VIDEO RECEIVING CENTRE LIMITED

04227664
SUITE 2, 720 MANDARIN COURT CENTRE PARK WARRINGTON ENGLAND WA1 1GG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 8 Buy now
01 Aug 2024 officers Termination of appointment of director (Peter Derrick Holland) 1 Buy now
02 May 2024 officers Appointment of director (Mrs Cheryl Karen Riggott) 2 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2024 officers Termination of appointment of director (Anne Jackson) 1 Buy now
23 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Aug 2023 accounts Annual Accounts 8 Buy now
18 Aug 2023 officers Appointment of director (Mr Nigel Keith Jackson) 2 Buy now
04 Aug 2023 officers Termination of appointment of director (Craig Richard Mackay) 1 Buy now
04 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Aug 2023 officers Appointment of director (Mr Benjamin Jackson) 2 Buy now
04 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2022 officers Appointment of director (Mr Peter Derrick Holland) 2 Buy now
27 Jul 2022 accounts Annual Accounts 8 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2022 officers Termination of appointment of director (Nicola Roberts) 1 Buy now
30 Dec 2021 officers Appointment of director (Mr Robert Michael Archer) 2 Buy now
31 Aug 2021 accounts Annual Accounts 8 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2020 officers Termination of appointment of director (Ashley Haigh) 1 Buy now
18 Dec 2020 officers Appointment of director (Miss Nicola Roberts) 2 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2020 accounts Annual Accounts 8 Buy now
20 Aug 2019 accounts Annual Accounts 8 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2018 accounts Annual Accounts 9 Buy now
22 Aug 2018 officers Appointment of director (Mr Craig Richard Mackay) 2 Buy now
14 Aug 2018 officers Termination of appointment of director (James John Smith) 1 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 officers Change of particulars for director (Ms Anne Withnell) 2 Buy now
21 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Aug 2017 accounts Annual Accounts 2 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Feb 2017 accounts Annual Accounts 6 Buy now
19 Oct 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Oct 2016 officers Appointment of director (Mr James John Smith) 2 Buy now
24 Jun 2016 annual-return Annual Return 3 Buy now
06 Jan 2016 officers Appointment of director (Mr Ashley Haigh) 2 Buy now
24 Dec 2015 accounts Annual Accounts 6 Buy now
24 Dec 2015 officers Change of particulars for director (Miss Anne Withnell) 2 Buy now
24 Dec 2015 officers Termination of appointment of secretary (Premier Business Support Services Ltd) 1 Buy now
24 Dec 2015 officers Termination of appointment of director (Jennifer Amy Jackson) 1 Buy now
21 Jul 2015 officers Appointment of corporate secretary (Premier Business Support Services Ltd) 2 Buy now
20 Jul 2015 annual-return Annual Return 3 Buy now
20 Jul 2015 officers Appointment of director (Miss Anne Withnell) 2 Buy now
20 Jul 2015 officers Termination of appointment of director (Nigel Keith Jackson) 1 Buy now
30 Apr 2015 officers Termination of appointment of secretary (James John Smith) 1 Buy now
06 Feb 2015 officers Termination of appointment of director (James John Smith) 1 Buy now
03 Dec 2014 accounts Annual Accounts 15 Buy now
25 Nov 2014 officers Termination of appointment of director (Swift Fire and Security Group Plc) 1 Buy now
02 Jul 2014 annual-return Annual Return 5 Buy now
22 May 2014 officers Appointment of director (Miss Jennifer Amy Jackson) 2 Buy now
10 Apr 2014 officers Appointment of director (Mr James John Smith) 2 Buy now
01 Oct 2013 accounts Annual Accounts 16 Buy now
10 Sep 2013 officers Appointment of secretary (Mr James John Smith) 1 Buy now
10 Sep 2013 officers Termination of appointment of secretary (Premier Business Advisers Ltd) 1 Buy now
11 Jul 2013 annual-return Annual Return 4 Buy now
10 Dec 2012 accounts Annual Accounts 15 Buy now
27 Oct 2012 mortgage Particulars of a mortgage or charge 6 Buy now
17 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2012 accounts Annual Accounts 5 Buy now
23 Aug 2012 annual-return Annual Return 4 Buy now
17 Jul 2012 officers Appointment of corporate director (Swift Fire and Security Group Plc) 2 Buy now
24 May 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Aug 2011 accounts Annual Accounts 5 Buy now
13 Jul 2011 annual-return Annual Return 3 Buy now
02 Sep 2010 officers Termination of appointment of director (Remote Video Response Centre Limited) 1 Buy now
02 Sep 2010 officers Appointment of director (Mr Nigel Keith Jackson) 2 Buy now
24 Aug 2010 annual-return Annual Return 3 Buy now
23 Aug 2010 officers Change of particulars for corporate secretary (Premier Business Advisers Ltd) 2 Buy now
23 Aug 2010 officers Change of particulars for corporate director (Remote Video Respsonse Centre Limited) 2 Buy now
18 Jun 2010 officers Appointment of corporate director (Remote Video Respsonse Centre Limited) 2 Buy now
17 Jun 2010 officers Termination of appointment of director (Nigel Jackson) 1 Buy now
17 Jun 2010 accounts Annual Accounts 5 Buy now
16 Jun 2009 annual-return Return made up to 04/06/09; full list of members 3 Buy now
21 May 2009 accounts Accounting reference date extended from 31/05/2009 to 30/11/2009 1 Buy now
14 Nov 2008 accounts Annual Accounts 4 Buy now
01 Oct 2008 annual-return Return made up to 04/06/08; full list of members 3 Buy now
13 Aug 2008 annual-return Return made up to 04/06/07; full list of members 3 Buy now
13 Aug 2008 officers Director's change of particulars / nigel jackson / 29/07/2008 2 Buy now
31 Mar 2008 accounts Annual Accounts 4 Buy now
18 May 2007 officers New director appointed 2 Buy now
18 May 2007 officers Director resigned 1 Buy now
26 Feb 2007 accounts Accounting reference date extended from 28/02/07 to 31/05/07 1 Buy now
08 Jan 2007 accounts Annual Accounts 5 Buy now
18 Aug 2006 annual-return Return made up to 04/06/06; full list of members 2 Buy now
18 Aug 2006 officers New secretary appointed 1 Buy now
17 Aug 2006 officers Secretary resigned 1 Buy now
05 Jan 2006 accounts Annual Accounts 5 Buy now
04 Aug 2005 annual-return Return made up to 04/06/05; full list of members 2 Buy now
01 Aug 2005 officers Secretary resigned 1 Buy now
03 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Dec 2004 accounts Annual Accounts 7 Buy now