VM THEATRE PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Micro company accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/10/195 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA MALLATRATT

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR RAPHAEL PATRICK MCAULIFFE

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS SCHAFRANEK

View Document

04/10/194 October 2019 CESSATION OF THOMAS SCHAFRANEK AS A PSC

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 SECRETARY APPOINTED MR RAPHAEL PATRICK MCAULIFFE

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, SECRETARY WERNER PRETTING

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SCHAFRANEK / 05/07/2018

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 22 PORTSMOUTH AVENUE THAMES DITTON KT7 0RT ENGLAND

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 16 THE STREET, ASH CANTERBURY KENT CT3 2HJ

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 SAIL ADDRESS CHANGED FROM: C/O HUTCHINSON & ROWNTREE LTD THE DEPTFORD MISSION 1 CREEK ROAD LONDON SE8 3BT ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SCHAFRANEK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/07/1619 July 2016 SAIL ADDRESS CREATED

View Document

19/07/1619 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

04/07/144 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY IAN SALTER

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR THOMAS SCHAFRANEK

View Document

12/05/1412 May 2014 SECRETARY APPOINTED MR WERNER PRETTING

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR VANESSA MALLATRATT

View Document

11/07/1311 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/06/1329 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

26/07/1226 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/07/1016 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA MARGARET MALLATRATT / 01/11/2009

View Document

02/07/102 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN ANTHONY SALTER / 01/11/2009

View Document

22/07/0922 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 COMPANY NAME CHANGED CHANNEL THEATRE PRODUCTIONS LIMI TED CERTIFICATE ISSUED ON 26/07/96

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: GRANVILLE THEATRE VICTORIA PARADE RAMSGATE KENT CT11 8DG

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

15/06/9515 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/06/9429 June 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/07/9323 July 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED

View Document

29/06/9229 June 1992 RETURN MADE UP TO 24/06/92; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 24/06/91; NO CHANGE OF MEMBERS

View Document

22/08/9022 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/08/9022 August 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/06/8921 June 1989 RETURN MADE UP TO 12/06/89; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 RETURN MADE UP TO 25/06/88; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/08/8724 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/08/8724 August 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 REGISTERED OFFICE CHANGED ON 24/08/87 FROM: 121 HIGH STREET DEAL KENT

View Document

23/02/8723 February 1987 DIRECTOR RESIGNED

View Document

17/12/8617 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/12/863 December 1986 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

12/02/8012 February 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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