THE VINYL ADVENTURE LIMITED
Status | ACTIVE |
Company No. | 09323370 |
Category | Private Limited Company |
Incorporated | 24 Nov 2014 |
Age | 9 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
THE VINYL ADVENTURE LIMITED is an active private limited company with number 09323370. It was incorporated 9 years, 6 months, 11 days ago, on 24 November 2014. The company address is Mcru Mcru, Elland, HX5 0AQ, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change to a person with significant control
Date: 20 Dec 2022
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Brook
Change date: 2017-11-01
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change person director company with change date
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-25
Officer name: Mr David Brook
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-16
Old address: 34 Grimescar Meadows Huddersfield HD2 2DZ England
New address: Mcru Burley Street Elland HX5 0AQ
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 05 Jan 2018
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Termination director company with name termination date
Date: 05 Jan 2018
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-01
Officer name: Gregory Russell Smith
Documents
Termination director company with name termination date
Date: 05 Jan 2018
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-01
Officer name: Hamish William Paul Gill
Documents
Cessation of a person with significant control
Date: 05 Jan 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-01
Psc name: Gregory Russell Smith
Documents
Cessation of a person with significant control
Date: 05 Jan 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-01
Psc name: Hamish William Paul Gill
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Address
Type: AD01
New address: 34 Grimescar Meadows Huddersfield HD2 2DZ
Change date: 2018-01-04
Old address: Unit 11 H/J Shrub Hill Industrial Estate Worcester Worcestershire WR4 9EL
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Some Companies
UNIT 6,,BELPER,DE56 1SW
Number: | 05616423 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MANDALE ROAD,WOLVERHAMPTON,WV10 9RR
Number: | 11336167 |
Status: | ACTIVE |
Category: | Private Limited Company |
J & G PROPERTY SERVICES LIMITED
94 SHEIL ROAD,LIVERPOOL,L6 3AF
Number: | 03284351 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETIL HOUSE, STUDIO 107B,LONDON,E8 3RL
Number: | 11024564 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 ADMASTON ROAD,TELFORD,TF1 3NL
Number: | 08757622 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREEN COMPANY (UK) LIMITED
NORTON COTTAGES 77 HYDE END LANE,READING,RG7 1EY
Number: | 06147579 |
Status: | ACTIVE |
Category: | Private Limited Company |