VINTANA PLC

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

18/03/2418 March 2024 Application to strike the company off the register

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

09/08/239 August 2023 Previous accounting period extended from 2022-12-30 to 2023-06-30

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

25/02/2325 February 2023 Notification of Sms Media Limited as a person with significant control on 2019-08-09

View Document

25/02/2325 February 2023 Withdrawal of a person with significant control statement on 2023-02-25

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

20/12/2220 December 2022 Appointment of Mr Martin Harris Cowen as a director on 2022-12-08

View Document

21/02/2221 February 2022 Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF England to Ingress Abbey Prioress Crescent Greenhithe Kent DA9 9UR on 2022-02-21

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM THE REGISTRY, 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

09/10/199 October 2019 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, SECRETARY EMMANUELLE GUICHARNAUD

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR BERTRAND FOLLIET

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR EMMANUELLE GUICHARNAUD

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG GARDINER

View Document

09/09/199 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/09/199 September 2019 COMPANY NAME CHANGED CELLCAST PLC CERTIFICATE ISSUED ON 09/09/19

View Document

27/07/1927 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/05/1921 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR SAMUEL ANDREW MALIN

View Document

07/02/197 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/01/2018

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

21/01/1921 January 2019 NOTIFICATION OF PSC STATEMENT ON 18/01/2019

View Document

25/06/1825 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

14/08/1714 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR CRAIG GARDINER

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

07/06/167 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/02/1624 February 2016 26/01/16 NO MEMBER LIST

View Document

15/06/1515 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

04/02/154 February 2015 26/01/15 NO MEMBER LIST

View Document

04/07/144 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/149 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/03/144 March 2014 26/01/14 NO MEMBER LIST

View Document

04/06/134 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 26/01/13 NO MEMBER LIST

View Document

20/06/1220 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BERTRAND PIERRE FOLLIET / 01/10/2009

View Document

06/03/126 March 2012 26/01/12 NO MEMBER LIST

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN PAUL

View Document

07/07/117 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/1113 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/03/1129 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/03/111 March 2011 26/01/11 BULK LIST

View Document

01/03/111 March 2011 23/07/10 STATEMENT OF CAPITAL GBP 2285396.72

View Document

20/01/1120 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/07/106 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/1024 May 2010 27/04/10 STATEMENT OF CAPITAL GBP 2270396.72

View Document

13/04/1013 April 2010 26/01/10 CHANGES

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW REGINALD KARL WILSON / 01/07/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUELLE GUICHARNAUD / 03/04/2009

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMANUELLE GUICHARNAUD / 03/04/2009

View Document

25/11/0925 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/094 August 2009 SUB-DIVISION 30/07/2009

View Document

15/06/0915 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 26/01/09; BULK LIST AVAILABLE SEPARATELY

View Document

30/07/0830 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/088 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

21/02/0821 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 RETURN MADE UP TO 26/01/08; BULK LIST AVAILABLE SEPARATELY

View Document

05/11/075 November 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/11/075 November 2007 £ NC 1500000/3000000 23/0

View Document

05/11/075 November 2007 NC INC ALREADY ADJUSTED 23/03/07

View Document

05/11/075 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/0723 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 RETURN MADE UP TO 26/01/07; BULK LIST AVAILABLE SEPARATELY

View Document

24/10/0624 October 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/05/0611 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 26/01/06; BULK LIST AVAILABLE SEPARATELY

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 3-8 BOLSOVER STREET LONDON W1W 6AB

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 40 GERRARD STREET LONDON W1V 7LP

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 SHARES AGREEMENT OTC

View Document

28/09/0528 September 2005 CONSO 14/09/05

View Document

28/09/0528 September 2005 £ NC 10000/1500000 14/0

View Document

28/09/0528 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/0528 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/09/0528 September 2005 SUBDIV/CONS/APPR SCHM 14/09/05

View Document

28/09/0528 September 2005 S-DIV 14/09/05

View Document

28/09/0528 September 2005 NC INC ALREADY ADJUSTED 14/09/05

View Document

15/09/0515 September 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/09/0515 September 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

15/09/0515 September 2005 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

15/09/0515 September 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

15/09/0515 September 2005 BALANCE SHEET

View Document

15/09/0515 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0515 September 2005 REREG PRI-PLC 14/09/05

View Document

15/09/0515 September 2005 AUDITORS' REPORT

View Document

15/09/0515 September 2005 AUDITORS' STATEMENT

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 COMPANY NAME CHANGED CELLCAST TELEVISION LIMITED CERTIFICATE ISSUED ON 10/08/05

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

26/01/0526 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company