VNU HOLDCO (U.K.) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-01-04 View Report
Gazette. Gazette notice voluntary. 2021-10-12 View Report
Accounts. Accounts type full. 2021-10-02 View Report
Dissolution. Dissolution application strike off company. 2021-09-30 View Report
Resolution. Description: Resolutions. 2021-09-30 View Report
Confirmation statement. Statement with updates. 2021-05-24 View Report
Officers. Officer name: Theresa Brennan. Appointment date: 2021-02-25. 2021-04-15 View Report
Officers. Officer name: Adam David Page. Appointment date: 2021-02-25. 2021-04-15 View Report
Officers. Officer name: Christopher Graham Head. Termination date: 2021-02-25. 2021-04-15 View Report
Accounts. Accounts type full. 2021-01-05 View Report
Capital. Description: Statement by Directors. 2020-09-11 View Report
Capital. Capital statement capital company with date currency figure. 2020-09-11 View Report
Insolvency. Description: Solvency Statement dated 04/09/20. 2020-09-11 View Report
Resolution. Description: Resolutions. 2020-09-11 View Report
Confirmation statement. Statement with no updates. 2020-05-20 View Report
Accounts. Accounts type full. 2019-07-29 View Report
Confirmation statement. Statement with no updates. 2019-05-23 View Report
Officers. Officer name: Andrew Sugden. Termination date: 2018-08-03. 2018-08-10 View Report
Officers. Appointment date: 2018-08-03. Officer name: Mr Christopher Graham Head. 2018-08-10 View Report
Confirmation statement. Statement with no updates. 2018-05-30 View Report
Accounts. Accounts type dormant. 2018-05-04 View Report
Accounts. Accounts type dormant. 2017-09-26 View Report
Address. Change date: 2017-09-04. Old address: 38 Hertford Street London W1J 7SG. New address: 5 Stratford Place London W1C 1AX. 2017-09-04 View Report
Officers. Change date: 2017-08-22. Officer name: Cosec Services Limited. 2017-08-22 View Report
Confirmation statement. Statement with updates. 2017-05-26 View Report
Accounts. Accounts type dormant. 2016-07-06 View Report
Annual return. With made up date full list shareholders. 2016-06-10 View Report
Accounts. Accounts type full. 2015-06-26 View Report
Annual return. With made up date full list shareholders. 2015-06-03 View Report
Accounts. Accounts type dormant. 2014-07-28 View Report
Annual return. With made up date full list shareholders. 2014-07-04 View Report
Officers. Change date: 2014-07-04. Officer name: Cosec Services Limited. 2014-07-04 View Report
Accounts. Accounts type full. 2013-06-14 View Report
Annual return. With made up date. 2013-06-14 View Report
Accounts. Accounts type full. 2012-06-12 View Report
Annual return. With made up date no member list. 2012-05-30 View Report
Annual return. With made up date full list shareholders. 2011-06-15 View Report
Officers. Officer name: Cosec Services Limited. Change date: 2011-04-01. 2011-06-15 View Report
Accounts. Accounts type full. 2011-05-27 View Report
Address. Old address: Care of 19 Cavendish Square London W1A 2AW. Change date: 2011-04-06. 2011-04-06 View Report
Capital. Capital allotment shares. 2010-08-03 View Report
Accounts. Accounts type full. 2010-08-03 View Report
Annual return. With made up date full list shareholders. 2010-08-02 View Report
Officers. Officer name: Judy Hodgett. 2010-06-11 View Report
Officers. Officer name: Andrew Sugden. 2010-06-11 View Report
Accounts. Accounts type full. 2009-06-29 View Report
Annual return. Legacy. 2009-06-11 View Report
Address. Description: Location of register of members. 2009-06-11 View Report
Resolution. Description: Resolutions. 2009-04-23 View Report
Capital. Description: Ad 26/03/09\gbp si 34677807@1=34677807\gbp ic 79451000/114128807\. 2009-04-23 View Report