About

Registered Number: 04184222
Date of Incorporation: 21/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 15 Newland, Lincoln, Lincolnshire, LN1 1XG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMAMILE LTD 01 February 2009 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.