About

Registered Number: 05473768
Date of Incorporation: 07/06/2005 (19 years ago)
Company Status: Active
Registered Address: Rosebery House Business Centre, 70 Rosebery Avenue, London, EC1R 4RR,

 

Vital Network Ltd was setup in 2005, it's status is listed as "Active". Vital Network Ltd has 3 directors listed as Carson, Andrew James, Fear, Jonathan, Field, Mike. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARSON, Andrew James 07 June 2005 10 March 2020 1
FEAR, Jonathan 07 June 2005 10 March 2020 1
FIELD, Mike 07 June 2005 04 January 2006 1

Filing History

Document Type Date
PSC05 - N/A 13 March 2020
TM02 - Termination of appointment of secretary 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
PSC07 - N/A 12 March 2020
PSC07 - N/A 12 March 2020
PSC02 - N/A 12 March 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 07 June 2019
RESOLUTIONS - N/A 24 May 2019
SH08 - Notice of name or other designation of class of shares 24 May 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 08 August 2018
CH01 - Change of particulars for director 17 May 2018
AD01 - Change of registered office address 04 May 2018
AD01 - Change of registered office address 01 May 2018
AA - Annual Accounts 20 April 2018
AD01 - Change of registered office address 12 February 2018
SH01 - Return of Allotment of shares 30 January 2018
SH08 - Notice of name or other designation of class of shares 29 January 2018
RESOLUTIONS - N/A 25 January 2018
RESOLUTIONS - N/A 24 January 2018
AP01 - Appointment of director 23 January 2018
AA01 - Change of accounting reference date 23 January 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 27 July 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 28 April 2013
AA01 - Change of accounting reference date 31 October 2012
AD01 - Change of registered office address 25 October 2012
AR01 - Annual Return 31 July 2012
AAMD - Amended Accounts 04 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AD01 - Change of registered office address 12 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 04 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 25 June 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
AA - Annual Accounts 19 December 2006
225 - Change of Accounting Reference Date 13 September 2006
363s - Annual Return 04 July 2006
225 - Change of Accounting Reference Date 22 August 2005
NEWINC - New incorporation documents 07 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.