VINE FILMS LIMITED
MALDON ORAKOOL LIMITED

Hellopages » Essex » Maldon » CM9 5QP

Company number 08292742
Status Active
Incorporation Date 14 November 2012
Company Type Private Limited Company
Address LAS PARTNERSHIP, THE RIVENDELL CENTRE THE RIVENDELL CENTRE, WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016. The most likely internet sites of VINE FILMS LIMITED are www.vinefilms.co.uk, and www.vine-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Vine Films Limited is a Private Limited Company. The company registration number is 08292742. Vine Films Limited has been working since 14 November 2012. The present status of the company is Active. The registered address of Vine Films Limited is Las Partnership The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex England Cm9 5qp. . URE, Isla is a Director of the company. Director COWAN, Graham Michael has been resigned. Director HOWARD, Timothy Eugene has been resigned. The company operates in "Non-trading company".


Current Directors

Director
URE, Isla
Appointed Date: 20 February 2015
37 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 14 November 2012
Appointed Date: 14 November 2012
82 years old

Director
HOWARD, Timothy Eugene
Resigned: 20 February 2015
Appointed Date: 21 May 2013
67 years old

Persons With Significant Control

Miss Isla Ure
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – 75% or more

VINE FILMS LIMITED Events

27 Feb 2017
Confirmation statement made on 23 February 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
06 Apr 2016
Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016
26 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10

19 Jun 2015
Amended total exemption full accounts made up to 30 November 2014
...
... and 6 more events
09 Jul 2014
Accounts for a dormant company made up to 30 November 2013
18 Nov 2013
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10

21 May 2013
Appointment of Mr Timothy Eugene Howard as a director
16 Nov 2012
Termination of appointment of Graham Cowan as a director
14 Nov 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)