VV MEDIA LIMITED

03509643
48 LANGHAM STREET LONDON W1W 7AY

Documents

Documents
Date Category Description Pages
14 Mar 2023 gazette Gazette Dissolved Compulsory 1 Buy now
03 Jun 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 May 2021 gazette Gazette Notice Compulsory 1 Buy now
27 Jan 2021 officers Termination of appointment of director (Anzhelika Selezneva) 1 Buy now
09 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Dec 2020 accounts Annual Accounts 3 Buy now
08 Dec 2020 accounts Annual Accounts 3 Buy now
01 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
06 Feb 2020 accounts Amended Accounts 12 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 2 Buy now
06 Feb 2020 accounts Amended Accounts 12 Buy now
25 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 2 Buy now
02 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Sep 2017 accounts Annual Accounts 13 Buy now
09 Aug 2017 officers Appointment of director (Mrs Anzhelika Selezneva) 2 Buy now
18 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 6 Buy now
15 Feb 2016 annual-return Annual Return 3 Buy now
13 Nov 2015 capital Return of Allotment of shares 4 Buy now
12 Nov 2015 accounts Annual Accounts 7 Buy now
27 Feb 2015 annual-return Annual Return 3 Buy now
06 Aug 2014 accounts Annual Accounts 7 Buy now
25 Mar 2014 annual-return Annual Return 3 Buy now
25 Mar 2014 officers Change of particulars for corporate secretary (Sherrards Company Secretarial Limited) 1 Buy now
18 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2013 accounts Annual Accounts 8 Buy now
27 Mar 2013 accounts Annual Accounts 6 Buy now
19 Feb 2013 annual-return Annual Return 3 Buy now
22 Nov 2012 officers Change of particulars for corporate secretary (Sherrards Company Secretarial Limited) 2 Buy now
19 Nov 2012 officers Termination of appointment of secretary (Taxless Uk Ltd) 1 Buy now
07 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2012 annual-return Annual Return 4 Buy now
23 Dec 2011 officers Appointment of corporate secretary (Taxless Uk Ltd) 2 Buy now
23 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2011 accounts Annual Accounts 5 Buy now
12 Dec 2011 officers Appointment of corporate secretary (Sherrards Company Secretarial Limited) 3 Buy now
09 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Nov 2011 officers Appointment of director (Mr David Jean Serge Draier) 3 Buy now
17 Nov 2011 officers Termination of appointment of director (Elman Huseynov) 2 Buy now
17 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Mar 2011 accounts Annual Accounts 5 Buy now
19 Feb 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Feb 2011 annual-return Annual Return 3 Buy now
01 Feb 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
26 Oct 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Oct 2010 annual-return Annual Return 3 Buy now
19 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Jul 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
02 Nov 2009 accounts Annual Accounts 6 Buy now
28 Apr 2009 annual-return Return made up to 13/02/09; no change of members 4 Buy now
20 Mar 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Mar 2009 annual-return Return made up to 13/02/08; no change of members 6 Buy now
17 Feb 2009 gazette Gazette Notice Compulsary 1 Buy now
19 Sep 2008 accounts Annual Accounts 6 Buy now
12 Sep 2008 accounts Annual Accounts 6 Buy now
11 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
10 Sep 2008 officers Director appointed elman huseynov 2 Buy now
10 Sep 2008 officers Appointment terminated director milkana boneva 1 Buy now
05 Jun 2008 accounts Accounting reference date shortened from 28/02/2008 to 31/12/2007 1 Buy now
30 Oct 2007 annual-return Return made up to 13/02/07; full list of members 6 Buy now
29 May 2007 officers Secretary resigned 1 Buy now
25 Mar 2007 accounts Annual Accounts 3 Buy now
05 Mar 2007 address Registered office changed on 05/03/07 from: treasure house 19-21 hatton garden london EC1N 8LF 1 Buy now
15 May 2006 annual-return Return made up to 13/02/06; full list of members 2 Buy now
13 Jan 2006 officers Director's particulars changed 1 Buy now
16 Nov 2005 accounts Annual Accounts 2 Buy now
13 Sep 2005 annual-return Return made up to 13/02/05; full list of members 5 Buy now
05 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jun 2005 officers Director resigned 1 Buy now
18 Feb 2005 officers New director appointed 2 Buy now
08 Jun 2004 accounts Annual Accounts 2 Buy now
26 Apr 2004 annual-return Return made up to 13/02/04; full list of members 5 Buy now
28 Jul 2003 accounts Annual Accounts 2 Buy now
12 Jul 2003 annual-return Return made up to 13/02/03; full list of members 5 Buy now
02 Apr 2003 accounts Annual Accounts 2 Buy now
28 May 2002 annual-return Return made up to 13/02/02; full list of members 5 Buy now
28 Mar 2002 accounts Annual Accounts 5 Buy now
23 Mar 2001 annual-return Return made up to 13/02/01; full list of members 6 Buy now
20 Nov 2000 change-of-name Certificate Change Of Name Company 2 Buy now
13 Nov 2000 officers New director appointed 2 Buy now
13 Nov 2000 officers Director resigned 1 Buy now
23 Aug 2000 accounts Annual Accounts 5 Buy now
17 Aug 2000 officers Secretary resigned 1 Buy now
17 Aug 2000 officers New secretary appointed 2 Buy now
03 Mar 2000 annual-return Return made up to 13/02/00; full list of members 6 Buy now
03 Mar 2000 address Registered office changed on 03/03/00 from: treasure house 19/21 hatton garden london EC1N 8BA 1 Buy now
17 Feb 2000 accounts Annual Accounts 5 Buy now
09 May 1999 annual-return Return made up to 13/02/99; full list of members 6 Buy now
24 Mar 1999 officers Director's particulars changed 1 Buy now
25 Jul 1998 officers New director appointed 2 Buy now
11 May 1998 officers New secretary appointed 2 Buy now
11 May 1998 officers Director resigned 1 Buy now