About

Registered Number: 07767492
Date of Incorporation: 08/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Fourth Floor York House, 23 Kingsway, London, WC2B 6UJ,

 

Vampire Squid Productions Ltd was founded on 08 September 2011 and are based in London, it has a status of "Active". There are no directors listed for this organisation. Currently we aren't aware of the number of employees at the Vampire Squid Productions Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
CS01 - N/A 17 October 2019
SH01 - Return of Allotment of shares 10 May 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 16 October 2018
AA01 - Change of accounting reference date 09 April 2018
PSC05 - N/A 27 October 2017
RESOLUTIONS - N/A 26 October 2017
PSC01 - N/A 26 October 2017
AP01 - Appointment of director 26 October 2017
AP01 - Appointment of director 26 October 2017
AP01 - Appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
AA - Annual Accounts 11 October 2017
CS01 - N/A 06 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 March 2017
RESOLUTIONS - N/A 07 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 06 March 2017
SH08 - Notice of name or other designation of class of shares 01 March 2017
CH01 - Change of particulars for director 02 December 2016
AP01 - Appointment of director 11 November 2016
TM01 - Termination of appointment of director 10 November 2016
AA - Annual Accounts 03 November 2016
CS01 - N/A 12 October 2016
AD01 - Change of registered office address 04 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2016
AA - Annual Accounts 06 January 2016
RESOLUTIONS - N/A 05 January 2016
SH01 - Return of Allotment of shares 05 January 2016
SH10 - Notice of particulars of variation of rights attached to shares 05 January 2016
MR04 - N/A 19 November 2015
CH01 - Change of particulars for director 28 October 2015
AR01 - Annual Return 13 October 2015
RESOLUTIONS - N/A 21 May 2015
SH01 - Return of Allotment of shares 21 May 2015
MR01 - N/A 25 April 2015
TM01 - Termination of appointment of director 31 March 2015
RESOLUTIONS - N/A 19 December 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 11 July 2014
AA - Annual Accounts 10 December 2013
TM01 - Termination of appointment of director 05 December 2013
CH01 - Change of particulars for director 14 November 2013
AD01 - Change of registered office address 09 October 2013
AR01 - Annual Return 04 October 2013
AP01 - Appointment of director 30 September 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 18 September 2012
AP01 - Appointment of director 14 August 2012
AP01 - Appointment of director 14 August 2012
RESOLUTIONS - N/A 03 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 August 2012
SH01 - Return of Allotment of shares 03 August 2012
RESOLUTIONS - N/A 30 March 2012
SH01 - Return of Allotment of shares 30 March 2012
AA01 - Change of accounting reference date 20 December 2011
RESOLUTIONS - N/A 25 October 2011
MEM/ARTS - N/A 25 October 2011
SH01 - Return of Allotment of shares 25 October 2011
MEM/ARTS - N/A 25 October 2011
CERTNM - Change of name certificate 20 October 2011
CONNOT - N/A 20 October 2011
AA01 - Change of accounting reference date 22 September 2011
RESOLUTIONS - N/A 15 September 2011
NEWINC - New incorporation documents 08 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.