Advanced company searchLink opens in new window

VINE STREET MEDIA LIMITED

Company number 07102591

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
24 May 2021 AD01 Registered office address changed from Woodgate Cottage London Road Danehill Haywards Heath West Sussex RH17 7HS England to 72 High Street Haslemere GU27 2LA on 24 May 2021
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
10 Oct 2018 CH01 Director's details changed for Mr Quinn Douglas Va Verka on 10 October 2018
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Sep 2018 PSC01 Notification of Quinn Douglas Va Verka as a person with significant control on 24 August 2018
24 Sep 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
24 Sep 2018 CS01 Confirmation statement made on 8 December 2016 with updates
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2016
24 Sep 2018 RT01 Administrative restoration application
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Sep 2016 TM01 Termination of appointment of Susan Mary Hollyman as a director on 9 September 2016
11 Dec 2015 AD01 Registered office address changed from C/O Fletcher Kennedy Limited 72 High Street Haslemere Surrey GU27 2LA to Woodgate Cottage London Road Danehill Haywards Heath West Sussex RH17 7HS on 11 December 2015
08 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
24 Nov 2015 AP01 Appointment of Mrs Susan Mary Hollyman as a director on 24 November 2015
24 Nov 2015 TM01 Termination of appointment of Michael Thomas Gordon as a director on 24 November 2015
30 Oct 2015 AP01 Appointment of Mr Michael Thomas Gordon as a director on 30 October 2015
10 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100