OBJECTIVE VIDEO LTD

Scots House Scots House, Salisbury, SP1 3TR, England
StatusACTIVE
Company No.08810417
CategoryPrivate Limited Company
Incorporated11 Dec 2013
Age10 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

OBJECTIVE VIDEO LTD is an active private limited company with number 08810417. It was incorporated 10 years, 6 months, 5 days ago, on 11 December 2013. The company address is Scots House Scots House, Salisbury, SP1 3TR, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 07 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2022

Action Date: 12 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Clair Blake

Termination date: 2021-12-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

New address: Scots House 15 Scots Lane Salisbury SP1 3TR

Old address: 1 West Street Lewes Sussex BN7 2NZ

Change date: 2019-09-17

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Andrea Clair Blake

Change date: 2019-09-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-16

Psc name: Mr Thomas Hopkins

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-16

Officer name: Mr Thomas Hopkins

Documents

View document PDF

Resolution

Date: 04 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Andrea Clair Blake

Appointment date: 2018-04-23

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-23

Officer name: Mr Thomas Hopkins

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2018

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Basil Murray Kronfli

Termination date: 2017-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Resolution

Date: 03 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 03 Nov 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-26

Officer name: Basil Murray Kronfli

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2015

Action Date: 26 Mar 2015

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2015-03-26

Documents

View document PDF

Memorandum articles

Date: 27 Apr 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2014

Action Date: 04 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-04

Old address: Corner Cottage High Street Figheldean Wiltshire SP4 8JT United Kingdom

Documents

View document PDF

Incorporation company

Date: 11 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARUNACHALA LIMITED

87 FEATHERSTONE ROAD,BIRMINGHAM,B14 6BD

Number:07325695
Status:ACTIVE
Category:Private Limited Company

EDES ASSOCIATES LTD

534 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9HS

Number:11305462
Status:ACTIVE
Category:Private Limited Company

HYDE PARK CAPITAL CONSULTING LIMITED

148 WALTON STREET,LONDON,SW3 2JJ

Number:08888785
Status:ACTIVE
Category:Private Limited Company

JANENE BROWN LIMITED

10 CALDEY GARDENS,STOCKTON-ON-TEES,TS17 5HW

Number:11795897
Status:ACTIVE
Category:Private Limited Company

JOKA LTD

202 IVYDALE ROAD,LONDON,SE15 3BU

Number:08807239
Status:ACTIVE
Category:Private Limited Company

PRIME LAND ACQUISITIONS LIMITED

16 TOLLGATE,EASTLEIGH,SO53 3TG

Number:11048624
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source