Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VINTAGE ENTERTAINMENT LIMITED
Company Information for

VINTAGE ENTERTAINMENT LIMITED

88 WOOD STREET, LONDON, EC2V 7QF,
Company Registration Number
07168296
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Vintage Entertainment Ltd
VINTAGE ENTERTAINMENT LIMITED was founded on 2010-02-24 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Vintage Entertainment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VINTAGE ENTERTAINMENT LIMITED
 
Legal Registered Office
88 WOOD STREET
LONDON
EC2V 7QF
Other companies in EC1N
 
Filing Information
Company Number 07168296
Company ID Number 07168296
Date formed 2010-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 28/02/2017
Account next due 30/11/2018
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-06-07 17:55:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VINTAGE ENTERTAINMENT LIMITED
The accountancy firm based at this address is ABC GLOS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VINTAGE ENTERTAINMENT LIMITED
The following companies were found which have the same name as VINTAGE ENTERTAINMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VINTAGE ENTERTAINMENT GROUP INC. 1256 MOUNT HOPE AVENUE Monroe ROCHESTER NY 14620 Active Company formed on the 1998-01-14
VINTAGE ENTERTAINMENT CANADA LIMITED 1800-181 BAY STREET TORONTO Ontario M5J 2T9 Dissolved Company formed on the 2015-04-09
VINTAGE ENTERTAINMENT LLC 16782 REDHILL AVE STE B IRVINE CA 92606 ACTIVE Company formed on the 2008-10-03
VINTAGE ENTERTAINMENT, LLC 18907 ARROW MILL LANE TOMBALL Texas 77377 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-05-20
Vintage Entertainment, Inc. 6530 Ambrosia Ln 1521 Carlsbad CA 92009 FTB Suspended Company formed on the 2001-11-28
VINTAGE ENTERTAINMENT LLC 2756 Hamble Village Lane Palm Harbor FL 34684 Active Company formed on the 2018-05-07
VINTAGE ENTERTAINMENT INC Delaware Unknown
VINTAGE ENTERTAINMENT INC Georgia Unknown
VINTAGE ENTERTAINMENT LTD California Unknown
VINTAGE ENTERTAINMENT INCORPORATED New Jersey Unknown
VINTAGE ENTERTAINMENT INTERNATIONAL LIMITED New Jersey Unknown
Vintage Entertainment LLC Maryland Unknown
VINTAGE ENTERTAINMENT AND SOUND LLC 13904 NW 109TH LANE ALACHUA FL 32615 Inactive Company formed on the 2019-12-04
VINTAGE ENTERTAINMENT INC Georgia Unknown

Company Officers of VINTAGE ENTERTAINMENT LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS MORAY MCLAREN BURNELL
Director 2012-12-01
JOHN CHARLES MAYO
Director 2016-11-02
DAVID CHARLES PICK
Director 2010-05-07
JULIET SUSAN ELIZABETH PICK
Director 2010-02-24
NEIL PATRICK ROSS WILLIAM WARNOCK
Director 2016-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SIMON ALEXANDER ETTINGER
Director 2015-02-09 2016-09-05
JULIAN GUTHRIE LEIPER
Director 2014-05-01 2015-10-29
MARK LYNDON MATHIAS
Director 2012-12-01 2014-02-28
ANDREW TRAVIS BAXTER
Director 2012-12-01 2013-08-05
CLARE BRAMLEY
Director 2010-08-06 2010-10-10
WATERLOW SECRETARIES LIMITED
Company Secretary 2010-02-24 2010-02-24
DUNSTANA ADESHOLA DAVIES
Director 2010-02-24 2010-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS MORAY MCLAREN BURNELL MADAXEMUSIC LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
NICHOLAS MORAY MCLAREN BURNELL SPARTAN MOTOR FACTORS HOLDINGS LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
NICHOLAS MORAY MCLAREN BURNELL BLUEHAVEN INVESTMENTS LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
NICHOLAS MORAY MCLAREN BURNELL BIOWATT ENERGY LIMITED Director 2016-04-21 CURRENT 2016-03-31 Active
NICHOLAS MORAY MCLAREN BURNELL ROTHERBURN LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
NICHOLAS MORAY MCLAREN BURNELL BLUEHAVEN CAPITAL PARTNERS LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active
NICHOLAS MORAY MCLAREN BURNELL BLACK KETTLE INTERNATIONAL LIMITED Director 2002-12-18 CURRENT 1999-03-24 Active
