Established in 1985, Ventura Corporation Ltd has its registered office in London. The business has only one director listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMES, Alan Reginald | 12 April 2000 | 31 March 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 June 2020 | |
LIQ14 - N/A | 02 March 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 March 2019 | |
AD01 - Change of registered office address | 05 March 2019 | |
2.34B - N/A | 18 February 2019 | |
REST-CVL - N/A | 07 February 2019 | |
GAZ2 - Second notification of strike-off action in London Gazette | 03 July 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 03 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 03 April 2017 | |
AD01 - Change of registered office address | 17 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 07 March 2016 | |
F10.2 - N/A | 12 February 2016 | |
2.24B - N/A | 12 December 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 December 2014 | |
2.34B - N/A | 27 November 2014 | |
2.17B - N/A | 23 October 2014 | |
2.16B - N/A | 15 September 2014 | |
2.23B - N/A | 08 August 2014 | |
2.17B - N/A | 24 July 2014 | |
MR04 - N/A | 18 June 2014 | |
MR01 - N/A | 17 June 2014 | |
AD01 - Change of registered office address | 09 June 2014 | |
2.12B - N/A | 06 June 2014 | |
MR01 - N/A | 11 October 2013 | |
AA - Annual Accounts | 08 August 2013 | |
AR01 - Annual Return | 28 June 2013 | |
MR01 - N/A | 05 June 2013 | |
MR01 - N/A | 05 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 March 2013 | |
MG01 - Particulars of a mortgage or charge | 06 October 2012 | |
AR01 - Annual Return | 03 August 2012 | |
AA - Annual Accounts | 01 August 2012 | |
AA - Annual Accounts | 12 September 2011 | |
AR01 - Annual Return | 01 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2011 | |
AA - Annual Accounts | 01 October 2010 | |
AR01 - Annual Return | 13 August 2010 | |
MG01 - Particulars of a mortgage or charge | 18 June 2010 | |
MG01 - Particulars of a mortgage or charge | 16 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 06 October 2009 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 06 October 2009 | |
363a - Annual Return | 22 July 2009 | |
AA - Annual Accounts | 22 July 2009 | |
288b - Notice of resignation of directors or secretaries | 31 March 2009 | |
288b - Notice of resignation of directors or secretaries | 31 March 2009 | |
AA - Annual Accounts | 15 August 2008 | |
363a - Annual Return | 27 June 2008 | |
363a - Annual Return | 28 June 2007 | |
AA - Annual Accounts | 25 June 2007 | |
287 - Change in situation or address of Registered Office | 12 March 2007 | |
395 - Particulars of a mortgage or charge | 02 November 2006 | |
AA - Annual Accounts | 21 July 2006 | |
363a - Annual Return | 07 July 2006 | |
363s - Annual Return | 13 July 2005 | |
AA - Annual Accounts | 28 June 2005 | |
287 - Change in situation or address of Registered Office | 10 November 2004 | |
225 - Change of Accounting Reference Date | 30 September 2004 | |
363s - Annual Return | 21 July 2004 | |
AA - Annual Accounts | 18 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2004 | |
363s - Annual Return | 06 August 2003 | |
AA - Annual Accounts | 14 March 2003 | |
CERTNM - Change of name certificate | 17 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 2003 | |
288a - Notice of appointment of directors or secretaries | 09 January 2003 | |
395 - Particulars of a mortgage or charge | 07 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 August 2002 | |
395 - Particulars of a mortgage or charge | 03 July 2002 | |
363s - Annual Return | 02 July 2002 | |
395 - Particulars of a mortgage or charge | 17 May 2002 | |
AA - Annual Accounts | 26 February 2002 | |
395 - Particulars of a mortgage or charge | 13 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 2001 | |
363s - Annual Return | 23 July 2001 | |
AA - Annual Accounts | 14 March 2001 | |
363s - Annual Return | 05 July 2000 | |
288a - Notice of appointment of directors or secretaries | 19 April 2000 | |
RESOLUTIONS - N/A | 28 March 2000 | |
169 - Return by a company purchasing its own shares | 28 March 2000 | |
AA - Annual Accounts | 17 March 2000 | |
288a - Notice of appointment of directors or secretaries | 17 March 2000 | |
288b - Notice of resignation of directors or secretaries | 17 March 2000 | |
288b - Notice of resignation of directors or secretaries | 17 March 2000 | |
363s - Annual Return | 18 June 1999 | |
AA - Annual Accounts | 02 March 1999 | |
363s - Annual Return | 18 June 1998 | |
AA - Annual Accounts | 10 March 1998 | |
395 - Particulars of a mortgage or charge | 27 January 1998 | |
363s - Annual Return | 27 June 1997 | |
AA - Annual Accounts | 17 March 1997 | |
287 - Change in situation or address of Registered Office | 28 June 1996 | |
363s - Annual Return | 20 June 1996 | |
AA - Annual Accounts | 21 March 1996 | |
395 - Particulars of a mortgage or charge | 06 October 1995 | |
363s - Annual Return | 19 June 1995 | |
AA - Annual Accounts | 27 March 1995 | |
287 - Change in situation or address of Registered Office | 06 December 1994 | |
363s - Annual Return | 23 June 1994 | |
AA - Annual Accounts | 21 March 1994 | |
363s - Annual Return | 20 July 1993 | |
AA - Annual Accounts | 02 April 1993 | |
287 - Change in situation or address of Registered Office | 26 January 1993 | |
AA - Annual Accounts | 04 November 1992 | |
363s - Annual Return | 24 June 1992 | |
363b - Annual Return | 26 July 1991 | |
AA - Annual Accounts | 22 May 1991 | |
363a - Annual Return | 22 May 1991 | |
AA - Annual Accounts | 11 April 1991 | |
363a - Annual Return | 18 December 1990 | |
363 - Annual Return | 19 July 1989 | |
AA - Annual Accounts | 28 June 1989 | |
123 - Notice of increase in nominal capital | 05 July 1988 | |
RESOLUTIONS - N/A | 16 June 1988 | |
RESOLUTIONS - N/A | 16 June 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 June 1988 | |
AA - Annual Accounts | 01 June 1988 | |
363 - Annual Return | 01 June 1988 | |
363 - Annual Return | 16 August 1987 | |
AA - Annual Accounts | 16 August 1987 | |
363 - Annual Return | 14 February 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 06 November 1986 | |
CERTNM - Change of name certificate | 08 October 1985 | |
MEM/ARTS - N/A | 23 September 1985 | |
MISC - Miscellaneous document | 07 August 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 May 2014 | Fully Satisfied |
N/A |
A registered charge | 10 October 2013 | Outstanding |
N/A |
A registered charge | 05 June 2013 | Outstanding |
N/A |
A registered charge | 05 June 2013 | Outstanding |
N/A |
Debenture | 04 October 2012 | Outstanding |
N/A |
Debenture | 11 June 2010 | Fully Satisfied |
N/A |
Debenture | 30 October 2006 | Fully Satisfied |
N/A |
Debenture | 04 January 2003 | Fully Satisfied |
N/A |
Fixed and floating charge | 28 June 2002 | Fully Satisfied |
N/A |
Debenture | 14 May 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 05 October 2001 | Fully Satisfied |
N/A |
Debenture deed | 23 January 1998 | Fully Satisfied |
N/A |
Debenture | 04 October 1995 | Fully Satisfied |
N/A |