About

Registered Number: 04118973
Date of Incorporation: 04/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: C/O Ellison Business Services Ltd Suite 5, Stanhope House, High Street, Stanford-Le-Hope, Essex, SS17 0HA,

 

Vital Direct Marketing Ltd was registered on 04 December 2000 with its registered office in Stanford-Le-Hope. Yordanov, Danail Petrov, Zlateva, Aurika Nikolay, Zlatev, Petar Yordanov are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YORDANOV, Danail Petrov 18 February 2002 - 1
ZLATEVA, Aurika Nikolay 20 February 2020 - 1
ZLATEV, Petar Yordanov 18 February 2002 19 February 2020 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AP01 - Appointment of director 04 March 2020
TM01 - Termination of appointment of director 02 March 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 04 July 2019
CH04 - Change of particulars for corporate secretary 02 October 2018
AD01 - Change of registered office address 02 October 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 28 August 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 30 June 2016
AD01 - Change of registered office address 26 February 2016
CH04 - Change of particulars for corporate secretary 26 February 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 14 December 2010
CH04 - Change of particulars for corporate secretary 14 December 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH04 - Change of particulars for corporate secretary 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AD01 - Change of registered office address 10 November 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 06 March 2006
287 - Change in situation or address of Registered Office 09 December 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
AA - Annual Accounts 14 October 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
287 - Change in situation or address of Registered Office 07 February 2005
363a - Annual Return 19 January 2005
AA - Annual Accounts 09 November 2004
363a - Annual Return 15 March 2004
AA - Annual Accounts 30 September 2003
363a - Annual Return 26 March 2003
AA - Annual Accounts 08 October 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
287 - Change in situation or address of Registered Office 01 February 2002
363a - Annual Return 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 24 April 2001
NEWINC - New incorporation documents 04 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.