DAVID CHARLES PICK VINTAGE MUSIC PUBLISHING LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active - Proposal to Strike off
DAVID CHARLES PICK MEDIA RIGHTS PROTECTION LIMITED Director 2003-01-14 CURRENT 2001-07-20 Active - Proposal to Strike off
DAVID CHARLES PICK PICK ENTERPRISES LIMITED Director 1996-11-13 CURRENT 1996-08-30 Active - Proposal to Strike off
JULIET SUSAN ELIZABETH PICK PICK ENTERPRISES LIMITED Director 1996-11-13 CURRENT 1996-08-30 Active - Proposal to Strike off
NEIL PATRICK ROSS WILLIAM WARNOCK UNITED TALENT AGENCY UK LIMITED Director 2016-08-04 CURRENT 2015-08-17 Active
NEIL PATRICK ROSS WILLIAM WARNOCK CITY ROAD ENTERTAINMENT LIMITED Director 2015-12-16 CURRENT 2009-07-07 Active - Proposal to Strike off
NEIL PATRICK ROSS WILLIAM WARNOCK UNITED TALENT AGENCY UK OPERATIONS LIMITED Director 2015-08-18 CURRENT 1990-07-03 Active
NEIL PATRICK ROSS WILLIAM WARNOCK THE AGENCY (HOLDINGS) LIMITED Director 2015-08-18 CURRENT 1955-04-22 Active
NEIL PATRICK ROSS WILLIAM WARNOCK FERRYBOAT FLATS LIMITED Director 2005-04-24 CURRENT 2000-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-12AM23Liquidation. Administration move to dissolve company
2019-12-04AM11Notice of appointment of a replacement or additional administrator
2019-12-04AM11Notice of appointment of a replacement or additional administrator
2019-12-04AM16Notice of order removing administrator from office
2019-12-04AM16Notice of order removing administrator from office
2019-11-06AM10Administrator's progress report
2019-11-06AM10Administrator's progress report
2019-10-01AM19liquidation-in-administration-extension-of-period
2019-10-01AM19liquidation-in-administration-extension-of-period
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIET SUSAN ELIZABETH PICK
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIET SUSAN ELIZABETH PICK
2019-05-14AM10Administrator's progress report
2019-05-14AM10Administrator's progress report
2019-03-18AM06Notice of deemed approval of proposals
2018-12-03AM03Statement of administrator's proposal
2018-12-03AM03Statement of administrator's proposal
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM 5th Floor 89 New Bond Street Petersfield Hants GU31 5AE
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM 5th Floor 89 New Bond Street Petersfield Hants GU31 5AE
2018-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/18 FROM 5th Floor 89 New Bond Street London W1S 1DA
2018-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/18 FROM 5th Floor 89 New Bond Street London W1S 1DA
2018-10-17AM01Appointment of an administrator
2018-10-17AM01Appointment of an administrator
2018-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071682960007
2018-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071682960006
2018-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071682960005
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 071682960008
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 15999
2017-12-22SH0102/12/17 STATEMENT OF CAPITAL GBP 15999
2017-12-20SH0115/09/17 STATEMENT OF CAPITAL GBP 15982
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-06AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 15639
2017-10-11SH0125/07/17 STATEMENT OF CAPITAL GBP 15639
2017-10-11SH0103/07/17 STATEMENT OF CAPITAL GBP 15619
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES PICK
2017-08-01AP01DIRECTOR APPOINTED MR JOHN CHARLES MAYO
2017-08-01SH0126/05/17 STATEMENT OF CAPITAL GBP 15609
2017-08-01AP01DIRECTOR APPOINTED MR NEIL PATRICK ROSS WILLIAM WARNOCK
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ETTINGER
2017-05-22SH0121/10/16 STATEMENT OF CAPITAL GBP 15475
2016-12-11AA29/02/16 TOTAL EXEMPTION FULL
2016-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 071682960007
2016-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 071682960006
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2016 FROM FIRST FLOOR 3-4 THAVIES INN HOUSE HOLBORN CIRCUS LONDON EC1N 2HA
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 14473
