UKBizDB.co.uk

VITAL NETWORK LIMITED

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

This company is commonly known as Vital Network Limited. The company was founded 19 years ago and was given the registration number 05473768. The firm's registered office is in LONDON. You can find them at Rosebery House Business Centre, 70 Rosebery Avenue, London, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:VITAL NETWORK LIMITED
Company Number:05473768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2005
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Rosebery House Business Centre, 70 Rosebery Avenue, London, England, EC1R 4RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosebery House Business Centre, 70 Rosebery Avenue, London, England, EC1R 4RR

Director03 October 2022Active
Rosebery House Business Centre, 70 Rosebery Avenue, London, England, EC1R 4RR

Director03 October 2022Active
Rosebery House Business Centre, 70 Rosebery Avenue, London, England, EC1R 4RR

Director08 September 2022Active
2 Oversley Close, Redditch, B97 6GW

Secretary07 June 2005Active
60 Warwick Road, Heaton Moor, Stockport, SK4 4HE

Director07 June 2005Active
Rosebery House Business Centre, 70 Rosebery Avenue, London, England, EC1R 4RR

Director05 January 2018Active
2 Oversley Close, Redditch, B97 6GW

Director07 June 2005Active
63 Nethersole Street, Polesworth, Tamworth, B78 1EF

Director07 June 2005Active
4 Lancaster Avenue, Widnes, WA8 4XJ

Director07 June 2005Active

People with Significant Control

Sn&Ck Media Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Rosebery House Business Centre, 70 Rosebery Avenue, London, England, EC1R 4RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew James Carson
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Rosebery House Business Centre, 70 Rosebery Avenue, London, England, EC1R 4RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Fear
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Rosebery House Business Centre, 70 Rosebery Avenue, London, England, EC1R 4RR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-25Dissolution

Dissolution application strike off company.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-03Dissolution

Dissolution withdrawal application strike off company.

Download
2022-09-27Gazette

Gazette notice voluntary.

Download
2022-09-20Incorporation

Memorandum articles.

Download
2022-09-20Resolution

Resolution.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-14Dissolution

Dissolution application strike off company.

Download
2022-08-02Accounts

Accounts with accounts type small.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.