document

17/12/2117 December 2021 Termination of appointment of Giles Richard Whitman as a director on 2021-11-26

View Document

17/12/2117 December 2021 Termination of appointment of Robert Michael Henry as a director on 2021-11-26

View Document

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-11-26

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/2031 July 2020 CURREXT FROM 28/02/2020 TO 31/08/2020

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER TUSHINGHAM

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR GILES RICHARD WHITMAN

View Document

03/03/203 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/2025 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 16005

View Document

18/02/2018 February 2020 CESSATION OF ROGER TUSHINGHAM AS A PSC

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HACKFORD

View Document

18/02/2018 February 2020 CESSATION OF DAVID HACKFORD AS A PSC

View Document

17/02/2017 February 2020 ADOPT ARTICLES 31/01/2020

View Document

30/01/2030 January 2020 SOLVENCY STATEMENT DATED 29/01/20

View Document

30/01/2030 January 2020 REDUCE SHARE PREM A/C 29/01/2020

View Document

30/01/2030 January 2020 STATEMENT BY DIRECTORS

View Document

30/01/2030 January 2020 30/01/20 STATEMENT OF CAPITAL GBP 24325.00

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

28/11/1928 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

12/04/1912 April 2019 ADOPT ARTICLES 27/02/2019

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

06/09/186 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MRS HELEN CARLENE SHEARS

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR JOHN HIBBARD

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER TUSHINGHAM

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HACKFORD

View Document

09/11/179 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

31/12/1531 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095110220009

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095110220011

View Document

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM LOW HOLE BOTTOM COTTAGE BEWERLEY HARROGATE NORTH YORKSHIRE HG3 5BN ENGLAND

View Document

28/08/1528 August 2015 CURRSHO FROM 31/03/2016 TO 28/02/2016

View Document

27/08/1527 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR DAVID JOHN HACKFORD

View Document

19/08/1519 August 2015 ADOPT ARTICLES 24/07/2015

View Document

19/08/1519 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR ROBERT WILLIAM FAIRCHILD

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED ROGER TUSHINGHAM

View Document

19/08/1519 August 2015 24/07/15 STATEMENT OF CAPITAL GBP 24325.00

View Document

13/08/1513 August 2015 24/07/15 STATEMENT OF CAPITAL GBP 1000

View Document

12/08/1512 August 2015 12/08/15 STATEMENT OF CAPITAL GBP 24325.00

View Document

12/08/1512 August 2015 SHARE PREMIUM ACCOUNT BE REDUCED 24/07/2015

View Document

12/08/1512 August 2015 STATEMENT BY DIRECTORS

View Document

12/08/1512 August 2015 SOLVENCY STATEMENT DATED 24/07/15

View Document

03/08/153 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095110220009

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095110220005

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095110220006

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095110220008

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095110220007

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095110220010

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 30 HAYMARKET LONDON SW1Y 4EX UNITED KINGDOM

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BARRELL

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR SIMON GREGORY BARRELL

View Document

23/04/1523 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 2000

View Document

23/04/1523 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095110220002

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095110220001

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095110220003

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095110220004

View Document

26/03/1526 March 2015 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