VMR PUBLICITY LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Secretary's details changed for James Tolfree on 2024-12-19

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-06-24 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIENNE MARY O'SHEA

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDREW TOLFREE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/08/1626 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/07/1530 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/01/152 January 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/08/1420 August 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/09/1317 September 2013 PREVSHO FROM 31/07/2013 TO 31/01/2013

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 241/243 REDCATCH ROAD KNOWLE BRISTOL BS4 2HQ

View Document

12/09/1312 September 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 COMPANY BUSINESS 20/05/2013

View Document

21/06/1321 June 2013 COMPANY NAME CHANGED INFINITY (BRISTOL) LIMITED CERTIFICATE ISSUED ON 21/06/13

View Document

21/06/1321 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/136 June 2013 06/05/13 STATEMENT OF CAPITAL GBP 101

View Document

06/06/136 June 2013 06/05/13 STATEMENT OF CAPITAL GBP 101

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 PREVEXT FROM 31/01/2012 TO 31/07/2012

View Document

09/08/129 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/01/1225 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/07/1121 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/07/1015 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENE MARY O'SHEA / 01/06/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/09/093 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

03/09/093 September 2009 NC INC ALREADY ADJUSTED 26/06/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 SECRETARY APPOINTED JAMES TOLFREE

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED SECRETARY JAMES LONG

View Document

30/06/0930 June 2009 S-DIV

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/07/0410 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

29/11/9929 November 1999 ACC. REF. DATE SHORTENED FROM 12/01/00 TO 31/01/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 12/01/00

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: 10 NOVERS HILL TRADING ESTATE NOVERS HILL BEDMINSTER BRISTOL BS3 5QY

View Document

26/10/9826 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

13/07/9813 July 1998 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