About

Registered Number: 04714376
Date of Incorporation: 27/03/2003 (22 years ago)
Company Status: Active
Registered Address: 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB

 

Having been setup in 2003, Viatech Publishing Solutions Ltd have registered office in Bicester in Oxfordshire. This organisation has 4 directors listed as Bertuch, Michael Jay, Ginocchio, Tom, Jansen, Hajo, Mccobb, Joe in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERTUCH, Michael Jay 08 April 2003 - 1
GINOCCHIO, Tom 01 January 2010 28 February 2019 1
JANSEN, Hajo 01 April 2015 28 February 2019 1
MCCOBB, Joe 01 January 2010 30 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CH01 - Change of particulars for director 14 April 2020
CH01 - Change of particulars for director 14 April 2020
CS01 - N/A 08 April 2020
CH01 - Change of particulars for director 08 April 2020
PSC04 - N/A 08 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 April 2019
PSC07 - N/A 12 April 2019
PSC07 - N/A 12 April 2019
TM01 - Termination of appointment of director 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
TM02 - Termination of appointment of secretary 06 December 2018
CH04 - Change of particulars for corporate secretary 04 April 2018
CS01 - N/A 04 April 2018
PSC09 - N/A 07 March 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 11 April 2016
AA - Annual Accounts 08 March 2016
AP01 - Appointment of director 22 December 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 14 April 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 22 April 2014
TM01 - Termination of appointment of director 01 July 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 05 May 2011
TM02 - Termination of appointment of secretary 18 April 2011
AP04 - Appointment of corporate secretary 18 April 2011
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 18 March 2010
AP01 - Appointment of director 06 January 2010
AP01 - Appointment of director 06 January 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 23 April 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 31 March 2007
AA - Annual Accounts 10 August 2006
363s - Annual Return 06 April 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 21 February 2005
287 - Change in situation or address of Registered Office 24 August 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
363a - Annual Return 05 April 2004
395 - Particulars of a mortgage or charge 03 December 2003
225 - Change of Accounting Reference Date 10 October 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
CERTNM - Change of name certificate 15 April 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.