About

Registered Number: 06682960
Date of Incorporation: 28/08/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: C/O Mccowie & Co, 2 Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG,

 

Founded in 2008, I Am Vip Ltd have registered office in Newcastle Upon Tyne. There are 4 directors listed for I Am Vip Ltd in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Ian John 28 August 2008 - 1
NUNN, Jack 28 August 2008 - 1
CARTER, Seth 28 August 2008 28 August 2008 1
CRAWFORD, Tara 28 August 2008 01 January 2010 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 09 June 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 05 September 2017
AD01 - Change of registered office address 03 April 2017
CS01 - N/A 07 September 2016
AAMD - Amended Accounts 15 July 2016
AA - Annual Accounts 11 July 2016
TM01 - Termination of appointment of director 07 June 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 10 September 2014
AA01 - Change of accounting reference date 18 November 2013
AR01 - Annual Return 16 September 2013
SH01 - Return of Allotment of shares 13 June 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 30 September 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 30 August 2011
CH01 - Change of particulars for director 30 August 2011
TM02 - Termination of appointment of secretary 30 August 2011
AD01 - Change of registered office address 11 August 2011
AD01 - Change of registered office address 21 July 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 12 November 2010
AP04 - Appointment of corporate secretary 11 November 2010
TM02 - Termination of appointment of secretary 28 September 2010
TM01 - Termination of appointment of director 13 September 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 10 June 2010
CH01 - Change of particulars for director 06 May 2010
TM01 - Termination of appointment of director 02 March 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
TM02 - Termination of appointment of secretary 05 October 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
NEWINC - New incorporation documents 28 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.