About

Registered Number: 03146328
Date of Incorporation: 15/01/1996 (29 years and 2 months ago)
Company Status: Active
Registered Address: Vip House Chaddock Lane, Astley, Tyldesley, Manchester, M29 7JT

 

Vip Promotions Ltd was founded on 15 January 1996 and has its registered office in Manchester, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wood, Lyn, Foster, Stephen, Moore, James Michael at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Stephen 15 January 1996 19 April 2006 1
MOORE, James Michael 01 July 2009 01 March 2010 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Lyn 19 April 2006 01 July 2009 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 14 June 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 12 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 21 July 2015
CERTNM - Change of name certificate 20 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 31 August 2012
AR01 - Annual Return 31 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 January 2012
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 01 December 2010
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 18 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2010
TM02 - Termination of appointment of secretary 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
363a - Annual Return 01 September 2009
287 - Change in situation or address of Registered Office 01 September 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 11 September 2007
363a - Annual Return 06 June 2007
363a - Annual Return 03 June 2007
AA - Annual Accounts 03 November 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
CERTNM - Change of name certificate 28 April 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 21 October 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 05 October 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 04 November 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 11 October 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 13 September 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 23 July 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 14 May 1997
363s - Annual Return 11 April 1997
225 - Change of Accounting Reference Date 25 February 1997
287 - Change in situation or address of Registered Office 22 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1996
NEWINC - New incorporation documents 15 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.