About

Registered Number: 07711456
Date of Incorporation: 20/07/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Carlyle House, Lower Ground Floor, 235 - 237 Vauxhall Bridge Road, London, SW1V 1EJ,

 

Vgm Networks Ltd was registered on 20 July 2011, it's status at Companies House is "Active". The companies directors are listed as Vigouroux, Jean-michel Jaques, Descacq, Brigitte.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIGOUROUX, Jean-Michel Jaques 20 July 2011 - 1
Secretary Name Appointed Resigned Total Appointments
DESCACQ, Brigitte 24 November 2011 21 January 2013 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 29 July 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 27 July 2017
CH04 - Change of particulars for corporate secretary 12 May 2017
AD01 - Change of registered office address 12 May 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 07 May 2015
DISS40 - Notice of striking-off action discontinued 13 January 2015
AR01 - Annual Return 12 January 2015
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
DS02 - Withdrawal of striking off application by a company 03 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
DS01 - Striking off application by a company 04 June 2014
DS02 - Withdrawal of striking off application by a company 04 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2014
DS01 - Striking off application by a company 06 January 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 30 May 2013
AP04 - Appointment of corporate secretary 21 January 2013
TM02 - Termination of appointment of secretary 21 January 2013
AA01 - Change of accounting reference date 20 September 2012
AR01 - Annual Return 10 September 2012
AP03 - Appointment of secretary 24 November 2011
NEWINC - New incorporation documents 20 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.