London
SW1P 9ZP
Director Name | Mr Adrian Michael Coleman |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2014(12 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 December 2019) |
Role | Advertising Consulting |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | John Rooney Carruthers |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Advertising Consultant |
Correspondence Address | Flat 32 Shrewsbury House Cheyne Walk London SW3 5ZW |
Director Name | Mr Adrian Michael Coleman |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lyford Road Wandsworth Greater London SW18 3LG |
Director Name | Mr Charles Alexander Bester Vallance |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 120 Balham Park Road London SW12 8EA |
Director Name | Mr Ian Michael Priest |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Brodrick Road London SW17 7DY |
Secretary Name | Ian Michael Priest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Wandle Road London SW17 7DW |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Mr Peter Polster |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 04 January 2011(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Colville Terrace London W11 2BE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.vccp.com |
---|---|
Email address | [email protected] |
Telephone | 020 75929331 |
Telephone region | London |
Registered Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 December 2005 | Delivered 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 2005 | Delivered 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 |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2019 | Application to strike the company off the register (1 page) |
12 September 2019 | Termination of appointment of Adrian Michael Coleman as a director on 12 September 2019 (1 page) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
21 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
9 February 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
6 February 2018 | Director's details changed for Ms Marguerite Jane Frost on 1 January 2018 (2 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
8 January 2016 | Registered 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 2016 | Registered 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 2015 | Satisfaction of charge 2 in full (6 pages) |
26 November 2015 | Satisfaction of charge 2 in full (6 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
9 June 2015 | Termination of appointment of Ian Michael Priest as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Ian Michael Priest as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Ian Michael Priest as a director on 9 June 2015 (1 page) |
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
1 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
21 March 2014 | Director's details changed for Ms Marguerite Jane Frost on 1 January 2014 (2 pages) |
21 March 2014 | Director's details changed for Ms Marguerite Jane Frost on 1 January 2014 (2 pages) |
21 March 2014 | Director's details changed for Ms Marguerite Jane Frost on 1 January 2014 (2 pages) |
20 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
29 January 2014 | Appointment of Adrian Michael Coleman as a director (3 pages) |
29 January 2014 | Appointment of Adrian Michael Coleman as a director (3 pages) |
23 December 2013 | Termination of appointment of John Carruthers as a director (1 page) |
23 December 2013 | Statement of capital on 23 December 2013
|
23 December 2013 | Statement of capital on 23 December 2013
|
23 December 2013 | Solvency statement dated 20/12/13 (1 page) |
23 December 2013 | Resolutions
|
23 December 2013 | Statement by directors (1 page) |
23 December 2013 | Solvency statement dated 20/12/13 (1 page) |
23 December 2013 | Termination of appointment of Peter Polster as a director (1 page) |
23 December 2013 | Termination of appointment of Charles Vallance as a director (1 page) |
23 December 2013 | Statement by directors (1 page) |
23 December 2013 | Termination of appointment of John Carruthers as a director (1 page) |
23 December 2013 | Termination of appointment of Peter Polster as a director (1 page) |
23 December 2013 | Termination of appointment of Adrian Coleman as a director (1 page) |
23 December 2013 | Termination of appointment of Charles Vallance as a director (1 page) |
23 December 2013 | Resolutions
|
23 December 2013 | Termination of appointment of Adrian Coleman as a director (1 page) |
11 June 2013 | Full accounts made up to 31 December 2012 (27 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (27 pages) |
6 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2012 | Director's details changed for Ian Michael Priest on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Ian Michael Priest on 14 February 2012 (2 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
8 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (9 pages) |
8 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (9 pages) |
1 February 2011 | Appointment of Peter Polster as a director (3 pages) |
1 February 2011 | Appointment of Peter Polster as a director (3 pages) |
1 February 2011 | Appointment of Marguerite Jane Frost as a director (3 pages) |
1 February 2011 | Appointment of Marguerite Jane Frost as a director (3 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
8 February 2010 | Director's details changed for Charles Alexander Bester Vallance on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Charles Alexander Bester Vallance on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Charles Alexander Bester Vallance on 8 February 2010 (2 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Adrian Michael Coleman on 1 July 2009 (1 page) |
14 October 2009 | Director's details changed for Adrian Michael Coleman on 1 July 2009 (1 page) |
14 October 2009 | Director's details changed for Adrian Michael Coleman on 1 July 2009 (1 page) |
18 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
15 April 2008 | Return made up to 16/01/08; full list of members (4 pages) |
15 April 2008 | Return made up to 16/01/08; full list of members (4 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
20 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
28 February 2006 | Return made up to 16/01/06; full list of members (10 pages) |
28 February 2006 | Return made up to 16/01/06; full list of members (10 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
16 December 2005 | Particulars of mortgage/charge (5 pages) |
16 December 2005 | Particulars of mortgage/charge (5 pages) |
15 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2005 | Resolutions
|
23 August 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
23 August 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Ad 19/07/05--------- £ si [email protected]=10000 £ ic 800/10800 (5 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Ad 19/07/05--------- £ si [email protected]=10000 £ ic 800/10800 (5 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: 5TH floor greencoat house francis street london SW1P 1DH (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 5TH floor greencoat house francis street london SW1P 1DH (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
6 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
6 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
15 June 2005 | Accounts for a medium company made up to 31 January 2005 (17 pages) |
15 June 2005 | Accounts for a medium company made up to 31 January 2005 (17 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: unit 4A liberty court 101-103 bell street reigate surrey RH2 7JB (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: unit 4A liberty court 101-103 bell street reigate surrey RH2 7JB (1 page) |
24 January 2005 | Return made up to 16/01/05; full list of members (9 pages) |
24 January 2005 | Return made up to 16/01/05; full list of members (9 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Accounts for a medium company made up to 31 January 2004 (17 pages) |
3 December 2004 | Accounts for a medium company made up to 31 January 2004 (17 pages) |
12 August 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
12 August 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
17 February 2004 | Return made up to 16/01/04; full list of members
|
17 February 2004 | Return made up to 16/01/04; full list of members
|
22 April 2003 | Return made up to 16/01/03; full list of members
|
22 April 2003 | Return made up to 16/01/03; full list of members
|
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New secretary appointed;new director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New secretary appointed;new director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
21 January 2002 | Memorandum and Articles of Association (15 pages) |
21 January 2002 | Memorandum and Articles of Association (15 pages) |
16 January 2002 | Incorporation (20 pages) |
16 January 2002 | Incorporation (20 pages) |