About

Registered Number: 03828636
Date of Incorporation: 19/08/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: 1 Holtspur Top Lane, Beaconsfield, Buckinghamshire, HP9 1DN,

 

Having been setup in 1999, Viewpoint Action Media Ltd are based in Beaconsfield, it's status is listed as "Active". Mason, Paul Grant, Mason, Marion Elizabeth, Zouine, Mohamed are the current directors of the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Paul Grant 27 October 1999 - 1
ZOUINE, Mohamed 01 June 2011 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
MASON, Marion Elizabeth 27 October 1999 20 July 2017 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 26 May 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 25 July 2017
TM02 - Termination of appointment of secretary 24 July 2017
PSC01 - N/A 24 July 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 27 May 2016
AD01 - Change of registered office address 27 May 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 17 November 2012
AR01 - Annual Return 10 September 2012
TM01 - Termination of appointment of director 09 September 2012
AP01 - Appointment of director 09 June 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 22 February 2011
AA - Annual Accounts 15 November 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 02 October 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 12 September 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 17 September 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 16 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2000
225 - Change of Accounting Reference Date 07 August 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
287 - Change in situation or address of Registered Office 30 May 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
CERTNM - Change of name certificate 12 November 1999
RESOLUTIONS - N/A 01 November 1999
MEM/ARTS - N/A 01 November 1999
NEWINC - New incorporation documents 19 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.