HIGH VIZ MEDIA LTD

Company Documents

DateDescription
13/06/1913 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/04/2019:LIQ. CASE NO.1

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM UNIT 25 AERO 16 REDHILL AERODROME KINGS MILL LANE REDHILL RH1 5YP

View Document

20/04/1820 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/04/1820 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/04/1820 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

30/08/1730 August 2017 CESSATION OF JOHN SMITH PERES AS A PSC

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK COLLIER

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SMITH PERES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM ROOM 23 & 27 BLOCK 26 REDHILL AERODROME KINGS MILL LANE REDHILL SURREY RH1 5YJ

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN PERES

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 12 VICTORIA COURT HIGH STREET BRENTFORD MIDDLESEX TW8 0DT

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/12/1317 December 2013 DISS40 (DISS40(SOAD))

View Document

16/12/1316 December 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR TIM EVANS

View Document

22/04/1322 April 2013 CURREXT FROM 31/07/2013 TO 30/09/2013

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR JOHN SMITH PERES

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK COLLIER / 03/11/2012

View Document

02/10/122 October 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

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

View Accounts

08/05/128 May 2012 DIRECTOR APPOINTED MRS KEELEY KEOHANE

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR TIM EVANS

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY RIA MILLS

View Document

08/07/118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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