VINE STREET STUDIOS LTD

Amelia House Amelia House, Worthing, BN11 1RL, England
StatusACTIVE
Company No.08442727
CategoryPrivate Limited Company
Incorporated13 Mar 2013
Age11 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

VINE STREET STUDIOS LTD is an active private limited company with number 08442727. It was incorporated 11 years, 1 month, 17 days ago, on 13 March 2013. The company address is Amelia House Amelia House, Worthing, BN11 1RL, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Address

Type: AD01

New address: Amelia House Crescent Road Worthing BN11 1RL

Old address: Amelia House Crescent Road Worthing West Sussex BN11 1QR England

Change date: 2024-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084427270005

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084427270006

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 31 May 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 084427270005

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 31 May 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 084427270006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2022

Action Date: 17 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084427270008

Charge creation date: 2022-05-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2022

Action Date: 17 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084427270009

Charge creation date: 2022-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Resolution

Date: 12 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Toby Edward Oliver

Change date: 2022-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cintsa Ltd

Cessation date: 2022-02-16

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2022

Action Date: 16 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-16

Capital : 1,800,100 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084427270007

Charge creation date: 2022-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084427270003

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084427270004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2019

Action Date: 06 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084427270006

Charge creation date: 2019-12-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2019

Action Date: 06 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084427270005

Charge creation date: 2019-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084427270001

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084427270002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Address

Type: AD01

New address: Amelia House Crescent Road Worthing West Sussex BN11 1QR

Change date: 2015-07-21

Old address: 6 Cliff Approach Brighton East Sussex BN2 5RB

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2015

Action Date: 16 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-16

Charge number: 084427270003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2015

Action Date: 16 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-16

Charge number: 084427270004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grosvenor Secretary Ltd

Termination date: 2015-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2014

Action Date: 22 May 2014

Category: Address

Type: AD01

Old address: 113-120 Gloucester Mews Gloucester Road Brighton BN1 4BW

Change date: 2014-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2014

Action Date: 27 Mar 2014

Category: Address

Type: AD01

Old address: 82 St. John Street London EC1M 4JN United Kingdom

Change date: 2014-03-27

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084427270002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084427270001

Documents

View document PDF

Incorporation company

Date: 13 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOTTY AFTER MIDNIGHT LIMITED

81-83 MARKET STREET,YORK,YO42 2AE

Number:11276629
Status:ACTIVE
Category:Private Limited Company

GEMSTONE POOLS LIMITED

75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB

Number:06602604
Status:ACTIVE
Category:Private Limited Company

ITS FOR GENOA LIMITED

25 25,LONDON,W1J 5LW

Number:11639525
Status:ACTIVE
Category:Private Limited Company

O CASPI LTD

10 BROOK MEADOW,LONDON,N12 7DB

Number:06860359
Status:ACTIVE
Category:Private Limited Company

RA & A (ACCOUNTANTS) LIMITED

21 CHURCH ROAD,POOLE,BH14 8UF

Number:03744706
Status:ACTIVE
Category:Private Limited Company

SILVA SPACES LTD

10 FREDERICK GARDENS,SUTTON,SM1 2HX

Number:09638495
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