Company NameVanilla Pod Brand Communications Ltd
DirectorStuart David Cronin
Company StatusActive - Proposal to Strike off
Company Number07826981
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Stuart David Cronin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Peacock House 38 St. Giles Road
London
SE5 7RG
Director NameMrs Leigh Debbie West
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(2 years after company formation)
Appointment Duration10 years, 2 months (resigned 10 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Peacock House
St. Giles Road
London
SE5 7RG

Location

Registered AddressFlat 1 Peacock House
38 St. Giles Road
London
SE5 7RG
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Leigh Debbie West
50.00%
Ordinary
1 at £1Stuart David Cronin
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,066
Current Liabilities£59,135

Accounts

Latest Accounts27 March 2023 (1 year, 1 month ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End27 March

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

10 January 2024Termination of appointment of Leigh Debbie West as a director on 10 January 2024 (1 page)
7 December 2023Micro company accounts made up to 27 March 2023 (3 pages)
25 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 27 March 2022 (3 pages)
1 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
26 February 2022Voluntary strike-off action has been suspended (1 page)
16 December 2021Micro company accounts made up to 27 March 2021 (3 pages)
13 October 2021Voluntary strike-off action has been suspended (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
3 September 2021Application to strike the company off the register (1 page)
2 September 2021Withdraw the company strike off application (1 page)
2 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
18 June 2021Voluntary strike-off action has been suspended (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
15 May 2021Application to strike the company off the register (1 page)
11 May 2021Withdraw the company strike off application (1 page)
26 March 2021Micro company accounts made up to 27 March 2020 (3 pages)
13 October 2020Voluntary strike-off action has been suspended (1 page)
3 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
16 April 2020Application to strike the company off the register (1 page)
18 December 2019Micro company accounts made up to 27 March 2019 (2 pages)
15 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
8 March 2019Micro company accounts made up to 27 March 2018 (2 pages)
18 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 28 March 2017 (2 pages)
20 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
24 July 2017Change of details for Mrs Leigh Debbie West as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Change of details for Mrs Leigh Debbie West as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Change of details for Mr Stuart David Cronin as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Change of details for Mr Stuart David Cronin as a person with significant control on 24 July 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 29 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 29 March 2016 (4 pages)
29 September 2016Previous accounting period extended from 29 September 2015 to 29 March 2016 (1 page)
29 September 2016Previous accounting period extended from 29 September 2015 to 29 March 2016 (1 page)
2 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
30 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
30 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Director's details changed for Mr Stuart David Cronin on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Stuart David Cronin on 28 July 2015 (2 pages)
19 February 2015Registered office address changed from 27/31 Clerkenwell Close London EC1R 0AT to Flat 1 Peacock House 38 St. Giles Road London SE5 7RG on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 27/31 Clerkenwell Close London EC1R 0AT to Flat 1 Peacock House 38 St. Giles Road London SE5 7RG on 19 February 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 December 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
22 December 2014Appointment of Mrs Leigh Debbie West as a director on 1 November 2013 (2 pages)
22 December 2014Appointment of Mrs Leigh Debbie West as a director on 1 November 2013 (2 pages)
22 December 2014Appointment of Mrs Leigh Debbie West as a director on 1 November 2013 (2 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-30
(3 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-30
(3 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
16 October 2012Registered office address changed from 5 Wardour Street London W1D 6PD England on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 5 Wardour Street London W1D 6PD England on 16 October 2012 (1 page)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)