Company NameVMS Live 2011 Ltd
Company StatusDissolved
Company Number07621496
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 12 months ago)
Dissolution Date22 October 2022 (1 year, 6 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMrs Catherine Siobhan Forster
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2019(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 22 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Field Court
Grays Inn
London
WC1R 5EF
Director NameMr Bert Victor Van Horck
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityDutch
StatusClosed
Appointed11 September 2019(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 22 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Field Court
Grays Inn
London
WC1R 5EF
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMr Michael Ian Cleghorn
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(1 day after company formation)
Appointment Duration1 year (resigned 14 May 2012)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address17 Woodbine Avenue
Newcastle Upon Tyne
NE3 4EU
Director NameMr Stephen Forster
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 19 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Kingswood Firs
Grayshott
Hindhead
Surrey
GU26 6ES
Director NameMr Richard Antony Maides
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 15 September 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address78 North Malvern Road
Malvern
Worcestershire
WR14 4LX
Secretary NameMr Michael Ian Cleghorn
StatusResigned
Appointed14 June 2012(1 year, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 20 May 2019)
RoleCompany Director
Correspondence AddressThe Old Chapel North Street
Aston
Oxfordshire
OX18 2DJ
Director NameMr Carl Bathgate
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 2019)
RoleOperations Director
Country of ResidenceBritain
Correspondence AddressThe Old Chapel North Street
Aston
Bampton
OX18 2DJ
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed04 May 2011(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3 Field Court
Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£40,611
Cash£78,856
Current Liabilities£77,898

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

11 December 2018Delivered on: 17 December 2018
Persons entitled: Eventim UK LTD

Classification: A registered charge
Particulars: The wellington club (also known as the welly) 105/107 beverley road hull.
Outstanding

Filing History

11 February 2021Administrator's progress report (20 pages)
29 September 2020Statement of affairs with form AM02SOA (8 pages)
28 September 2020Statement of administrator's proposal (34 pages)
15 August 2020Registered office address changed from Ground Floor 31 Kentish Town Road London NW1 8NL England to 3 Field Court Grays Inn London WC1R 5EF on 15 August 2020 (1 page)
28 July 2020Appointment of an administrator (2 pages)
5 June 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
3 October 2019Registered office address changed from The Old Chapel North Street Aston Oxfordshire OX18 2DJ to Ground Floor 31 Kentish Town Road London NW1 8NL on 3 October 2019 (1 page)
16 September 2019Termination of appointment of Richard Antony Maides as a director on 15 September 2019 (1 page)
16 September 2019Termination of appointment of Carl Bathgate as a director on 15 September 2019 (1 page)
11 September 2019Appointment of Bert Van Horck as a director on 11 September 2019 (2 pages)
11 September 2019Appointment of Catherine Siobhan Forster as a director on 11 September 2019 (2 pages)
6 September 2019Notification of a person with significant control statement (2 pages)
3 July 2019Cessation of Stephen Forster as a person with significant control on 19 April 2019 (1 page)
23 May 2019Termination of appointment of Michael Ian Cleghorn as a secretary on 20 May 2019 (2 pages)
23 May 2019Registered office address changed from 17 Woodbine Avenue Newcastle upon Tyne NE3 4EU to The Old Chapel North Street Aston Oxfordshire OX18 2DJ on 23 May 2019 (2 pages)
13 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
7 May 2019Termination of appointment of Stephen Forster as a director on 19 April 2019 (1 page)
29 March 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
17 December 2018Registration of charge 076214960001, created on 11 December 2018 (38 pages)
16 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
16 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
23 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 100
(3 pages)
23 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 100
(3 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
24 February 2017Appointment of Mr Carl Bathgate as a director on 17 February 2017 (2 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2017Appointment of Mr Carl Bathgate as a director on 17 February 2017 (2 pages)
11 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
14 March 2013Change of name notice (2 pages)
14 March 2013Change of name notice (2 pages)
14 March 2013Company name changed vms manchester LTD.\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-03-12
(2 pages)
14 March 2013Company name changed vms manchester LTD.\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-03-12
(2 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 February 2013Company name changed vms live 2011 LTD\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-01-29
(2 pages)
1 February 2013Change of name notice (2 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 February 2013Change of name notice (2 pages)
1 February 2013Company name changed vms live 2011 LTD\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-01-29
(2 pages)
6 July 2012Statement of capital following an allotment of shares on 14 June 2011
  • GBP 100
(4 pages)
6 July 2012Statement of capital following an allotment of shares on 14 June 2011
  • GBP 100
(4 pages)
26 June 2012Resolutions
  • RES13 ‐ Increase nominal capital 20/06/2012
(1 page)
26 June 2012Resolutions
  • RES13 ‐ Increase nominal capital 20/06/2012
(1 page)
21 June 2012Appointment of Mr. Stephen Forster as a director (2 pages)
21 June 2012Appointment of Mr. Stephen Forster as a director (2 pages)
21 June 2012Appointment of Mr Michael Ian Cleghorn as a secretary (1 page)
21 June 2012Appointment of Mr Michael Ian Cleghorn as a secretary (1 page)
21 June 2012Appointment of Mr Richard Antony Maides as a director (2 pages)
21 June 2012Appointment of Mr Richard Antony Maides as a director (2 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
15 May 2012Termination of appointment of Michael Cleghorn as a director (1 page)
15 May 2012Termination of appointment of Michael Cleghorn as a director (1 page)
12 July 2011Memorandum and Articles of Association (22 pages)
12 July 2011Memorandum and Articles of Association (22 pages)
25 May 2011Company name changed coastshore LIMITED\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-05
(2 pages)
25 May 2011Company name changed coastshore LIMITED\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-05
(2 pages)
25 May 2011Change of name notice (2 pages)
25 May 2011Change of name notice (2 pages)
6 May 2011Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS United Kingdom on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS United Kingdom on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS United Kingdom on 6 May 2011 (1 page)
5 May 2011Appointment of Mr Michael Ian Cleghorn as a director (2 pages)
5 May 2011Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
5 May 2011Appointment of Mr Michael Ian Cleghorn as a director (2 pages)
5 May 2011Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
5 May 2011Termination of appointment of Paul Townsend as a director (1 page)
5 May 2011Termination of appointment of Paul Townsend as a director (1 page)
4 May 2011Incorporation (23 pages)
4 May 2011Incorporation (23 pages)