Advanced company searchLink opens in new window

VNS PRODUCTIONS C.I.C.

Company number 08953240

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2024 DS01 Application to strike the company off the register
22 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2023 AA Micro company accounts made up to 31 March 2022
31 May 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
23 May 2022 AA Micro company accounts made up to 31 March 2021
23 May 2022 AA Micro company accounts made up to 31 March 2020
16 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
26 May 2021 PSC01 Notification of Vanessa Sinclair as a person with significant control on 1 May 2021
11 Mar 2021 TM01 Termination of appointment of Precious Lewis as a director on 1 March 2020
01 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-20
30 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 30 September 2020
17 Sep 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
15 Sep 2020 AD01 Registered office address changed from Branston Court Branston Street Jewellery Quarter Birmingham B18 6BA England to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 15 September 2020
08 Jan 2020 AA Micro company accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
07 Feb 2019 AA Micro company accounts made up to 31 March 2018
26 Oct 2018 AD01 Registered office address changed from Keys Court Unit 301 82-84 Moseley Street Birmingham West Midlands B12 0RT England to Branston Court Branston Street Jewellery Quarter Birmingham B18 6BA on 26 October 2018
10 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
08 Apr 2018 AD01 Registered office address changed from 71 Tempest Street 71 Tempest Street Wolverhampton WV2 1AA England to Keys Court Unit 301 82-84 Moseley Street Birmingham West Midlands B12 0RT on 8 April 2018