About

Registered Number: 05260875
Date of Incorporation: 15/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Lgf, 27 Gloucester Place, London, W1U 8HU

 

Vevie Ltd was registered on 15 October 2004. The business has 4 directors listed as Greenslade, Caroline Ruth, Maksimuk, Alena, Royals, Jonathan Derek, Hawking, Robert William John in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENSLADE, Caroline Ruth 15 October 2012 - 1
HAWKING, Robert William John 15 October 2004 26 June 2006 1
Secretary Name Appointed Resigned Total Appointments
MAKSIMUK, Alena 16 October 2006 21 April 2011 1
ROYALS, Jonathan Derek 15 October 2004 16 October 2006 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 14 July 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 22 August 2014
AD01 - Change of registered office address 22 August 2014
AA - Annual Accounts 31 July 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 29 July 2013
DISS40 - Notice of striking-off action discontinued 27 April 2013
AR01 - Annual Return 25 April 2013
SH01 - Return of Allotment of shares 15 April 2013
AP01 - Appointment of director 08 April 2013
RESOLUTIONS - N/A 06 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 April 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 15 November 2011
TM02 - Termination of appointment of secretary 15 November 2011
AA - Annual Accounts 22 July 2011
CERTNM - Change of name certificate 14 January 2011
CONNOT - N/A 14 January 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
AA - Annual Accounts 09 August 2007
363a - Annual Return 24 October 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
AA - Annual Accounts 31 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2005
363a - Annual Return 25 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
NEWINC - New incorporation documents 15 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.