V4 MEDIA LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/07/2318 July 2023 | Final Gazette dissolved via compulsory strike-off |
| 18/07/2318 July 2023 | Final Gazette dissolved via compulsory strike-off |
| 13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
| 13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 21/09/2221 September 2022 | Registered office address changed from 1 Prince of Wales Way Middle Wallop Stockbridge SO20 8GS England to Flat 4 st Margaret's Court 108 Edward Road London E17 6NX on 2022-09-21 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-05-13 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 29/07/2029 July 2020 | REGISTERED OFFICE CHANGED ON 29/07/2020 FROM FIRST FLOOR, AUDIT HOUSE 151 HIGH STREET ESSEX, BILLERICAY CM12 9AB ENGLAND |
| 29/06/2029 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES BANNISTER / 12/05/2020 |
| 29/06/2029 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BANNISTER / 12/05/2020 |
| 29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 14/05/1914 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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