VIP INTERNET LIMITED
BERKHAMSTED BUY APPOINTMENT LIMITED OUTDOOR ADVERTISING & TRAVEL SYSTEMS LIMITED

Hellopages » Hertfordshire » Dacorum » HP4 1ZZ

Company number 03620410
Status Active
Incorporation Date 24 August 1998
Company Type Private Limited Company
Address PORTERS, C/O PORTERS 300 HIGH STREET BERKHAMSTED, HIGH STREET, BERKHAMSTED, HERTFORDSHIRE, HP4 1ZZ
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of VIP INTERNET LIMITED are www.vipinternet.co.uk, and www.vip-internet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Vip Internet Limited is a Private Limited Company. The company registration number is 03620410. Vip Internet Limited has been working since 24 August 1998. The present status of the company is Active. The registered address of Vip Internet Limited is Porters C O Porters 300 High Street Berkhamsted High Street Berkhamsted Hertfordshire Hp4 1zz. The company`s financial liabilities are £2.66k. It is £-2.55k against last year. The cash in hand is £5.98k. It is £0.1k against last year. And the total assets are £7.12k, which is £-0.57k against last year. CRAIG, John Hugh is a Secretary of the company. BRIDGEMAN, Richard Thomas Orlando, Earl Of Bradford is a Director of the company. WORNHAM, Neil Alan is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROWBOTHAM, Stuart George has been resigned. Director WORNHAM, Neil Alan has been resigned. The company operates in "Other publishing activities".


vip internet Key Finiance

LIABILITIES £2.66k
-49%
CASH £5.98k
+1%
TOTAL ASSETS £7.12k
-8%
All Financial Figures

Current Directors

Secretary
CRAIG, John Hugh
Appointed Date: 24 August 1998

Director
BRIDGEMAN, Richard Thomas Orlando, Earl Of Bradford
Appointed Date: 24 August 1998
78 years old

Director
WORNHAM, Neil Alan
Appointed Date: 29 July 2009
57 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 August 1998
Appointed Date: 24 August 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 August 1998
Appointed Date: 24 August 1998

Director
ROWBOTHAM, Stuart George
Resigned: 18 May 2011
Appointed Date: 24 August 1998
54 years old

Director
WORNHAM, Neil Alan
Resigned: 28 February 2009
Appointed Date: 24 August 1998
57 years old

Persons With Significant Control

Lord Richard Thomas Orlando Bradford
Notified on: 1 August 2016
78 years old
Nature of control: Ownership of shares – 75% or more

VIP INTERNET LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 24 August 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100

07 Sep 2015
Registered office address changed from Porters 17 Henrietta Street Convent Garden London WC2E 8QH to C/O Porters C/O Porters 300 High Street Berkhamsted High Street Berkhamsted Hertfordshire HP4 1ZZ on 7 September 2015
...
... and 52 more events
26 Nov 1998
New secretary appointed
26 Nov 1998
New director appointed
26 Nov 1998
New director appointed
26 Nov 1998
Registered office changed on 26/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Aug 1998
Incorporation

VIP INTERNET LIMITED Charges

5 March 1999
Debenture
Delivered: 18 March 1999
Status: Satisfied on 26 August 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…