VMG PUBS LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Liquidators' statement of receipts and payments to 2024-10-11

View Document

26/07/2426 July 2024 Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-26

View Document

18/10/2318 October 2023 Statement of affairs

View Document

18/10/2318 October 2023 Registered office address changed from 3rd Floor Steward House 14 Commercial Way Woking GU21 6ET England to 30 Old Bailey London EC4M 7AU on 2023-10-18

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Appointment of a voluntary liquidator

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

29/03/2129 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/11/2020 November 2020 23/03/15 STATEMENT OF CAPITAL GBP 1.12

View Document

19/11/2019 November 2020 21/08/13 STATEMENT OF CAPITAL GBP 1.10

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

24/10/2024 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/10/2016

View Document

24/10/2024 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/10/2019

View Document

24/10/2024 October 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/10/15

View Document

13/10/2013 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

13/10/2013 October 2020 29/09/20 STATEMENT OF CAPITAL GBP 1.22

View Document

14/05/2014 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

04/04/194 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

02/03/182 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

25/04/1725 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM, 3RD FLOOR STEWART HOUSE 16A COMMERCIAL WAY, WOKING, GU21 6ET, ENGLAND

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM, ELIZABETH HOUSE DUKE STREET, WOKING, SURREY, GU21 5AS

View Document

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

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

16/11/1516 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM, C2 DUKES COURT, DUKE STREET, WOKING, SURREY, GU21 5BH

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KENNETH DAVID TRUMAN / 01/05/2013

View Document

03/11/143 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/10/1329 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM, 9 HALE END, WOKING, SURREY, GU22 0LH, UNITED KINGDOM

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM, NO 3 KINGLY COURT, LONDON, W1B 5PW, ENGLAND

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINIC BROOKMAN

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COTTMAN

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR GARY KENNETH DAVID TRUMAN

View Document

04/01/134 January 2013 DIRECTOR APPOINTED DOMINIC BROOKMAN

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIC BROOKMAN

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

07/08/127 August 2012 COMPANY NAME CHANGED DIGITAL DISPLAY (MEDIA) LTD CERTIFICATE ISSUED ON 07/08/12

View Document

07/08/127 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

22/02/1222 February 2012 Annual return made up to 29 October 2011 with full list of shareholders

View Document

29/10/1029 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information