VAMPIRE SQUID PRODUCTIONS LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

28/08/2428 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

10/10/2310 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/11/2223 November 2022 Appointment of Chunyun Zhang as a director on 2022-11-22

View Document

23/11/2223 November 2022 Appointment of Hongbin Liao as a director on 2022-11-22

View Document

22/11/2222 November 2022 Termination of appointment of Thomas Liu as a director on 2022-11-22

View Document

22/11/2222 November 2022 Termination of appointment of Li Xiao as a director on 2022-11-22

View Document

21/10/2221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Appointment of Ms Maria Anguelova as a director on 2022-10-05

View Document

14/10/2214 October 2022 Termination of appointment of Waheed Alli as a director on 2022-09-26

View Document

14/10/2214 October 2022 Appointment of Mr Joseph Vincent D’Ambrosia as a director on 2022-09-26

View Document

14/10/2214 October 2022 Termination of appointment of William Waldorf Astor as a director on 2022-10-05

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

07/04/227 April 2022 Group of companies' accounts made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

19/11/1819 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

09/04/189 April 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / SILVERGATE GROUP HOLDINGS LIMITED / 16/10/2017

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY FARNATH

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR ZHANG LIN

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR LI XIAO

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR THOMAS LIU

View Document

26/10/1726 October 2017 ADOPT ARTICLES 16/10/2017

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WANG JIANLIN

View Document

11/10/1711 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

10/03/1710 March 2017 SUB-DIVISION 23/02/17

View Document

07/03/177 March 2017 ADOPT ARTICLES 23/02/2017

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY DODD FARNATH / 09/11/2016

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED JEFFERY DODD FARNATH

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GUPPY

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

09/03/169 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

15/01/1615 January 2016 SAIL ADDRESS CREATED

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

05/01/165 January 2016 ADOPT ARTICLES 11/12/2015

View Document

05/01/165 January 2016 11/12/15 STATEMENT OF CAPITAL GBP 241.77

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077674920001

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNT WILLIAM WALDORF ASTOR / 27/10/2015

View Document

13/10/1513 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

21/05/1521 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1521 May 2015 28/04/15 STATEMENT OF CAPITAL GBP 241.03

View Document

25/04/1525 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077674920001

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARY DURKAN

View Document

19/12/1419 December 2014 ADOPT ARTICLES 04/12/2014

View Document

06/10/146 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/12/1310 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID COLE

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORD WAHEED ALLI / 14/11/2013

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM C/O WAHEED ALLI/DAVID COLE ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN UNITED KINGDOM

View Document

04/10/134 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR DAVID ROLAND GUPPY

View Document

17/12/1217 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/09/1218 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED VISCOUNT WILLIAM WALDORF ASTOR

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MRS MARY MARGARET DURKAN

View Document

03/08/123 August 2012 SUB-DIVISION 25/07/12

View Document

03/08/123 August 2012 ADOPT ARTICLES 25/07/2012

View Document

03/08/123 August 2012 25/07/12 STATEMENT OF CAPITAL GBP 239.56

View Document

30/03/1230 March 2012 19/09/11 STATEMENT OF CAPITAL GBP 110

View Document

30/03/1230 March 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/12/1120 December 2011 CURRSHO FROM 31/12/2012 TO 31/03/2012

View Document

25/10/1125 October 2011 ARTICLES OF ASSOCIATION

View Document

25/10/1125 October 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/10/1125 October 2011 ARTICLES OF ASSOCIATION

View Document

25/10/1125 October 2011 17/09/11 STATEMENT OF CAPITAL GBP 100

View Document

20/10/1120 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1120 October 2011 COMPANY NAME CHANGED OCTONAUTS PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 20/10/11

View Document

22/09/1122 September 2011 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

15/09/1115 September 2011 ADOPT ARTICLES 08/09/2011

View Document

08/09/118 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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