Company NameVMS Live (UOW) Limited
DirectorsCatherine Siobhan Forster and Bert Victor Van Horck
Company StatusLiquidation
Company Number09042679
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 11 months ago)

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
StatusCurrent
Appointed11 September 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 7 months
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
StatusCurrent
Appointed11 September 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Field Court
Grays Inn
London
WC1R 5EF
Director NameMr Stephen Forster
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Woodbine Avenue
Gosforth
Newcastle Upon The
NE3 4EU
Director NameMr Richard Antony Maides
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address17 Woodbine Avenue
Gosforth
Newcastle Upon The
NE3 4EU
Secretary NameMr Michael Cleghorn
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address17 Woodbine Avenue
Gosforth
Newcastle Upon The
NE3 4EU
Director NameMr Carl William Bathgate
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(2 weeks, 3 days after company formation)
Appointment Duration5 years, 3 months (resigned 15 September 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Old Chapel North Street
Aston
Oxfordshire
OX18 2DJ

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

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 July 2020 (3 years, 9 months ago)
Next Return Due17 July 2021 (overdue)

Filing History

2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 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 William 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)
3 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
28 June 2019Appointment of Mr Carl William Bathgate as a director on 1 June 2014 (2 pages)
23 May 2019Termination of appointment of Michael Cleghorn as a secretary on 20 May 2019 (4 pages)
23 May 2019Termination of appointment of Stephen Forster as a director on 20 May 2019 (1 page)
23 May 2019Registered office address changed from 17 Woodbine Avenue Gosforth Newcastle upon the NE3 4EU to The Old Chapel North Street Aston Oxfordshire OX18 2DJ on 23 May 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
21 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
16 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)