Having been setup in 2002, Vl Digital Ltd has its registered office in Portsmouth in Hampshire, it has a status of "Active". The companies directors are listed as Fehrenbacher, Sandra Uta, Hill, Anthony Richard, Mitchell, Kelly Anne, Pitt, Christopher, Greer, William John, Hopkins, Matthew Roger, Masters, Stephen, Paterson, Gina Patricia in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FEHRENBACHER, Sandra Uta | 29 July 2016 | - | 1 |
HILL, Anthony Richard | 29 July 2016 | - | 1 |
MITCHELL, Kelly Anne | 01 April 2018 | - | 1 |
PITT, Christopher | 01 June 2019 | - | 1 |
GREER, William John | 16 September 2002 | 29 July 2016 | 1 |
HOPKINS, Matthew Roger | 16 September 2002 | 30 September 2018 | 1 |
MASTERS, Stephen | 01 August 2014 | 31 May 2019 | 1 |
PATERSON, Gina Patricia | 01 February 2007 | 08 July 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
PSC05 - N/A | 29 July 2020 | |
CH01 - Change of particulars for director | 14 July 2020 | |
TM01 - Termination of appointment of director | 14 July 2020 | |
CH01 - Change of particulars for director | 31 March 2020 | |
CH01 - Change of particulars for director | 31 March 2020 | |
CS01 - N/A | 07 November 2019 | |
AA - Annual Accounts | 17 October 2019 | |
AP01 - Appointment of director | 03 June 2019 | |
TM01 - Termination of appointment of director | 31 May 2019 | |
AA01 - Change of accounting reference date | 27 February 2019 | |
AA - Annual Accounts | 13 February 2019 | |
CH01 - Change of particulars for director | 03 December 2018 | |
TM01 - Termination of appointment of director | 12 November 2018 | |
CS01 - N/A | 27 September 2018 | |
TM02 - Termination of appointment of secretary | 17 September 2018 | |
AP01 - Appointment of director | 05 April 2018 | |
AA - Annual Accounts | 08 February 2018 | |
AD01 - Change of registered office address | 08 February 2018 | |
CS01 - N/A | 27 September 2017 | |
AA - Annual Accounts | 05 April 2017 | |
CS01 - N/A | 05 October 2016 | |
CH01 - Change of particulars for director | 04 October 2016 | |
AP01 - Appointment of director | 29 September 2016 | |
AP01 - Appointment of director | 29 September 2016 | |
TM01 - Termination of appointment of director | 29 September 2016 | |
AA - Annual Accounts | 10 June 2016 | |
AD01 - Change of registered office address | 09 June 2016 | |
AR01 - Annual Return | 04 November 2015 | |
CH03 - Change of particulars for secretary | 03 November 2015 | |
CH01 - Change of particulars for director | 03 November 2015 | |
CH01 - Change of particulars for director | 03 November 2015 | |
CH01 - Change of particulars for director | 03 November 2015 | |
CH01 - Change of particulars for director | 30 June 2015 | |
AA - Annual Accounts | 11 June 2015 | |
AR01 - Annual Return | 27 October 2014 | |
AD01 - Change of registered office address | 29 September 2014 | |
RP04 - N/A | 06 September 2014 | |
AP01 - Appointment of director | 01 August 2014 | |
AA - Annual Accounts | 02 May 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AD01 - Change of registered office address | 19 June 2013 | |
CERTNM - Change of name certificate | 06 April 2013 | |
CONNOT - N/A | 06 April 2013 | |
AA - Annual Accounts | 14 March 2013 | |
AR01 - Annual Return | 24 October 2012 | |
AA - Annual Accounts | 13 February 2012 | |
AR01 - Annual Return | 01 November 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 14 October 2010 | |
AA - Annual Accounts | 07 April 2010 | |
CH01 - Change of particulars for director | 09 December 2009 | |
RESOLUTIONS - N/A | 06 December 2009 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 06 December 2009 | |
SH01 - Return of Allotment of shares | 06 December 2009 | |
AR01 - Annual Return | 02 November 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 07 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 October 2008 | |
AA - Annual Accounts | 10 January 2008 | |
363a - Annual Return | 21 November 2007 | |
288a - Notice of appointment of directors or secretaries | 05 March 2007 | |
AAMD - Amended Accounts | 22 February 2007 | |
AA - Annual Accounts | 18 December 2006 | |
363a - Annual Return | 29 September 2006 | |
AA - Annual Accounts | 22 February 2006 | |
363a - Annual Return | 15 September 2005 | |
287 - Change in situation or address of Registered Office | 14 July 2005 | |
AA - Annual Accounts | 19 November 2004 | |
363s - Annual Return | 08 September 2004 | |
AA - Annual Accounts | 13 November 2003 | |
363s - Annual Return | 16 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 2003 | |
288b - Notice of resignation of directors or secretaries | 16 September 2002 | |
NEWINC - New incorporation documents | 16 September 2002 |