VUECOM LTD
Company Documents
Date | Description |
---|---|
02/09/242 September 2024 | Final Gazette dissolved following liquidation |
02/06/242 June 2024 | Return of final meeting in a creditors' voluntary winding up |
18/02/2418 February 2024 | Liquidators' statement of receipts and payments to 2023-12-13 |
30/12/2230 December 2022 | Registered office address changed from 201 Haverstock Hill London NW3 4QG to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2022-12-30 |
30/12/2230 December 2022 | Resolutions |
30/12/2230 December 2022 | Resolutions |
30/12/2230 December 2022 | Statement of affairs |
30/12/2230 December 2022 | Appointment of a voluntary liquidator |
24/02/2224 February 2022 | Notification of Annabelle Mccann as a person with significant control on 2022-02-23 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with updates |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
25/01/2225 January 2022 | Cessation of Laura Nathenson as a person with significant control on 2021-06-30 |
25/01/2225 January 2022 | Director's details changed for Mr. James Mccann on 2020-11-30 |
25/01/2225 January 2022 | Notification of Eli Nathenson as a person with significant control on 2021-06-30 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2020-12-31 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-25 with updates |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/03/2127 March 2021 | PREVSHO FROM 31/03/2021 TO 31/12/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA NATHENSON |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
08/11/188 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
11/11/1711 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/04/162 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/01/166 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ELI NATHENSON |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/04/153 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
30/05/1230 May 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
23/05/1223 May 2012 | APPOINTMENT TERMINATED, DIRECTOR ROSS ANDERSON |
18/04/1218 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/08/1123 August 2011 | DIRECTOR APPOINTED MR ROSS ANDERSON |
15/04/1115 April 2011 | DIRECTOR APPOINTED MR ELI THOMAS NATHENSON |
05/04/115 April 2011 | COMPANY NAME CHANGED E J BROADCASTING SERVICES LTD CERTIFICATE ISSUED ON 05/04/11 |
11/03/1111 March 2011 | 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