VIZEO DIGITAL MEDIA LTD

Company Documents

DateDescription
07/08/257 August 2025 Voluntary strike-off action has been suspended

View Document

07/08/257 August 2025 Voluntary strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 Application to strike the company off the register

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

18/09/2418 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/05/2412 May 2024 Registered office address changed from 24 the Business Exchange Rockingham Road Kettering NN16 8JX England to 1 Piccadilly Buildings Sheep Street Kettering Northants NN16 0AN on 2024-05-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/12/2316 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Registered office address changed from 41 Arnold Drive Weldon Lakes Corby Northamptonshire NN17 5FY United Kingdom to 24 the Business Exchange Rockingham Road Kettering NN16 8JX on 2023-08-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

24/09/2124 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 41 ARNOLD DRIVE PRIORS HALL PARK CORBY NORTHAMPTONSHIRE NN17 5FY

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN NORMAN KIRKLEY / 26/09/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 COMPANY NAME CHANGED KIRKLEY MARKETING LIMITED CERTIFICATE ISSUED ON 17/06/16

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM FIRST FLOOR 677 HIGH ROAD NORTH FINCHLEY LONDON N12 0DA

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN KIRKLEY / 18/12/2015

View Document

26/01/1626 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM REX HOUSE 354 BALLARDS LANE LONDON N12 0DD UNITED KINGDOM

View Document

16/12/1316 December 2013 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