2016-03-10AR0124/02/16 FULL LIST
2016-02-11SH0127/01/16 STATEMENT OF CAPITAL GBP 14439
2016-02-11SH0105/02/16 STATEMENT OF CAPITAL GBP 14473
2016-02-11SH0118/12/15 STATEMENT OF CAPITAL GBP 14371
2016-01-19SH0107/12/15 STATEMENT OF CAPITAL GBP 14327
2015-11-24SH0111/11/15 STATEMENT OF CAPITAL GBP 14317
2015-11-13SH0118/10/15 STATEMENT OF CAPITAL GBP 14190
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN LEIPER
2015-11-05AA28/02/15 TOTAL EXEMPTION SMALL
2015-10-26SH0114/10/15 STATEMENT OF CAPITAL GBP 14118
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 14048
2015-08-26SH0119/08/15 STATEMENT OF CAPITAL GBP 14048
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 13891
2015-08-21SH0103/08/15 STATEMENT OF CAPITAL GBP 13891
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 13784
2015-03-19AR0124/02/15 FULL LIST
2015-03-09SH0117/02/15 STATEMENT OF CAPITAL GBP 13784
2015-02-23AP01DIRECTOR APPOINTED MR PAUL SIMON ALEXANDER ETTINGER
2015-01-27SH0130/12/14 STATEMENT OF CAPITAL GBP 13513
2015-01-26SH0128/08/14 STATEMENT OF CAPITAL GBP 13142
2015-01-22SH0121/10/14 STATEMENT OF CAPITAL GBP 13273
2015-01-22SH0122/09/14 STATEMENT OF CAPITAL GBP 13181
2015-01-22SH0115/12/14 STATEMENT OF CAPITAL GBP 13463
2015-01-22SH0109/09/14 STATEMENT OF CAPITAL GBP 13159
2015-01-22SH0117/09/14 STATEMENT OF CAPITAL GBP 13179
2015-01-22SH0102/09/14 STATEMENT OF CAPITAL GBP 13145
2015-01-22SH0110/09/14 STATEMENT OF CAPITAL GBP 13164
2014-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 071682960005
2014-08-08AP01DIRECTOR APPOINTED MR JULIAN GUTHRIE LEIPER
2014-08-01AA28/02/14 TOTAL EXEMPTION SMALL
2014-07-21SH0114/07/14 STATEMENT OF CAPITAL GBP 12934
2014-07-21SH0111/07/14 STATEMENT OF CAPITAL GBP 12814
2014-07-10SH0116/06/14 STATEMENT OF CAPITAL GBP 12759
2014-04-28SH0115/04/14 STATEMENT OF CAPITAL GBP 12727
2014-04-14SH0117/03/14 STATEMENT OF CAPITAL GBP 12534
2014-04-14SH0103/04/14 STATEMENT OF CAPITAL GBP 12669
2014-04-10SH0101/04/14 STATEMENT OF CAPITAL GBP 12629
2014-04-01SH0125/03/14 STATEMENT OF CAPITAL GBP 12613
2014-04-01SH0124/03/14 STATEMENT OF CAPITAL GBP 12597
2014-04-01SH0121/03/14 STATEMENT OF CAPITAL GBP 12566
2014-03-21SH0117/03/14 STATEMENT OF CAPITAL GBP 12526
2014-03-06AR0124/02/14 FULL LIST
2014-03-04SH0109/10/13 STATEMENT OF CAPITAL GBP 12128
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK MATHIAS
2014-02-19SH0111/02/14 STATEMENT OF CAPITAL GBP 12510
2014-02-19SH0120/12/13 STATEMENT OF CAPITAL GBP 12398
2014-02-19SH0107/02/14 STATEMENT OF CAPITAL GBP 12262
2014-02-19SH0103/02/14 STATEMENT OF CAPITAL GBP 12230
2014-02-19SH0108/11/13 STATEMENT OF CAPITAL GBP 12188
2014-02-19SH0125/10/13 STATEMENT OF CAPITAL GBP 12284
2014-02-12SH0130/01/14 STATEMENT OF CAPITAL GBP 12214
2014-02-12SH0105/02/14 STATEMENT OF CAPITAL GBP 12238
2014-02-05SH0127/01/14 STATEMENT OF CAPITAL GBP 12198
2014-02-05SH0101/11/13 STATEMENT OF CAPITAL GBP 12174
2014-02-05SH0124/01/14 STATEMENT OF CAPITAL GBP 12190
2014-02-05SH0128/01/14 STATEMENT OF CAPITAL GBP 12206
2013-11-26AA28/02/13 TOTAL EXEMPTION SMALL
2013-10-10SH0107/10/13 STATEMENT OF CAPITAL GBP 12088
2013-10-10SH0104/10/13 STATEMENT OF CAPITAL GBP 12055
2013-09-13SH0105/09/13 STATEMENT OF CAPITAL GBP 12054
2013-09-13SH0102/09/13 STATEMENT OF CAPITAL GBP 11954
2013-09-13SH0103/09/13 STATEMENT OF CAPITAL GBP 12004
2013-09-13SH0130/08/13 STATEMENT OF CAPITAL GBP 11934
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAXTER
2013-03-28AR0124/02/13 FULL LIST
2013-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2013 FROM FIFTH FLOOR 30 ST JAMES'S STREET LONDON SW1A 1HB UNITED KINGDOM
2013-03-13AP01DIRECTOR APPOINTED MARK LYNDON MATHIAS
2013-03-13AP01DIRECTOR APPOINTED MR NICHOLAS MORAY MCLAREN BURNELL
2013-03-13AP01DIRECTOR APPOINTED ANDREW TRAVIS BAXTER
2012-12-06AA29/02/12 TOTAL EXEMPTION SMALL
2012-11-16SH0112/07/12 STATEMENT OF CAPITAL GBP 11502.00
2012-03-20AR0124/02/12 FULL LIST
