VIDEO NETWORK CONSULTANCY LLP

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

12/04/2512 April 2025 Application to strike the limited liability partnership off the register

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Current accounting period shortened from 2024-06-24 to 2024-03-31

View Document

05/03/245 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

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

View Accounts

23/03/2323 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

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

View Accounts

24/06/2124 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

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

View Accounts

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

13/09/1813 September 2018 30/06/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/06/1820 June 2018 PREVSHO FROM 25/06/2017 TO 24/06/2017

View Document

23/03/1823 March 2018 PREVSHO FROM 26/06/2017 TO 25/06/2017

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/06/1610 June 2016 PREVSHO FROM 27/06/2015 TO 26/06/2015

View Document

17/03/1617 March 2016 PREVSHO FROM 28/06/2015 TO 27/06/2015

View Document

04/01/164 January 2016 ANNUAL RETURN MADE UP TO 03/01/16

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/01/156 January 2015 ANNUAL RETURN MADE UP TO 03/01/15

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM SUITE 3B 35 HIGH STREET SANDRIDGE ST ALBANS HERTFORDSHIRE AL4 9DD

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/03/1425 March 2014 PREVSHO FROM 29/06/2013 TO 28/06/2013

View Document

21/02/1421 February 2014 ANNUAL RETURN MADE UP TO 03/01/14

View Document

08/01/148 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR RONALD WILLIAM JOHNSON / 28/07/2013

View Document

08/01/148 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS WENDY JOHNSON / 30/12/2013

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 29 June 2012

View Document

28/03/1328 March 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

06/02/136 February 2013 ANNUAL RETURN MADE UP TO 03/01/13

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 ANNUAL RETURN MADE UP TO 03/01/12

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

07/02/117 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / WENDY JOHNSON / 02/01/2011

View Document

07/02/117 February 2011 ANNUAL RETURN MADE UP TO 03/01/11

View Document

07/02/117 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RONALD JOHNSON / 02/01/2011

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

24/07/1024 July 2010 DISS40 (DISS40(SOAD))

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/02/1022 February 2010 ANNUAL RETURN MADE UP TO 03/01/10

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, LLP MEMBER ANDROS PELEKANOS

View Document

22/01/1022 January 2010 LLP MEMBER APPOINTED WENDY JOHNSON

View Document

26/02/0926 February 2009 CURREXT FROM 31/01/2009 TO 30/06/2009

View Document

26/02/0926 February 2009 ANNUAL RETURN MADE UP TO 03/01/09

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/01/0828 January 2008 ANNUAL RETURN MADE UP TO 03/01/08

View Document

03/01/073 January 2007 INCORPORATION DOCUMENT CERTIFICATE OF 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