Liquidation
Company Information for VANCOUVER MIDCO 1 LIMITED
THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, GU1 1UN,
|
Company Registration Number
07633883
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
VANCOUVER MIDCO 1 LIMITED | ||
Legal Registered Office | ||
THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD GU1 1UN Other companies in W6 | ||
Previous Names | ||
|
Company Number | 07633883 | |
---|---|---|
Company ID Number | 07633883 | |
Date formed | 2011-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 05:45:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KATHERINE CONLON |
||
KEVIN DONALD LANGFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS PIERRE BUREAU |
Director | ||
STEPHEN HAROLD ALEXANDER |
Director | ||
OLIVER BRADLEY BOWER |
Director | ||
CHRISTOPHER MICHAEL GRAHAM |
Director | ||
JAMES RICHARD ST JOHN LENANE |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Company Secretary | ||
RUTH BRACKEN |
Director | ||
TRAVERS SMITH LIMITED |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESSENTIAL PUBLISHING LIMITED | Director | 2018-04-24 | CURRENT | 2018-04-24 | Active - Proposal to Strike off | |
CROSSCO (2023) LIMITED | Director | 2018-03-05 | CURRENT | 2004-07-07 | Active - Proposal to Strike off | |
IMMEDIATE MEDIA TV LIMITED | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active | |
RADIO TIMES EVENTS LIMITED | Director | 2015-04-29 | CURRENT | 2015-02-05 | Active | |
MUMDRUM LIMITED | Director | 2015-01-30 | CURRENT | 2012-05-10 | Active - Proposal to Strike off | |
DIAMOND NEWCO LIMITED | Director | 2015-01-30 | CURRENT | 1994-05-05 | Active | |
VISORDOWN LTD. | Director | 2012-07-04 | CURRENT | 2005-09-16 | Active - Proposal to Strike off | |
IMMEDIATE MEDIA COMPANY MAGICALIA LIMITED | Director | 2012-07-04 | CURRENT | 1999-08-19 | Active - Proposal to Strike off | |
VANCOUVER MIDCO 2 LIMITED | Director | 2011-10-31 | CURRENT | 2011-05-13 | Liquidation | |
IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED | Director | 2011-10-31 | CURRENT | 2006-04-13 | Active - Proposal to Strike off | |
IMMEDIATE MEDIA COMPANY LIMITED | Director | 2011-10-31 | CURRENT | 2011-05-16 | Active | |
VANCOUVER TOPCO LIMITED | Director | 2011-10-31 | CURRENT | 2011-05-13 | Active | |
FRONTLINE LIMITED | Director | 2008-05-09 | CURRENT | 1937-07-08 | Active | |
IMMEDIATE MEDIA COMPANY LONDON LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Active | |
IMMEDIATE MEDIA COMPANY ORIGIN HOLDINGS LIMITED | Director | 2006-05-03 | CURRENT | 2006-03-10 | Active - Proposal to Strike off | |
IMMEDIATE MEDIA COMPANY SERVICES LIMITED | Director | 2006-02-27 | CURRENT | 2006-02-27 | Active - Proposal to Strike off | |
OUR MEDIA LIMITED | Director | 2006-02-20 | CURRENT | 2006-02-20 | Active | |
CUSTOMER INTERFACE 2 LIMITED | Director | 2005-09-01 | CURRENT | 2005-04-06 | Active - Proposal to Strike off | |
DOVETAIL SERVICES (UK) LIMITED | Director | 2005-04-04 | CURRENT | 2005-04-04 | Liquidation | |
DOVETAIL SERVICES (UK) HOLDINGS LIMITED | Director | 2005-04-01 | CURRENT | 2005-04-01 | Liquidation | |
IMMEDIATE MEDIA COMPANY ORIGIN LIMITED | Director | 2004-02-20 | CURRENT | 1997-07-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LRESSP | Resolutions passed:
| |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-18 | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/18 FROM Vineyard House 44 Brook Green Hammersmith London W6 7BT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS PIERRE BUREAU | |
SH20 | Statement by Directors | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP .07 | |
SH19 | Statement of capital on 2017-12-21 GBP 0.07 | |
CAP-SS | Solvency Statement dated 19/12/17 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 19/12/2017 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/09/17 STATEMENT OF CAPITAL;GBP 831633.36 | |
SH01 | 01/09/17 STATEMENT OF CAPITAL GBP 831633.36 | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AD02 | Register inspection address changed from C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA United Kingdom to Bond Dickinson Llp Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DONALD LANGFORD / 04/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PIERRE BUREAU / 04/05/2017 | |
AD03 | Registers moved to registered inspection location of C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA | |
AD04 | Register(s) moved to registered office address Vineyard House 44 Brook Green Hammersmith London W6 7BT | |
AA01 | Previous accounting period shortened from 31/03/17 TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAROLD ALEXANDER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 753465.76 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 753465.76 | |
AR01 | 13/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 753465.76 | |
AR01 | 13/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 13/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 10 SNOW HILL LONDON EC1A 2AL | |
AR01 | 13/05/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AP03 | SECRETARY APPOINTED KATHERINE CONLON | |
AP01 | DIRECTOR APPOINTED STEPHEN HAROLD ALEXANDER | |
AP01 | DIRECTOR APPOINTED MR STEPHEN HAROLD ALEXANDER | |
SH02 | SUB-DIVISION 31/10/11 | |
SH01 | 31/10/11 STATEMENT OF CAPITAL GBP 753465.76 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 31/10/2011 | |
SH02 | SUB-DIVISION 31/10/11 | |
SH01 | 31/10/11 STATEMENT OF CAPITAL GBP 753465.76 | |
AP01 | DIRECTOR APPOINTED THOMAS PIERRE BUREAU | |
AP01 | DIRECTOR APPOINTED KEVIN DONALD LANGFORD | |
AA01 | CURRSHO FROM 31/05/2012 TO 31/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD LENANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER BOWER | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM, 12 HENRIETTA STREET, LONDON, WC2E 8LH | |
AP01 | DIRECTOR APPOINTED OLIVER BOWER | |
SH01 | 02/08/11 STATEMENT OF CAPITAL GBP 9 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2011 FROM, 10 SNOW HILL, LONDON, EC1A 2AL, ENGLAND | |
AP01 | DIRECTOR APPOINTED JAMES RICHARD LENANE | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER MICHAEL GRAHAM | |
RES15 | CHANGE OF NAME 07/07/2011 | |
CERTNM | COMPANY NAME CHANGED DE FACTO 1866 LIMITED CERTIFICATE ISSUED ON 12/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-02-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as VANCOUVER MIDCO 1 LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | VANCOUVER MIDCO 1 LIMITED | Event Date | 2018-02-26 |
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. |