UKBizDB.co.uk

VESTIBULE MARKETING LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vestibule Marketing Ltd.. The company was founded 17 years ago and was given the registration number 06237112. The firm's registered office is in LONDON. You can find them at 28 Longstaff Crescent, Wandsworth, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VESTIBULE MARKETING LTD.
Company Number:06237112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:28 Longstaff Crescent, Wandsworth, London, SW18 4BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Longstaff Crescent, Wandsworth, London, SW18 4BA

Secretary23 January 2008Active
28, Longstaff Crescent, Wandsworth, England, SW18 4BA

Director01 January 2017Active
28 Longstaff Crescent, London, SW18 4BA

Director01 November 2007Active
3 Suffolk House, Cochrane Mews, London, NW8 6PA

Secretary03 May 2007Active
16 Northfields Prospect, Putney Bridge Road, London, SW18 1PE

Corporate Secretary03 May 2007Active
28 Longstaff Crescent, Wandsworth, London, SW18 4BA

Director28 June 2012Active
28 Longstaff Crescent, Wandsworth, London, SW18 4BA

Director03 May 2007Active
16 Northfields Prospect, Putney Bridge Road, London, SW18 1PE

Corporate Director03 May 2007Active

People with Significant Control

Mr Duncan James Chappell
Notified on:18 July 2018
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:28, Longstaff Crescent, Wandsworth, England, SW18 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Lovold
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:Norwegian
Country of residence:United Kingdom
Address:28, Longstaff Crescent, Wandsworth, United Kingdom, SW18 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Capital

Capital allotment shares.

Download
2023-09-19Capital

Capital allotment shares.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Persons with significant control

Change to a person with significant control.

Download
2018-08-09Capital

Capital allotment shares.

Download
2018-08-09Capital

Capital allotment shares.

Download
2018-08-09Capital

Capital allotment shares.

Download
2018-06-08Resolution

Resolution.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Change of constitution

Statement of companys objects.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.