Advanced company searchLink opens in new window

VAMPIRE SQUID PRODUCTIONS LIMITED

Company number 07767492

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)
13 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
10 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
23 Nov 2022 AP01 Appointment of Chunyun Zhang as a director on 22 November 2022
23 Nov 2022 AP01 Appointment of Hongbin Liao as a director on 22 November 2022
22 Nov 2022 TM01 Termination of appointment of Li Xiao as a director on 22 November 2022
22 Nov 2022 TM01 Termination of appointment of Thomas Liu as a director on 22 November 2022
21 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
17 Oct 2022 AP01 Appointment of Ms Maria Anguelova as a director on 5 October 2022
14 Oct 2022 TM01 Termination of appointment of William Waldorf Astor as a director on 5 October 2022
14 Oct 2022 AP01 Appointment of Mr Joseph Vincent D’Ambrosia as a director on 26 September 2022
14 Oct 2022 TM01 Termination of appointment of Waheed Alli as a director on 26 September 2022
04 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
07 Apr 2022 AA Group of companies' accounts made up to 31 December 2020
18 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
01 Sep 2021 PSC05 Change of details for Silvergate Topco Limited as a person with significant control on 12 August 2021
26 Aug 2021 PSC05 Change of details for Silvergate Bidco Limited as a person with significant control on 12 August 2021
24 Aug 2021 PSC05 Change of details for Silvergate Group Holdings Limited as a person with significant control on 12 August 2021
18 May 2021 PSC05 Change of details for Silvergate Group Holdings Limited as a person with significant control on 8 April 2021
08 Apr 2021 AD01 Registered office address changed from Fourth Floor York House 23 Kingsway London WC2B 6UJ United Kingdom to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 8 April 2021
31 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
11 Nov 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
23 Jul 2020 AD02 Register inspection address has been changed from Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ England to 12th Floor Brunel Building 2 Canalside Walk London W2 1DG
22 Jul 2020 AD03 Register(s) moved to registered inspection location Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