About

Registered Number: 04191465
Date of Incorporation: 02/04/2001 (23 years ago)
Company Status: Active
Registered Address: 15 Newland, Lincoln, Lincolnshire, LN1 1XG

 

Based in Lincoln in Lincolnshire, Vinyl Space Ltd was established in 2001, it has a status of "Active". There are no directors listed for this company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 29 November 2019
PSC07 - N/A 26 April 2019
PSC02 - N/A 26 April 2019
PSC07 - N/A 26 April 2019
CS01 - N/A 04 April 2019
DISS40 - Notice of striking-off action discontinued 30 January 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 13 April 2018
DISS40 - Notice of striking-off action discontinued 03 March 2018
AA - Annual Accounts 28 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 27 April 2016
DISS40 - Notice of striking-off action discontinued 05 March 2016
AA - Annual Accounts 03 March 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 18 June 2015
RT01 - Application for administrative restoration to the register 18 June 2015
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 13 May 2014
DISS40 - Notice of striking-off action discontinued 08 April 2014
AA - Annual Accounts 07 April 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 13 December 2012
CH04 - Change of particulars for corporate secretary 24 August 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 15 June 2010
CH04 - Change of particulars for corporate secretary 14 June 2010
AA - Annual Accounts 20 April 2010
CH01 - Change of particulars for director 20 January 2010
287 - Change in situation or address of Registered Office 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
287 - Change in situation or address of Registered Office 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 06 January 2007
AUD - Auditor's letter of resignation 31 July 2006
287 - Change in situation or address of Registered Office 23 June 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 13 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 December 2004
363s - Annual Return 21 September 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
AA - Annual Accounts 30 December 2003
287 - Change in situation or address of Registered Office 30 December 2003
287 - Change in situation or address of Registered Office 16 July 2003
287 - Change in situation or address of Registered Office 01 July 2003
363s - Annual Return 07 June 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 28 March 2002
225 - Change of Accounting Reference Date 27 February 2002
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
NEWINC - New incorporation documents 02 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2011 Outstanding

N/A

Legal mortgage 28 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.