Company number 02582911
Status Active
Incorporation Date 15 February 1991
Company Type Private Limited Company
Address 3 BROOK BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 2FX
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Director's details changed for Stephen Ashley Corner on 25 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of V&S ENTERTAINMENT LTD are www.vsentertainment.co.uk, and www.v-s-entertainment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. V S Entertainment Ltd is a Private Limited Company.
The company registration number is 02582911. V S Entertainment Ltd has been working since 15 February 1991.
The present status of the company is Active. The registered address of V S Entertainment Ltd is 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex England Ub8 2fx. . ELIJAH, Matthew is a Secretary of the company. CORNER, Stephen Ashley is a Director of the company. CORNER, Victoria Elizabeth is a Director of the company. Secretary GUBBAY, David Robin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACKBURN, Christopher Iain Mcclung has been resigned. Director ELIJAH, Diana has been resigned. Director GUBBAY, David Robin has been resigned. The company operates in "Artistic creation".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 February 1992
Appointed Date: 15 February 1991
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 February 1993
Director
ELIJAH, Diana
Resigned: 12 May 1994
Appointed Date: 24 May 1993
99 years old
Persons With Significant Control
Mrs Victoria Corner
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more
V&S ENTERTAINMENT LTD Events
19 Apr 2017
Confirmation statement made on 25 February 2017 with updates
29 Mar 2017
Director's details changed for Stephen Ashley Corner on 25 February 2017
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
06 Oct 2015
Registered office address changed from V&S House Ballinger Road Lee Common Great Missenden Bucks HP16 9LA to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 6 October 2015
...
... and 82 more events
14 Jun 1991
Particulars of mortgage/charge
29 Apr 1991
Ad 15/02/91--------- £ si 98@1=98 £ ic 2/100
29 Apr 1991
Accounting reference date notified as 30/06
15 Feb 1991
Incorporation
28 May 2015
Charge code 0258 2911 0005
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
18 May 2015
Charge code 0258 2911 0004
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
23 April 2004
Debenture
Delivered: 24 April 2004
Status: Satisfied
on 15 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole of the property (including uncalled capital)…
23 April 2004
Legal charge
Delivered: 24 April 2004
Status: Satisfied
on 15 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a vgi house (formerly known as builders…
3 July 1995
Debenture
Delivered: 24 July 1995
Status: Satisfied
on 23 March 2004
Persons entitled: Victoria Elizabeth Gubbay
Description: Fixed and floating charge over all assets.