VISION NINE ENTERTAINMENT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

03/03/253 March 2025

View Document

03/03/253 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/03/253 March 2025

View Document

03/03/253 March 2025

View Document

30/01/2530 January 2025 Director's details changed for Ms. Rebecca Newton-Taylor on 2024-12-17

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

23/12/2223 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

14/06/2214 June 2022 Registered office address changed from , 1st, 2nd & 3rd Floors 37 Shelton Street, London, WC2H 9HN to C/O Superstruct Entertainment Limited 364-366 Kensington High Street London W14 8NS on 2022-06-14

View Document

08/04/228 April 2022 Termination of appointment of James Davey as a secretary on 2021-12-14

View Document

04/02/224 February 2022 Satisfaction of charge 084552560001 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084552560002

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISION NINE HOLDINGS LIMITED

View Document

23/01/1923 January 2019 CESSATION OF VISION NINE ENTERTAINMENT HOLDINGS PLC AS A PSC

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM DRISCOLL

View Document

19/12/1819 December 2018 19/12/18 STATEMENT OF CAPITAL GBP 1

View Document

23/11/1823 November 2018 REDUCE ISSUED CAPITAL 08/11/2018

View Document

23/11/1823 November 2018 07/11/18 STATEMENT OF CAPITAL GBP 3

View Document

23/11/1823 November 2018 SOLVENCY STATEMENT DATED 08/11/18

View Document

23/11/1823 November 2018 STATEMENT BY DIRECTORS

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 SECRETARY APPOINTED MR JAMES DAVEY

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, SECRETARY LEE BATER

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP MURPHY

View Document

27/08/1527 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084552560001

View Document

28/04/1528 April 2015 PREVSHO FROM 31/07/2015 TO 31/12/2014

View Document

14/04/1514 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR ANDREW JOHN TOPHAM

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP MURPHY

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR JULIAN ANDREW TOPHAM

View Document

11/06/1411 June 2014 SECRETARY APPOINTED MR LEE BATER

View Document

04/06/144 June 2014 COMPANY NAME CHANGED MADAM VENTURES LIMITED CERTIFICATE ISSUED ON 04/06/14

View Document

04/06/144 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/05/147 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP MURPHY / 07/05/2014

View Document

07/05/147 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANDREW MURPHY / 07/05/2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES DRISCOLL / 07/05/2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW MURPHY / 07/05/2014

View Document

07/05/147 May 2014 Registered office address changed from , 5 Deansway, Worcester, WR1 2JG on 2014-05-07

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 5 DEANSWAY WORCESTER WR1 2JG

View Document

24/03/1424 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 CURREXT FROM 31/03/2014 TO 31/07/2014

View Document

16/05/1316 May 2013 COMPANY NAME CHANGED MADAM LIMITED CERTIFICATE ISSUED ON 16/05/13

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR ADAM CHARLES DRISCOLL

View Document

21/03/1321 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