VIRTUE BROADCASTING LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1318 September 2013 APPLICATION FOR STRIKING-OFF

View Document

26/07/1226 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/08/115 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM ASTLEY HOUSE 33 NOTTING HILL GATE LONDON W11 3JQ

View Document

27/07/1027 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 8 FITZROY SQUARE LONDON W1T 5HN

View Document

10/09/0910 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: G OFFICE CHANGED 04/09/06 CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

25/08/0625 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 AUDITOR'S RESIGNATION

View Document

17/11/0517 November 2005 Auditor's resignation

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: G OFFICE CHANGED 23/09/05 8 FITZROY SQUARE LONDON W1T 5HN

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005

View Document

23/05/0523 May 2005 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 COMPANY NAME CHANGED WORLD TELEVISION GROUP LIMITED CERTIFICATE ISSUED ON 19/10/04

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0419 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

21/06/0421 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 � IC 1500001/1350001 13/05/04 � SR [email protected]=150000

View Document

30/04/0430 April 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/04/0430 April 2004 REREG PLC-PRI 29/04/04

View Document

30/04/0430 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0430 April 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/04/0430 April 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/02/043 February 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

12/01/0412 January 2004 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/024 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0227 September 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 AUDITOR'S RESIGNATION

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/03/026 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0015 December 2000 SHARES AGREEMENT OTC

View Document

15/12/0015 December 2000 Miscellaneous

View Document

15/12/0015 December 2000 AMENDING RESOLUTION 15/11/00

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 ALTER MEMORANDUM 15/11/00

View Document

22/11/0022 November 2000 � NC 100000/3000000 15/11/00

View Document

22/11/0022 November 2000

View Document

22/11/0022 November 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01

View Document

22/11/0022 November 2000

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: G OFFICE CHANGED 22/11/00 1 HOST STREET BRISTOL AVON BS1 5BU

View Document

22/11/0022 November 2000

View Document

22/11/0022 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0022 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0022 November 2000 RE SCHEMES 15/11/00

View Document

22/11/0022 November 2000 Resolutions

View Document

22/11/0022 November 2000 Resolutions

View Document

22/11/0022 November 2000 Resolutions

View Document

22/11/0022 November 2000 Resolutions

View Document

22/11/0022 November 2000 Resolutions

View Document

15/11/0015 November 2000 Application to commence business

View Document

15/11/0015 November 2000 APPLICATION COMMENCE BUSINESS

View Document

15/11/0015 November 2000 COMPANY NAME CHANGED VICTORYBAND PLC CERTIFICATE ISSUED ON 15/11/00

View Document

15/11/0015 November 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 ALTER MEMORANDUM 12/10/00

View Document

23/10/0023 October 2000 NC INC ALREADY ADJUSTED 12/10/00

View Document

23/10/0023 October 2000 DIV S-DIV 12/10/00

View Document

23/10/0023 October 2000 VARYING SHARE RIGHTS AND NAMES 12/10/00

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: G OFFICE CHANGED 18/10/00 120 EAST ROAD LONDON N1 6AA

View Document

26/07/0026 July 2000 Incorporation

View Document

26/07/0026 July 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


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