VODAFONE UK CONTENT SERVICES LIMITED

Company Documents

DateDescription
08/04/198 April 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL YORSTON

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE MCINTYRE

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/02/1727 February 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 877-INST CREATE CHARGES:EW & NI

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/04/1625 April 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/03/157 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE FINCH

View Document

14/03/1414 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/10/134 October 2013 SAIL ADDRESS CREATED

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR DAVID NIGEL EVANS

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN PURKESS

View Document

15/03/1315 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED DIANE MCINTYRE

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHÄFER

View Document

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/03/127 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/03/111 March 2011 DIRECTOR APPOINTED JOANNE SARAH FINCH

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ALLEN

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS NOWAK

View Document

01/03/111 March 2011 DIRECTOR APPOINTED RICHARD WOLFGANG HENRY SCHÄFER

View Document

14/02/1114 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 31/12/10 STATEMENT OF CAPITAL EUR 102281365 31/12/10 STATEMENT OF CAPITAL GBP 87682265.0539

View Document

26/01/1126 January 2011 RESOLUTION TO REDENOMINATE SHARES 31/12/2010

View Document

26/01/1126 January 2011 CONFIRMATION THAT REDUCTIOON AFTER REDENOMINATION DOES NOT EXCEED 10%

View Document

26/01/1126 January 2011 26/01/11 STATEMENT OF CAPITAL GBP 87682264

View Document

26/01/1126 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN PURKESS / 01/07/2010

View Document

15/02/1015 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NOWAK / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN PHILIP QUENTIN ALLEN / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PURKESS / 01/10/2009

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MARTIN PURKESS

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON LEE

View Document

03/07/093 July 2009 DIRECTOR APPOINTED THOMAS NOWAK

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK EVANS

View Document

05/04/095 April 2009 SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY PHILIP HOWIE

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MR SIMON LEE

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS READ

View Document

18/02/0818 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 S366A DISP HOLDING AGM 18/12/03

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: THE COURTYARD 2-4 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

05/03/035 March 2003 COMPANY NAME CHANGED VIZZAVI UK LIMITED CERTIFICATE ISSUED ON 05/03/03

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 80 STRAND LONDON WC2R 0RJ

View Document

09/10/029 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/0223 September 2002 RE SUBSCRIPTION AGREEME 27/08/02

View Document

23/09/0223 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/0223 September 2002 NC INC ALREADY ADJUSTED 27/08/02

View Document

23/09/0223 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0217 September 2002 EUR NC 1000/150000000 27/08/02

View Document

17/09/0217 September 2002 NC INC ALREADY ADJUSTED 27/08/02

View Document

17/09/0217 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 AUD RES - SECTION 394

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/019 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 80 STRAND LONDON WC2R 0RJ

View Document

05/04/015 April 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: THE COURTYARD 2-4 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 2-4 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information