This company is commonly known as Viatech Publishing Solutions Limited. The company was founded 21 years ago and was given the registration number 04714376. The firm's registered office is in BICESTER. You can find them at 2 Minton Place, Victoria Road, Bicester, Oxfordshire. This company's SIC code is 58190 - Other publishing activities.
Name | : | VIATECH PUBLISHING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04714376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2003 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11935 N. Stemmons Fwy, Suite 175, Dallas, United States, TX 75254 | Director | 08 April 2003 | Active |
2 Minton Place, Victoria Road, Bicester, OX26 6QB | Corporate Secretary | 01 March 2004 | Active |
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX | Corporate Secretary | 06 April 2011 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Secretary | 27 March 2003 | Active |
1440, Fifth Avenue, Bay Shore, United States, 11706 | Director | 01 January 2010 | Active |
1440 Fifth Avenue, Bay Shore, New York, United States, 11706 | Director | 01 April 2015 | Active |
Unit J2-J4, Kingston Business Park, Kingston Bagpuize, OX135AF | Director | 01 January 2010 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Nominee Director | 27 March 2003 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Nominee Director | 27 March 2003 | Active |
Mr Tom Ginocchio | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 1440, Fifth Ave, New York, United States, NY 11706 |
Nature of control | : |
|
Mr Hajo Jansen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | Dutch |
Country of residence | : | United States |
Address | : | 1440, Fifth Ave, New York, United States, NY 11706 |
Nature of control | : |
|
Mr Michael Jay Bertuch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 11935 N. Stemmons Fwy, Suite 175, Dallas, United States, TX 75254 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-09 | Gazette | Gazette notice voluntary. | Download |
2023-05-02 | Dissolution | Dissolution application strike off company. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-18 | Officers | Change person director company with change date. | Download |
2022-05-31 | Accounts | Accounts with accounts type small. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type small. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type small. | Download |
2020-04-14 | Officers | Change person director company. | Download |
2020-04-14 | Officers | Change person director company. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Officers | Change person director company with change date. | Download |
2020-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Officers | Termination secretary company with name termination date. | Download |
2018-04-04 | Officers | Change corporate secretary company with change date. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.