Company number 04721448
Status Active
Incorporation Date 3 April 2003
Company Type Private Limited Company
Address CHURCHILL HOUSE, 59, LICHFIELD STREET, WALSALL, WS4 2BX
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
GBP 100
. The most likely internet sites of VANILLA THINKING LIMITED are www.vanillathinking.co.uk, and www.vanilla-thinking.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Vanilla Thinking Limited is a Private Limited Company.
The company registration number is 04721448. Vanilla Thinking Limited has been working since 03 April 2003.
The present status of the company is Active. The registered address of Vanilla Thinking Limited is Churchill House 59 Lichfield Street Walsall Ws4 2bx. . WYNN, Jason Scott is a Director of the company. Secretary PEARCE, Rebecca Anne has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other publishing activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Jason Scott Wynn
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more
VANILLA THINKING LIMITED Events
10 Apr 2017
Confirmation statement made on 3 April 2017 with updates
07 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
07 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
...
... and 34 more events
02 May 2003
Secretary resigned
02 May 2003
New secretary appointed
02 May 2003
New director appointed
01 May 2003
Company name changed netmass LIMITED\certificate issued on 01/05/03
03 Apr 2003
Incorporation