VISUAL DATA MEDIA SERVICES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFull accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Full accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

06/09/236 September 2023 Full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

03/10/223 October 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/1921 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

11/01/1911 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TRAUTMAN / 07/12/2018

View Document

11/01/1911 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TRAUTMAN / 07/12/2018

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017135970005

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017135970004

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE FUTURE MEDIA GROUP LIMITED

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TRAUTMAN / 01/07/2017

View Document

05/12/175 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/12/2017

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

07/01/167 January 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

18/08/1518 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/08/1518 August 2015 COMPANY NAME CHANGED REFINE (MEDIA) LIMITED CERTIFICATE ISSUED ON 18/08/15

View Document

12/08/1512 August 2015 CURRSHO FROM 30/11/2015 TO 30/09/2015

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SYMON PETER ROUE / 01/12/2013

View Document

07/01/157 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

07/01/157 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SYMON PETER ROUE / 01/12/2013

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR JOHN MICHAEL TRAUTMAN

View Document

09/12/149 December 2014 SECRETARY APPOINTED MR JOHN MICHAEL TRAUTMAN

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY SYMON ROUE

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR YIVES REED

View Document

09/09/149 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

26/11/1326 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 COMPANY NAME CHANGED CASEYS FILM & VIDEO LIMITED CERTIFICATE ISSUED ON 19/11/13

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

06/12/126 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/12/1121 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/01/1111 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/01/1012 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM SYSTEMS HOUSE 1 RAVENSCOURT PARK LONDON W6 0TZ

View Document

26/06/0826 June 2008 CURREXT FROM 31/08/2008 TO 30/11/2008

View Document

09/06/089 June 2008 DIRECTOR APPOINTED YIVES REED

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR

View Document

09/06/089 June 2008 DIRECTOR AND SECRETARY APPOINTED SYMON ROUE

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN CASEY

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY WEEKS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

15/02/0815 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/02/0815 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/0815 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/0815 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0814 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0814 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0814 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/08/0220 August 2002 £ IC 1000/560 02/08/02 £ SR 440@1=440

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

08/01/928 January 1992 REGISTERED OFFICE CHANGED ON 08/01/92 FROM: C/O WILKINS KENNEDY BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR

View Document

23/12/9123 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91

View Document

17/07/9117 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

08/03/908 March 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

17/02/8817 February 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

07/05/877 May 1987 NEW DIRECTOR APPOINTED

View Document

11/03/8711 March 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

25/06/8525 June 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8311 April 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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