VM THEATRE PRODUCTIONS LIMITED

16 The Street 16 The Street, Canterbury, CT3 2HJ, Kent, England
StatusACTIVE
Company No.01478703
CategoryPrivate Limited Company
Incorporated12 Feb 1980
Age44 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

VM THEATRE PRODUCTIONS LIMITED is an active private limited company with number 01478703. It was incorporated 44 years, 2 months, 17 days ago, on 12 February 1980. The company address is 16 The Street 16 The Street, Canterbury, CT3 2HJ, Kent, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2019

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vanessa Mallatratt

Notification date: 2019-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raphael Patrick Mcauliffe

Appointment date: 2019-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Schafranek

Termination date: 2019-10-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-04

Psc name: Thomas Schafranek

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Raphael Patrick Mcauliffe

Appointment date: 2018-12-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-18

Officer name: Werner Pretting

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Old address: 22 Portsmouth Avenue Thames Ditton KT7 0RT England

Change date: 2018-07-05

New address: 16 the Street Ash Canterbury Kent CT3 2HJ

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Schafranek

Change date: 2018-07-05

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Jun 2018

Category: Address

Type: AD02

New address: 22 Portsmouth Avenue Thames Ditton Surrey KT7 0RT

Old address: C/O Hutchinson & Rowntree Ltd the Deptford Mission 1 Creek Road London SE8 3BT England

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

Old address: 16 the Street, Ash Canterbury Kent CT3 2HJ

New address: 22 Portsmouth Avenue Thames Ditton KT7 0RT

Change date: 2018-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 25 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-25

Psc name: Thomas Schafranek

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Change sail address company with new address

Date: 19 Jul 2016

Category: Address

Type: AD02

New address: C/O Hutchinson & Rowntree Ltd the Deptford Mission 1 Creek Road London SE8 3BT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Mallatratt

Documents

View document PDF

Termination secretary company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Salter

Documents

View document PDF

Appoint person secretary company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Werner Pretting

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Schafranek

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 24 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-24

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ian Anthony Salter

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vanessa Margaret Mallatratt

Change date: 2009-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/02/03--------- £ si 69@1=69 £ ic 31/100

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/97; no change of members

Documents

View document PDF

Certificate change of name company

Date: 25 Jul 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed channel theatre productions limi ted\certificate issued on 26/07/96

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/96; no change of members

Documents

View document PDF

Legacy

Date: 17 Aug 1995

Category: Annual-return

Type: 363b

Description: Return made up to 24/06/95; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 1995

Category: Officers

Type: 288

Description: New secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 1995

Category: Address

Type: 287

Description: Registered office changed on 18/07/95 from: granville theatre victoria parade ramsgate kent CT11 8DG

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 08/08/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 12/06/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 25/06/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 1987

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 1987

Category: Address

Type: 287

Description: Registered office changed on 24/08/87 from: 121 high street deal kent

Documents

View document PDF

Legacy

Date: 24 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 25/06/87; full list of members

Documents

View document PDF


Some Companies

BRIDGE ELECTRICAL CONTRACTORS LIMITED

THE MILL HOUSE BOUNDARY ROAD,HIGH WYCOMBE,HP10 9QN

Number:01078701
Status:ACTIVE
Category:Private Limited Company

DS ENVIRONMENTAL LOGISTICS HOLDINGS LTD

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:11404372
Status:ACTIVE
Category:Private Limited Company

GRJB RETAIL CONSULTING LIMITED

232 SLADEPOOL FARM ROAD,BIRMINGHAM,B14 5EE

Number:09547860
Status:ACTIVE
Category:Private Limited Company

HILLMAN CONSTRUCTION LTD

11 WOOD END WAY,NORTHOLT,UB5 4QQ

Number:10690752
Status:ACTIVE
Category:Private Limited Company

HOTENA LIMITED

RILEY HOUSE,PRESTON,PR1 1YQ

Number:06415177
Status:ACTIVE
Category:Private Limited Company

THE CHAMBER OF SHIPPING LIMITED

30 PARK STREET,LONDON,SE1 9EQ

Number:02107383
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source