London
EC3V 3QQ
Director Name | Mr Conor Michael Marren |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Old Vic The Cut London SE1 8NB |
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 |
---|---|
Turnover | £741,122 |
Gross Profit | £4,829 |
Net Worth | £1,130 |
Cash | £5,729 |
Current Liabilities | £5,734 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 14 July 2020 (1 page) |
7 December 2019 | Voluntary strike-off action has been suspended (1 page) |
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2019 | Application to strike the company off the register (4 pages) |
21 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
26 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with updates (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 March 2017 | Termination of appointment of Conor Michael Marren as a director on 17 January 2017 (1 page) |
3 March 2017 | Termination of appointment of Conor Michael Marren as a director on 17 January 2017 (1 page) |
1 March 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
25 January 2017 | Director's details changed for Sally Anne Greene on 24 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Sally Anne Greene on 24 January 2017 (2 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
28 April 2016 | Auditor's resignation (1 page) |
28 April 2016 | Auditor's resignation (1 page) |
23 March 2016 | Company name changed ovp (ventures) LIMITED\certificate issued on 23/03/16
|
23 March 2016 | Company name changed ovp (ventures) LIMITED\certificate issued on 23/03/16
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
30 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
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) |
18 February 2014 | Registered office address changed from Old Vic 103 the Cut London SE1 8NB on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from Old Vic 103 the Cut London SE1 8NB on 18 February 2014 (1 page) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
8 January 2014 | Registered office address changed from Park House North End Road London NW11 7PT United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from Park House North End Road London NW11 7PT United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from Park House North End Road London NW11 7PT United Kingdom on 8 January 2014 (1 page) |
24 September 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
24 September 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
17 January 2013 | Incorporation
|
17 January 2013 | Incorporation
|