THE VIDEOCONFERENCE BUREAU LIMITED

Company Documents

DateDescription
15/05/2315 May 2023 Final Gazette dissolved following liquidation

View Document

15/05/2315 May 2023 Final Gazette dissolved following liquidation

View Document

15/02/2315 February 2023 Return of final meeting in a members' voluntary winding up

View Document

11/01/2211 January 2022 Liquidators' statement of receipts and payments to 2021-12-10

View Document

02/12/212 December 2021 Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-12-02

View Document

27/08/2027 August 2020 STATEMENT BY DIRECTORS

View Document

27/08/2027 August 2020 SOLVENCY STATEMENT DATED 26/08/20

View Document

27/08/2027 August 2020 27/08/20 STATEMENT OF CAPITAL GBP 1

View Document

27/08/2027 August 2020 REDUCE ISSUED CAPITAL 26/08/2020

View Document

26/08/2026 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

07/07/207 July 2020 NOTIFICATION OF PSC STATEMENT ON 05/07/2019

View Document

07/07/207 July 2020 CESSATION OF ALBERTUS FREDERICK TULP AS A PSC

View Document

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

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

27/12/1827 December 2018 CESSATION OF RAYMOND ALVES AS A PSC

View Document

27/12/1827 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERTUS FREDERICK TULP

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED MR IAN GRANT WALLACE

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ALVES / 01/02/2017

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/03/1615 March 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

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

View Accounts

04/01/164 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR RAYMOND ALVES

View Document

09/03/159 March 2015 SECRETARY APPOINTED MR RAYMOND ALVES

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR LISA HONAN

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DICKINSON

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY LISA HONAN

View Document

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

View Accounts

12/11/1412 November 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

24/09/1324 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / LISA HONAN / 12/10/2012

View Document

24/09/1324 September 2013 SECRETARY'S CHANGE OF PARTICULARS / LISA HONAN / 12/10/2012

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

24/09/1224 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/11/119 November 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA HONAN / 01/10/2009

View Document

23/09/1023 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/09/0923 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/02/0924 February 2009 GBP IC 21904/20000 03/02/09 GBP SR 1904@1=1904

View Document

21/12/0821 December 2008 GBP IC 23809/21904 08/12/08 GBP SR 1905@1=1905

View Document

23/09/0823 September 2008 CAPITALS NOT ROLLED UP

View Document

12/09/0812 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LISA HONAN / 01/09/2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 GBP IC 24971/23066 06/06/08 GBP SR 1905@1=1905

View Document

23/04/0823 April 2008 GBP IC 27619/24971 11/03/08 GBP SR 2648@1=2648

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/01/083 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/01/083 January 2008 £ IC 33333/30267 21/11/07 £ SR 3066@1=3066

View Document

27/11/0727 November 2007 RETURN MADE UP TO 11/09/07; CHANGE OF MEMBERS; AMEND

View Document

27/09/0727 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/10/063 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/09/0527 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/09/0422 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/09/0319 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/01/0320 January 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/11/0214 November 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/01/03

View Document

25/09/0225 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/03/9819 March 1998 £ NC 1000/100000 07/03/98

View Document

05/11/975 November 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 REGISTERED OFFICE CHANGED ON 05/11/97 FROM: 12-13 ACCOMMODATION ROAD GLODERS GREEN LONDON NW11 8ED

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 SECRETARY RESIGNED

View Document

13/09/9613 September 1996 DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 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