2012-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-25AA28/02/11 TOTAL EXEMPTION SMALL
2011-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-26MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-14RES13COMPANY BUSINESS 22/05/2011
2011-04-14AR0124/02/11 FULL LIST
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BRAMLEY
2010-09-07AP01DIRECTOR APPOINTED CLARE BRAMLEY
2010-05-21AP01DIRECTOR APPOINTED MR DAVID CHARLES PICK
2010-04-30AP01DIRECTOR APPOINTED MRS JULIET SUSAN ELIZABETH PICK
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES
2010-02-25TM02APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED
2010-02-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
602 - Television programming and broadcasting activities
60200 - Television programming and broadcasting activities




Licences & Regulatory approval
We could not find any licences issued to VINTAGE ENTERTAINMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2018-10-08
Dismissal of Winding Up Petition2014-11-26
Petitions to Wind Up (Companies)2014-11-05
Fines / Sanctions
No fines or sanctions have been issued against VINTAGE ENTERTAINMENT LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER LESLIE 2015-10-12 to 2015-10-13 Media Broadcasting Group Ltd v Vintage Entertainment Ltd
2015-10-13PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-10-12PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-01 Outstanding COUTTS & COMPANY
2016-11-01 Outstanding COUTTS & COMPANY
2014-11-08 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
ALL ASSETS DEBENTURE 2012-03-06 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2011-09-23 Satisfied LLOYDS TSB BANK PLC
DEED OF AMENDMENT 2011-09-17 Satisfied DAVID PICK AND ROWANMOOR TRUSTEES LIMITED
ASSIGNMENT 2011-07-22 Satisfied DAVID PICK AND ROWANMOOR TRUSTEES LIMITED
Intangible Assets
Patents
We have not found any records of VINTAGE ENTERTAINMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VINTAGE ENTERTAINMENT LIMITED
Trademarks
We have not found any records of VINTAGE ENTERTAINMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VINTAGE ENTERTAINMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (60200 - Television programming and broadcasting activities) as VINTAGE ENTERTAINMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VINTAGE ENTERTAINMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyVINTAGE ENTERTAINMENT LIMITEDEvent Date2018-10-08
In the High Court of Justice Business and Property Courts Court Number: CR-2018-008225 VINTAGE ENTERTAINMENT LIMITED (Company Number 07168296 ) Trading Name: https://vintage.tv/ Nature of Business: Te…
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyVINTAGE ENTERTAINMENT LIMITEDEvent Date2014-10-01
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 7037 A Petition to wind up the above-named Company, Registration Number 07168296, of First Floor, 3-4 Thavies Inn House, Holborn Circus, London, EC1N 2HA, principal trading address unknown presented on 1 October 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 17 November 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 14 November 2014 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypeDismissal of Winding Up Petition
Defending partyVINTAGE ENTERTAINMENT LIMITEDEvent Date2014-10-01
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 7037 A Petition to wind up the above-named Company, Registration Number 07168296 of First Floor, 3-4 Thavies Inn House, Holborn Circus, London, EC1N 2HA, principal trading address at 128-124 Cleveland Street, London, W17 6AB presented on 1 October 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 5 November 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 17 November 2014 . The Petition was dismissed.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VINTAGE ENTERTAINMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VINTAGE ENTERTAINMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.