London
WC1N 3XX
Secretary Name | Howard John Eyres |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2006(9 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3XX |
Secretary Name | Bruce Charles Penrose Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Astley House 33 Notting Hill Gate London W11 3JQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | vimarksolutions.com |
---|
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,720 |
Net Worth | -£126,387 |
Cash | £663 |
Current Liabilities | £229,865 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
21 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
26 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
23 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
23 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
30 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
29 June 2017 | Notification of James Anthony Victor as a person with significant control on 26 March 2017 (2 pages) |
29 June 2017 | Notification of James Anthony Victor as a person with significant control on 26 March 2017 (2 pages) |
29 June 2017 | Notification of James Anthony Victor as a person with significant control on 29 June 2017 (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 October 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-10-11
|
11 October 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-10-11
|
11 October 2016 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 11 October 2016 (2 pages) |
11 October 2016 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 11 October 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
9 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
9 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
26 June 2014 | Annual return made up to 19 June 2014 Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 19 June 2014 Statement of capital on 2014-06-26
|
24 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
24 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
6 August 2013 | Annual return made up to 26 March 2013 no member list (14 pages) |
6 August 2013 | Annual return made up to 26 March 2013 no member list (14 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (14 pages) |
7 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (14 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
5 March 2010 | Secretary's details changed for Howard John Eyres on 26 February 2010 (3 pages) |
5 March 2010 | Director's details changed for James Anthony Victor on 26 February 2010 (3 pages) |
5 March 2010 | Secretary's details changed for Howard John Eyres on 26 February 2010 (3 pages) |
5 March 2010 | Director's details changed for James Anthony Victor on 26 February 2010 (3 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
16 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
26 March 2008 | Return made up to 26/03/08; full list of members (5 pages) |
26 March 2008 | Return made up to 26/03/08; full list of members (5 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
31 March 2007 | Return made up to 26/03/07; full list of members (5 pages) |
31 March 2007 | Return made up to 26/03/07; full list of members (5 pages) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | New secretary appointed (2 pages) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | New secretary appointed (2 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
25 October 2006 | Company name changed salsa videos LIMITED\certificate issued on 25/10/06 (2 pages) |
25 October 2006 | Company name changed salsa videos LIMITED\certificate issued on 25/10/06 (2 pages) |
11 April 2006 | Return made up to 26/03/06; full list of members (5 pages) |
11 April 2006 | Return made up to 26/03/06; full list of members (5 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
1 April 2005 | Return made up to 26/03/05; full list of members (5 pages) |
1 April 2005 | Return made up to 26/03/05; full list of members (5 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 April 2004 | Return made up to 26/03/04; full list of members (5 pages) |
14 April 2004 | Return made up to 26/03/04; full list of members (5 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 April 2003 | Return made up to 26/03/03; full list of members (5 pages) |
1 April 2003 | Return made up to 26/03/03; full list of members (5 pages) |
8 February 2003 | Director's particulars changed (1 page) |
8 February 2003 | Director's particulars changed (1 page) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 April 2002 | Director's particulars changed (1 page) |
12 April 2002 | Director's particulars changed (1 page) |
12 April 2002 | Return made up to 26/03/02; full list of members (5 pages) |
12 April 2002 | Return made up to 26/03/02; full list of members (5 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
12 April 2001 | Return made up to 26/03/01; full list of members (5 pages) |
12 April 2001 | Return made up to 26/03/01; full list of members (5 pages) |
23 March 2001 | Director's particulars changed (1 page) |
23 March 2001 | Director's particulars changed (1 page) |
27 February 2001 | Company name changed rpm motorcycles LIMITED\certificate issued on 27/02/01 (2 pages) |
27 February 2001 | Company name changed rpm motorcycles LIMITED\certificate issued on 27/02/01 (2 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 April 2000 | Return made up to 26/03/00; full list of members (5 pages) |
10 April 2000 | Return made up to 26/03/00; full list of members (5 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
27 April 1999 | Return made up to 26/03/99; full list of members (5 pages) |
27 April 1999 | Return made up to 26/03/99; full list of members (5 pages) |
23 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
23 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
24 April 1998 | Return made up to 26/03/98; full list of members (5 pages) |
24 April 1998 | Return made up to 26/03/98; full list of members (5 pages) |
18 August 1997 | Secretary's particulars changed (1 page) |
18 August 1997 | Secretary's particulars changed (1 page) |
10 June 1997 | Ad 26/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 June 1997 | Ad 26/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: 79 windmill court mapesbury road london (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: 79 windmill court mapesbury road london (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
26 March 1997 | Incorporation (15 pages) |
26 March 1997 | Incorporation (15 pages) |