London
EC3V 3QQ
Director Name | Mr Bruce Layland Walker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Secretary Name | Mr Alan Lawrence Banes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Old Vic Productions PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£507,942 |
Cash | £58,609 |
Current Liabilities | £587,188 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
3 August 2020 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page) |
---|---|
27 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
21 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
23 October 2017 | Termination of appointment of Bruce Layland Walker as a director on 5 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Bruce Layland Walker as a director on 5 October 2017 (1 page) |
24 July 2017 | Director's details changed for Mr Bruce Layland Walker on 13 July 2017 (4 pages) |
24 July 2017 | Director's details changed for Mr Bruce Layland Walker on 13 July 2017 (4 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 June 2017 | Registered office address changed from The Old Vic the Cut London SE1 8NB to Edelman House 1238 High Road Whetstone London N20 0LH on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from The Old Vic the Cut London SE1 8NB to Edelman House 1238 High Road Whetstone London N20 0LH on 1 June 2017 (1 page) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
24 January 2017 | Director's details changed for Sally Anne Greene on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Sally Anne Greene on 24 January 2017 (2 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 July 2016 | Secretary's details changed for Mr Alan Lawrence Banes on 1 July 2016 (1 page) |
1 July 2016 | Secretary's details changed for Mr Alan Lawrence Banes on 1 July 2016 (1 page) |
28 April 2016 | Auditor's resignation (1 page) |
28 April 2016 | Auditor's resignation (1 page) |
23 March 2016 | Company name changed ovp us investments LIMITED\certificate issued on 23/03/16
|
23 March 2016 | Company name changed ovp us investments LIMITED\certificate issued on 23/03/16
|
15 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
30 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 February 2014 | Registered office address changed from Old Vic 103 the Cut London SE1 8NB England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Old Vic 103 the Cut London SE1 8NB England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Old Vic 103 the Cut London SE1 8NB England on 7 February 2014 (1 page) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
8 January 2014 | Registered office address changed from the Cut the Cut Waterloo Road London SE1 8NB England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from the Cut the Cut Waterloo Road London SE1 8NB England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from the Cut the Cut Waterloo Road London SE1 8NB England on 8 January 2014 (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
14 August 2013 | Registered office address changed from Dte, Park House 26 North End Road London NW11 7PT on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Dte, Park House 26 North End Road London NW11 7PT on 14 August 2013 (1 page) |
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Auditor's resignation (1 page) |
18 September 2012 | Auditor's resignation (1 page) |
11 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
28 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
24 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
24 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
1 March 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
1 March 2008 | Director appointed bruce walker (3 pages) |
1 March 2008 | Secretary appointed alan lawrence banes (3 pages) |
1 March 2008 | Director appointed sally anne greene (3 pages) |
1 March 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
1 March 2008 | Director appointed sally anne greene (3 pages) |
1 March 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
1 March 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
1 March 2008 | Secretary appointed alan lawrence banes (3 pages) |
1 March 2008 | Director appointed bruce walker (3 pages) |
7 February 2008 | Incorporation (17 pages) |
7 February 2008 | Incorporation (17 pages) |