OPEN THE VAULT PRODUCTIONS LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

13/09/2313 September 2023 Director's details changed for Mr Joshua Philip King on 2023-09-13

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-07-31

View Document

03/02/233 February 2023 Registered office address changed from 25 Hitherfield Road London SW16 2LW England to 3 Heath Road Salisbury SP2 9JS on 2023-02-03

View Document

03/02/233 February 2023 Termination of appointment of Christian Warwicker as a director on 2023-02-03

View Document

03/02/233 February 2023 Cessation of Christian Warwicker as a person with significant control on 2023-02-03

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-07-29 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

10/02/2110 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 34 NEW HOUSE 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOSHUA PHILIP KING / 17/02/2020

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 55 RHYD HIR RHYD HIR NEATH SA10 7HR WALES

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 55 RHYD HIR NEATH SA10 7HR UNITED KINGDOM

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1830 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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