Having been setup in 2001, The Vinyl Factory Ltd have registered office in Lincolnshire, it has a status of "Active". There is one director listed for this organisation in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMAMILE LTD | 01 February 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 March 2020 | |
AA - Annual Accounts | 29 February 2020 | |
CS01 - N/A | 22 March 2019 | |
MR01 - N/A | 12 March 2019 | |
DISS40 - Notice of striking-off action discontinued | 02 March 2019 | |
AA - Annual Accounts | 28 February 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 January 2019 | |
CS01 - N/A | 23 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 01 March 2018 | |
AA - Annual Accounts | 28 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 January 2018 | |
AA - Annual Accounts | 11 July 2017 | |
CS01 - N/A | 31 March 2017 | |
AA - Annual Accounts | 01 November 2016 | |
AA - Annual Accounts | 04 May 2016 | |
DISS40 - Notice of striking-off action discontinued | 02 April 2016 | |
AR01 - Annual Return | 31 March 2016 | |
DISS16(SOAS) - N/A | 23 February 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 February 2016 | |
AR01 - Annual Return | 14 April 2015 | |
MR01 - N/A | 13 February 2015 | |
AA - Annual Accounts | 02 December 2014 | |
DISS40 - Notice of striking-off action discontinued | 10 May 2014 | |
AR01 - Annual Return | 08 May 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 March 2014 | |
AR01 - Annual Return | 10 May 2013 | |
DISS40 - Notice of striking-off action discontinued | 08 May 2013 | |
AA - Annual Accounts | 07 May 2013 | |
DISS16(SOAS) - N/A | 20 March 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 March 2013 | |
MG01 - Particulars of a mortgage or charge | 07 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 February 2013 | |
CH04 - Change of particulars for corporate secretary | 24 August 2012 | |
AR01 - Annual Return | 01 May 2012 | |
CH01 - Change of particulars for director | 01 May 2012 | |
AA - Annual Accounts | 27 February 2012 | |
MG01 - Particulars of a mortgage or charge | 06 August 2011 | |
AA - Annual Accounts | 17 May 2011 | |
DISS40 - Notice of striking-off action discontinued | 11 May 2011 | |
AR01 - Annual Return | 10 May 2011 | |
CH01 - Change of particulars for director | 10 May 2011 | |
DISS16(SOAS) - N/A | 02 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 March 2011 | |
AD01 - Change of registered office address | 18 November 2010 | |
AR01 - Annual Return | 08 June 2010 | |
CH04 - Change of particulars for corporate secretary | 08 June 2010 | |
AA - Annual Accounts | 20 April 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
363a - Annual Return | 01 July 2009 | |
288b - Notice of resignation of directors or secretaries | 30 June 2009 | |
288a - Notice of appointment of directors or secretaries | 30 June 2009 | |
353 - Register of members | 30 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 30 June 2009 | |
287 - Change in situation or address of Registered Office | 30 June 2009 | |
AA - Annual Accounts | 12 February 2009 | |
395 - Particulars of a mortgage or charge | 13 August 2008 | |
395 - Particulars of a mortgage or charge | 11 August 2008 | |
RESOLUTIONS - N/A | 06 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2008 | |
363a - Annual Return | 21 May 2008 | |
AA - Annual Accounts | 18 December 2007 | |
395 - Particulars of a mortgage or charge | 30 November 2007 | |
363a - Annual Return | 27 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2007 | |
AA - Annual Accounts | 15 February 2007 | |
AUD - Auditor's letter of resignation | 31 July 2006 | |
287 - Change in situation or address of Registered Office | 23 June 2006 | |
363s - Annual Return | 12 May 2006 | |
AA - Annual Accounts | 04 January 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 04 July 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 23 December 2004 | |
363s - Annual Return | 01 October 2004 | |
288a - Notice of appointment of directors or secretaries | 05 August 2004 | |
288b - Notice of resignation of directors or secretaries | 05 August 2004 | |
363s - Annual Return | 23 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 2004 | |
AA - Annual Accounts | 30 December 2003 | |
287 - Change in situation or address of Registered Office | 30 December 2003 | |
288b - Notice of resignation of directors or secretaries | 10 November 2003 | |
287 - Change in situation or address of Registered Office | 16 July 2003 | |
287 - Change in situation or address of Registered Office | 01 July 2003 | |
AA - Annual Accounts | 25 April 2003 | |
363s - Annual Return | 07 October 2002 | |
288a - Notice of appointment of directors or secretaries | 09 July 2002 | |
RESOLUTIONS - N/A | 12 February 2002 | |
123 - Notice of increase in nominal capital | 12 February 2002 | |
225 - Change of Accounting Reference Date | 12 February 2002 | |
288a - Notice of appointment of directors or secretaries | 01 June 2001 | |
288a - Notice of appointment of directors or secretaries | 23 May 2001 | |
288b - Notice of resignation of directors or secretaries | 18 May 2001 | |
288b - Notice of resignation of directors or secretaries | 18 May 2001 | |
NEWINC - New incorporation documents | 21 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 February 2019 | Outstanding |
N/A |
A registered charge | 12 February 2015 | Outstanding |
N/A |
Debenture | 25 January 2013 | Outstanding |
N/A |
Rent deposit deed | 04 August 2011 | Outstanding |
N/A |
Third party charge on shares | 06 August 2008 | Fully Satisfied |
N/A |
Debenture | 06 August 2008 | Fully Satisfied |
N/A |
Deed of charge over securities | 29 November 2007 | Fully Satisfied |
N/A |