UKBizDB.co.uk

VITAL XPOSURE LIMITED

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

This company is commonly known as Vital Xposure Limited. The company was founded 13 years ago and was given the registration number 07488858. The firm's registered office is in HACKNEY. You can find them at 291 Mare Street, , Hackney, London. This company's SIC code is 90010 - Performing arts.

Company Information

Name:VITAL XPOSURE LIMITED
Company Number:07488858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:291 Mare Street, Hackney, London, England, E8 1EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
291, Mare Street, Hackney, England, E8 1EJ

Secretary01 October 2018Active
291, Mare Street, Hackney, England, E8 1EJ

Director25 March 2024Active
38, Sach Road, London, United Kingdom, E5 9LJ

Director13 September 2016Active
291, Mare Street, Hackney, England, E8 1EJ

Director30 November 2015Active
291, Mare Street, Hackney, England, E8 1EJ

Director12 December 2019Active
291, Mare Street, Hackney, England, E8 1EJ

Director12 December 2019Active
291, Mare Street, Hackney, England, E8 1EJ

Director20 September 2021Active
55a, Belswains Lane, Hemel Hempstead, England, HP3 9PP

Secretary01 April 2012Active
291, Mare Street, Empire 2, London, England, E8 1EJ

Director22 June 2015Active
291, Mare Street, Empire 2, London, United Kingdom, E8 1EJ

Director22 June 2015Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director11 January 2011Active
291, Mare Street, Hackney, England, E8 1EJ

Director21 June 2016Active
33, Alexandra Road, Enfield, England, EN3 7EJ

Director16 July 2012Active
291, Mare Street, Hackney, England, E8 1EJ

Director23 January 2019Active
6-8, High Street, Golcar, Huddersfield, England, HD7 4NJ

Director16 July 2012Active
291, Mare Street, Hackney, England, E8 1EJ

Director21 June 2016Active
291, Mare Street, Hackney, England, E8 1EJ

Director20 September 2021Active
74b, Maury Road, Stoke Newington, United Kingdom, N16 7BT

Director11 January 2011Active
291, Mare Street, Hackney, England, E8 1EJ

Director21 June 2016Active
291, Mare Street, Vital Xposure, Hackney Empire Theatre, Empire 2, London, United Kingdom, E8 1EJ

Director21 June 2016Active
291, Mare Street, Empire 2, London, England, E8 1EJ

Director22 June 2015Active
Box 1258, Bragg Creek, Alberta T0l 0k0, Canada,

Director16 July 2012Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.