Founded in 2000, Virtual Television Company Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Virtual Television Company Ltd has 3 directors listed as Hanly, Francis Neil, Sweeting, Adam Raymond Charles, Woolley, Benjamin at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANLY, Francis Neil | 28 September 2000 | - | 1 |
SWEETING, Adam Raymond Charles | 28 September 2000 | - | 1 |
WOOLLEY, Benjamin | 12 March 2001 | 22 June 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 October 2020 | |
AA - Annual Accounts | 11 May 2020 | |
CS01 - N/A | 09 October 2019 | |
AA - Annual Accounts | 25 June 2019 | |
CS01 - N/A | 11 October 2018 | |
TM01 - Termination of appointment of director | 02 July 2018 | |
AA - Annual Accounts | 02 July 2018 | |
CH01 - Change of particulars for director | 14 October 2017 | |
CS01 - N/A | 14 October 2017 | |
AA - Annual Accounts | 26 June 2017 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 21 June 2016 | |
AD01 - Change of registered office address | 26 May 2016 | |
AR01 - Annual Return | 26 October 2015 | |
CH01 - Change of particulars for director | 26 October 2015 | |
CH03 - Change of particulars for secretary | 26 October 2015 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 12 December 2014 | |
AA - Annual Accounts | 26 June 2014 | |
AR01 - Annual Return | 22 November 2013 | |
AA - Annual Accounts | 03 July 2013 | |
DISS40 - Notice of striking-off action discontinued | 26 January 2013 | |
AR01 - Annual Return | 24 January 2013 | |
CH01 - Change of particulars for director | 24 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 January 2013 | |
AA - Annual Accounts | 20 June 2012 | |
AR01 - Annual Return | 07 October 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 05 November 2010 | |
CH01 - Change of particulars for director | 05 November 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AD01 - Change of registered office address | 01 July 2010 | |
AR01 - Annual Return | 23 October 2009 | |
AA - Annual Accounts | 15 July 2009 | |
363s - Annual Return | 10 November 2008 | |
AA - Annual Accounts | 30 July 2008 | |
363s - Annual Return | 01 December 2007 | |
AA - Annual Accounts | 04 September 2007 | |
RESOLUTIONS - N/A | 02 July 2007 | |
RESOLUTIONS - N/A | 02 July 2007 | |
363s - Annual Return | 10 November 2006 | |
AA - Annual Accounts | 03 April 2006 | |
363s - Annual Return | 13 October 2005 | |
AA - Annual Accounts | 02 August 2005 | |
363s - Annual Return | 30 September 2004 | |
AA - Annual Accounts | 29 June 2004 | |
363s - Annual Return | 08 October 2003 | |
AA - Annual Accounts | 09 July 2003 | |
363s - Annual Return | 11 October 2002 | |
AA - Annual Accounts | 29 July 2002 | |
363s - Annual Return | 09 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 2001 | |
287 - Change in situation or address of Registered Office | 10 July 2001 | |
288a - Notice of appointment of directors or secretaries | 28 March 2001 | |
288a - Notice of appointment of directors or secretaries | 02 October 2000 | |
288a - Notice of appointment of directors or secretaries | 29 September 2000 | |
288b - Notice of resignation of directors or secretaries | 29 September 2000 | |
288b - Notice of resignation of directors or secretaries | 29 September 2000 | |
NEWINC - New incorporation documents | 28 September 2000 |