About

Registered Number: 05373955
Date of Incorporation: 23/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: Ground Floor, Equinox Two, Audby Lane, Wetherby, West Yorkshire, LS22 7RD,

 

Vital Online Studio Ltd was registered on 23 February 2005, it's status is listed as "Dissolved". We do not know the number of employees at this company. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLING, Anthony Roy 23 February 2005 01 October 2007 1
YOUNG, Nicholas John Marshall 23 February 2005 03 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 28 March 2019
AA01 - Change of accounting reference date 20 March 2019
AA01 - Change of accounting reference date 20 December 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 13 November 2017
CH01 - Change of particulars for director 20 March 2017
CH03 - Change of particulars for secretary 20 March 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 15 December 2015
AD01 - Change of registered office address 08 December 2015
AD01 - Change of registered office address 08 December 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 26 November 2014
CH01 - Change of particulars for director 22 July 2014
CH03 - Change of particulars for secretary 22 July 2014
AD01 - Change of registered office address 22 July 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 25 October 2011
SH01 - Return of Allotment of shares 24 October 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AD01 - Change of registered office address 10 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 10 March 2009
287 - Change in situation or address of Registered Office 23 February 2009
AA - Annual Accounts 13 January 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
363a - Annual Return 20 March 2008
AAMD - Amended Accounts 25 January 2008
AA - Annual Accounts 15 January 2008
288b - Notice of resignation of directors or secretaries 17 October 2007
363s - Annual Return 15 March 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 17 March 2006
225 - Change of Accounting Reference Date 02 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
288c - Notice of change of directors or secretaries or in their particulars 28 February 2005
NEWINC - New incorporation documents 23 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.