Company NameV C C P Limited
Company StatusDissolved
Company Number04354397
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 2 months ago)
Dissolution Date17 December 2019 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Marguerite Jane Frost
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(8 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 17 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMr Adrian Michael Coleman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(12 years after company formation)
Appointment Duration5 years, 11 months (closed 17 December 2019)
RoleAdvertising Consulting
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameJohn Rooney Carruthers
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleAdvertising Consultant
Correspondence AddressFlat 32 Shrewsbury House
Cheyne Walk
London
SW3 5ZW
Director NameMr Adrian Michael Coleman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Lyford Road
Wandsworth
Greater London
SW18 3LG
Director NameMr Charles Alexander Bester Vallance
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address120 Balham Park Road
London
SW12 8EA
Director NameMr Ian Michael Priest
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Brodrick Road
London
SW17 7DY
Secretary NameIan Michael Priest
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Wandle Road
London
SW17 7DW
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed20 July 2005(3 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameMr Peter Polster
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustrian
StatusResigned
Appointed04 January 2011(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Colville Terrace
London
W11 2BE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.vccp.com
Email address[email protected]
Telephone020 75929331
Telephone regionLondon

Location

Registered AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 December 2005Delivered on: 16 December 2005
Satisfied on: 26 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 January 2005Delivered on: 18 January 2005
Satisfied on: 3 August 2012
Persons entitled: Channel Four Television Corporation

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The monies from time to time held in the deposit account.
Fully Satisfied

