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.
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 |
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 |