About

Registered Number: 07462697
Date of Incorporation: 07/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: Unit 8 Varney Business Park, Spon Lane, West Bromwich, B70 6AB,

 

Vml Group Ltd was setup in 2010, it has a status of "Active". We don't know the number of employees at the business. There are 3 directors listed as The Whittington Partnership Llp, Pemberstone (Directors) Limited, Stone Venture Partners Limited for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEMBERSTONE (DIRECTORS) LIMITED 07 December 2010 03 May 2012 1
STONE VENTURE PARTNERS LIMITED 03 May 2012 26 August 2016 1
Secretary Name Appointed Resigned Total Appointments
THE WHITTINGTON PARTNERSHIP LLP 31 May 2012 25 January 2019 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 29 February 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
TM01 - Termination of appointment of director 16 December 2019
AD01 - Change of registered office address 16 December 2019
AA01 - Change of accounting reference date 18 September 2019
PSC05 - N/A 07 March 2019
PSC01 - N/A 07 March 2019
AP01 - Appointment of director 28 February 2019
RESOLUTIONS - N/A 20 February 2019
SH01 - Return of Allotment of shares 19 February 2019
SH08 - Notice of name or other designation of class of shares 19 February 2019
AD01 - Change of registered office address 14 February 2019
TM02 - Termination of appointment of secretary 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
CS01 - N/A 18 December 2018
PSC07 - N/A 20 August 2018
MR04 - N/A 20 August 2018
MR04 - N/A 20 August 2018
AP01 - Appointment of director 21 June 2018
TM01 - Termination of appointment of director 10 April 2018
AA - Annual Accounts 15 March 2018
PSC01 - N/A 21 December 2017
PSC05 - N/A 21 December 2017
CS01 - N/A 21 December 2017
AA - Annual Accounts 30 October 2017
SH01 - Return of Allotment of shares 12 June 2017
SH08 - Notice of name or other designation of class of shares 12 June 2017
RESOLUTIONS - N/A 06 June 2017
RESOLUTIONS - N/A 06 June 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 30 August 2016
AP01 - Appointment of director 25 August 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 04 February 2016
MR01 - N/A 29 January 2016
AP01 - Appointment of director 06 January 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 29 September 2015
CERTNM - Change of name certificate 25 March 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 24 September 2014
CH01 - Change of particulars for director 23 September 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 09 August 2012
AP04 - Appointment of corporate secretary 06 July 2012
AP01 - Appointment of director 26 June 2012
SH01 - Return of Allotment of shares 26 June 2012
RESOLUTIONS - N/A 25 June 2012
CERTNM - Change of name certificate 22 June 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
TM01 - Termination of appointment of director 11 May 2012
AP02 - Appointment of corporate director 11 May 2012
AP01 - Appointment of director 11 May 2012
TM02 - Termination of appointment of secretary 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
AR01 - Annual Return 19 January 2012
NEWINC - New incorporation documents 07 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2016 Outstanding

N/A

Debenture 31 May 2012 Fully Satisfied

N/A

Debenture 31 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.