- Company Overview for VINTAGE ENTERTAINMENT LIMITED (07168296)
- Filing history for VINTAGE ENTERTAINMENT LIMITED (07168296)
- People for VINTAGE ENTERTAINMENT LIMITED (07168296)
- Charges for VINTAGE ENTERTAINMENT LIMITED (07168296)
- Insolvency for VINTAGE ENTERTAINMENT LIMITED (07168296)
- More for VINTAGE ENTERTAINMENT LIMITED (07168296)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 3 July 2017
|
|
02 Aug 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
02 Aug 2017 | PSC01 | Notification of David Charles Pick as a person with significant control on 6 April 2016 | |
01 Aug 2017 | AP01 | Appointment of Mr John Charles Mayo as a director on 2 November 2016 | |
01 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 26 May 2017
|
|
01 Aug 2017 | AP01 | Appointment of Mr Neil Patrick Ross William Warnock as a director on 2 November 2016 | |
01 Aug 2017 | TM01 | Termination of appointment of Paul Simon Alexander Ettinger as a director on 5 September 2016 | |
22 May 2017 | SH01 |
Statement of capital following an allotment of shares on 21 October 2016
|
|
11 Dec 2016 | AA | Total exemption full accounts made up to 29 February 2016 | |
04 Nov 2016 | MR01 | Registration of charge 071682960006, created on 1 November 2016 | |
04 Nov 2016 | MR01 | Registration of charge 071682960007, created on 1 November 2016 | |
03 Nov 2016 | AD01 | Registered office address changed from First Floor 3-4 Thavies Inn House Holborn Circus London EC1N 2HA to 5th Floor 89 New Bond Street London W1S 1DA on 3 November 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
11 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 27 January 2016
|
|
11 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 18 December 2015
|
|
11 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 5 February 2016
|
|
19 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 7 December 2015
|
|
24 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 11 November 2015
|
|
13 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 18 October 2015
|
|
12 Nov 2015 | TM01 | Termination of appointment of Julian Guthrie Leiper as a director on 29 October 2015 | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 14 October 2015
|
|
26 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 19 August 2015
|
|
21 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 3 August 2015
|
|
19 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|