-
VAPOUR MEDIA LIMITED - The Gateway Lowfields Close, Lowfields Business Park, Elland, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 08443224
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Gateway Lowfields Close
- Lowfields Business Park
- Elland
- West Yorkshire
- HX5 9DX
- England The Gateway Lowfields Close, Lowfields Business Park, Elland, West Yorkshire, HX5 9DX, England UK
Management
- Managing Directors
- MERCER, Timothy Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-13
- Age Of Company 2013-03-13 11 years
- SIC/NACE
- 61900
Ownership
- Beneficial Owners
- Vapour Cloud Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-06-30
- Annual Return
- Due Date: 2021-04-21
- Last Date: 2020-04-07
-
VAPOUR MEDIA LIMITED Company Description
- VAPOUR MEDIA LIMITED is a ltd registered in United Kingdom with the Company reg no 08443224. Its current trading status is "live". It was registered 2013-03-13. It has declared SIC or NACE codes as "61900". It has 1 director The latest accounts are filed up to 2019-06-30.It can be contacted at The Gateway Lowfields Close .
Get VAPOUR MEDIA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vapour Media Limited - The Gateway Lowfields Close, Lowfields Business Park, Elland, West Yorkshire, United Kingdom
- 2013-03-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VAPOUR MEDIA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-05-21) - CS01
-
termination-director-company-with-name-termination-date (2020-03-04) - TM01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-11-28) - TM01
-
accounts-with-accounts-type-small (2019-11-22) - AA
-
notification-of-a-person-with-significant-control (2019-04-24) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2019-04-23) - PSC09
-
confirmation-statement-with-no-updates (2019-04-15) - CS01
-
termination-director-company-with-name-termination-date (2019-12-23) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-14) - CS01
-
accounts-with-accounts-type-small (2018-02-13) - AA
-
appoint-person-director-company-with-name-date (2018-12-13) - AP01
-
accounts-with-accounts-type-small (2018-12-12) - AA
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-04-29) - MR04
-
accounts-with-accounts-type-small (2017-04-04) - AA
-
confirmation-statement-with-updates (2017-05-12) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-08) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-08) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-20) - AA
keyboard_arrow_right 2015
-
resolution (2015-10-12) - RESOLUTIONS
-
capital-name-of-class-of-shares (2015-10-12) - SH08
-
capital-allotment-shares (2015-10-06) - SH01
-
capital-name-of-class-of-shares (2015-10-03) - SH08
-
capital-name-of-class-of-shares (2015-09-24) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-26) - AR01
-
termination-director-company-with-name-termination-date (2015-03-18) - TM01
-
change-person-director-company-with-change-date (2015-02-03) - CH01
-
resolution (2015-10-07) - RESOLUTIONS
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-extended (2014-06-12) - AA01
-
capital-allotment-shares (2014-11-12) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-12) - AA
-
resolution (2014-11-24) - RESOLUTIONS
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name-date (2013-12-17) - AP01
-
capital-alter-shares-subdivision (2013-07-25) - SH02
-
capital-allotment-shares (2013-07-19) - SH01
-
capital-name-of-class-of-shares (2013-07-19) - SH08
-
capital-variation-of-rights-attached-to-shares (2013-07-19) - SH10
-
resolution (2013-07-19) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2013-07-03) - MR01
-
change-registered-office-address-company-with-date-old-address (2013-06-27) - AD01
-
incorporation-company (2013-03-13) - NEWINC