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
23 September 2019Application to strike the company off the register (1 page)
12 September 2019Termination of appointment of Adrian Michael Coleman as a director on 12 September 2019 (1 page)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
21 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
9 February 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
6 February 2018Director's details changed for Ms Marguerite Jane Frost on 1 January 2018 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
20 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 50,000
(4 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 50,000
(4 pages)
8 January 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 8 January 2016 (1 page)
8 January 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 8 January 2016 (1 page)
26 November 2015Satisfaction of charge 2 in full (6 pages)
26 November 2015Satisfaction of charge 2 in full (6 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
9 June 2015Termination of appointment of Ian Michael Priest as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Ian Michael Priest as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Ian Michael Priest as a director on 9 June 2015 (1 page)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 50,000
(4 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 50,000
(4 pages)
1 July 2014Full accounts made up to 31 December 2013 (24 pages)
1 July 2014Full accounts made up to 31 December 2013 (24 pages)
21 March 2014Director's details changed for Ms Marguerite Jane Frost on 1 January 2014 (2 pages)
21 March 2014Director's details changed for Ms Marguerite Jane Frost on 1 January 2014 (2 pages)
21 March 2014Director's details changed for Ms Marguerite Jane Frost on 1 January 2014 (2 pages)
20 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 50,000
(4 pages)
20 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 50,000
(4 pages)
29 January 2014Appointment of Adrian Michael Coleman as a director (3 pages)
29 January 2014Appointment of Adrian Michael Coleman as a director (3 pages)
23 December 2013Termination of appointment of John Carruthers as a director (1 page)
23 December 2013Statement of capital on 23 December 2013
  • GBP 50,000
(4 pages)
23 December 2013Statement of capital on 23 December 2013
  • GBP 50,000
(4 pages)
23 December 2013Solvency statement dated 20/12/13 (1 page)
23 December 2013Resolutions
  • RES13 ‐ Reduction of share premium account 20/12/2013
(1 page)
23 December 2013Statement by directors (1 page)
23 December 2013Solvency statement dated 20/12/13 (1 page)
23 December 2013Termination of appointment of Peter Polster as a director (1 page)
23 December 2013Termination of appointment of Charles Vallance as a director (1 page)
23 December 2013Statement by directors (1 page)
23 December 2013Termination of appointment of John Carruthers as a director (1 page)
23 December 2013Termination of appointment of Peter Polster as a director (1 page)
23 December 2013Termination of appointment of Adrian Coleman as a director (1 page)
23 December 2013Termination of appointment of Charles Vallance as a director (1 page)
23 December 2013Resolutions
  • RES13 ‐ Reduction of share premium account 20/12/2013
(1 page)
23 December 2013Termination of appointment of Adrian Coleman as a director (1 page)
11 June 2013Full accounts made up to 31 December 2012 (27 pages)
11 June 2013Full accounts made up to 31 December 2012 (27 pages)
6 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
1 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (27 pages)
4 October 2012Full accounts made up to 31 December 2011 (27 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2012Director's details changed for Ian Michael Priest on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Ian Michael Priest on 14 February 2012 (2 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
4 October 2011Full accounts made up to 31 December 2010 (26 pages)
4 October 2011Full accounts made up to 31 December 2010 (26 pages)
8 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (9 pages)
8 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (9 pages)
1 February 2011Appointment of Peter Polster as a director (3 pages)
1 February 2011Appointment of Peter Polster as a director (3 pages)
1 February 2011Appointment of Marguerite Jane Frost as a director (3 pages)
1 February 2011Appointment of Marguerite Jane Frost as a director (3 pages)
2 October 2010Full accounts made up to 31 December 2009 (24 pages)
2 October 2010Full accounts made up to 31 December 2009 (24 pages)
8 February 2010Director's details changed for Charles Alexander Bester Vallance on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Charles Alexander Bester Vallance on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Charles Alexander Bester Vallance on 8 February 2010 (2 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Adrian Michael Coleman on 1 July 2009 (1 page)
14 October 2009Director's details changed for Adrian Michael Coleman on 1 July 2009 (1 page)
14 October 2009Director's details changed for Adrian Michael Coleman on 1 July 2009 (1 page)
18 September 2009Full accounts made up to 31 December 2008 (23 pages)
18 September 2009Full accounts made up to 31 December 2008 (23 pages)
16 January 2009Return made up to 16/01/09; full list of members (4 pages)
16 January 2009Return made up to 16/01/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (22 pages)
1 November 2008Full accounts made up to 31 December 2007 (22 pages)
15 April 2008Return made up to 16/01/08; full list of members (4 pages)
15 April 2008Return made up to 16/01/08; full list of members (4 pages)
30 July 2007Full accounts made up to 31 December 2006 (24 pages)
30 July 2007Full accounts made up to 31 December 2006 (24 pages)
20 February 2007Return made up to 16/01/07; full list of members (3 pages)
20 February 2007Return made up to 16/01/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (22 pages)
4 November 2006Full accounts made up to 31 December 2005 (22 pages)
28 February 2006Return made up to 16/01/06; full list of members (10 pages)
28 February 2006Return made up to 16/01/06; full list of members (10 pages)
3 February 2006Resolutions
  • RES13 ‐ Sec 399A 21DAYS waived 22/12/05
(1 page)
3 February 2006Resolutions
  • RES13 ‐ Sec 399A 21DAYS waived 22/12/05
(1 page)
16 December 2005Particulars of mortgage/charge (5 pages)
16 December 2005Particulars of mortgage/charge (5 pages)
15 December 2005Declaration of assistance for shares acquisition (11 pages)
15 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 December 2005Declaration of assistance for shares acquisition (11 pages)
15 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 August 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
23 August 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005Ad 19/07/05--------- £ si [email protected]=10000 £ ic 800/10800 (5 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005Ad 19/07/05--------- £ si [email protected]=10000 £ ic 800/10800 (5 pages)
8 August 2005Registered office changed on 08/08/05 from: 5TH floor greencoat house francis street london SW1P 1DH (1 page)
8 August 2005Registered office changed on 08/08/05 from: 5TH floor greencoat house francis street london SW1P 1DH (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
6 July 2005Declaration of assistance for shares acquisition (4 pages)
6 July 2005Declaration of assistance for shares acquisition (4 pages)
15 June 2005Accounts for a medium company made up to 31 January 2005 (17 pages)
15 June 2005Accounts for a medium company made up to 31 January 2005 (17 pages)
23 March 2005Registered office changed on 23/03/05 from: unit 4A liberty court 101-103 bell street reigate surrey RH2 7JB (1 page)
23 March 2005Registered office changed on 23/03/05 from: unit 4A liberty court 101-103 bell street reigate surrey RH2 7JB (1 page)
24 January 2005Return made up to 16/01/05; full list of members (9 pages)
24 January 2005Return made up to 16/01/05; full list of members (9 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
3 December 2004Accounts for a medium company made up to 31 January 2004 (17 pages)
3 December 2004Accounts for a medium company made up to 31 January 2004 (17 pages)
12 August 2004Accounts for a small company made up to 31 January 2003 (6 pages)
12 August 2004Accounts for a small company made up to 31 January 2003 (6 pages)
17 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/03
(8 pages)
22 April 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/03
(8 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed;new director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New secretary appointed;new director appointed (2 pages)
22 January 2002Director resigned (1 page)
21 January 2002Memorandum and Articles of Association (15 pages)
21 January 2002Memorandum and Articles of Association (15 pages)
16 January 2002Incorporation (20 pages)
16 January 2002Incorporation (20 pages)