Company Information for VEMOTION SM LIMITED
Unit 5, The Hawk Creative Business Park The Hawkhills Estate, Easingwold, York, YO61 3FE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
VEMOTION SM LIMITED | ||||||
Legal Registered Office | ||||||
Unit 5, The Hawk Creative Business Park The Hawkhills Estate Easingwold York YO61 3FE Other companies in YO7 | ||||||
Previous Names | ||||||
|
Company Number | 05203414 | |
---|---|---|
Company ID Number | 05203414 | |
Date formed | 2004-08-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-09-30 | |
Account next due | 30/06/2023 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-03-15 04:02:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY RICHARD HAWORTH |
||
STEWART MCCONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENNIS ALAN WALTON |
Company Secretary | ||
ANTHONY GEORGE ANTONIOU |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TELEWARE TELECOM LTD | Director | 2008-12-23 | CURRENT | 2007-12-20 | Dissolved 2014-06-05 | |
TT OFFICE LIMITED | Director | 2007-06-18 | CURRENT | 2007-06-11 | Active - Proposal to Strike off | |
TELEWARE MOBILE LIMITED | Director | 2006-08-30 | CURRENT | 2005-10-12 | Active - Proposal to Strike off | |
PRIVATE MOBILE NETWORKS LIMITED | Director | 2005-11-22 | CURRENT | 2005-11-07 | Active | |
TELEWARE EMPLOYEE TRUSTEES LIMITED | Director | 2005-02-01 | CURRENT | 2004-11-23 | Active | |
VEMOTION INTERACTIVE LIMITED | Director | 2004-09-24 | CURRENT | 2004-06-08 | Active | |
VEMOTION GROUP LIMITED | Director | 2004-09-24 | CURRENT | 2004-08-11 | Active | |
TELEWARE HOSTED SERVICES LIMITED | Director | 2004-09-16 | CURRENT | 2004-08-11 | Active | |
TELEWARE GROUP LIMITED | Director | 2004-08-11 | CURRENT | 2004-06-30 | Active | |
IX COMMUNICATIONS LIMITED | Director | 2004-03-08 | CURRENT | 2004-02-11 | Active - Proposal to Strike off | |
VEMOTION LIMITED | Director | 2003-10-21 | CURRENT | 2002-02-04 | Active | |
TELEWARE APPLICATION SERVICES LIMITED | Director | 2003-10-16 | CURRENT | 2003-09-30 | Active - Proposal to Strike off | |
TELEWARE LIMITED | Director | 2003-05-28 | CURRENT | 2003-05-07 | Active | |
HAWORTH NOMINEES LIMITED | Director | 2001-04-25 | CURRENT | 2001-03-27 | Active | |
INTELLIGENT OFFICE COMPANY LIMITED | Director | 1996-06-05 | CURRENT | 1996-03-12 | Active | |
HAWORTH ENTERPRISE & LEISURE LIMITED | Director | 1991-12-31 | CURRENT | 1990-01-26 | Active | |
VEMOTION LIMITED | Director | 2005-02-16 | CURRENT | 2002-02-04 | Active | |
VEMOTION INTERACTIVE LIMITED | Director | 2005-02-16 | CURRENT | 2004-06-08 | Active | |
VEMOTION GROUP LIMITED | Director | 2004-12-31 | CURRENT | 2004-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CERTNM | Company name changed vemotion LIMITED\certificate issued on 07/04/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/22 FROM Teleware House York Road Thirsk North Yorkshire YO7 3BX | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEVEN RICHARD HAWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART MCCONE | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Geoffrey Richard Haworth as a person with significant control on 2018-08-29 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
RES15 | CHANGE OF COMPANY NAME 06/09/17 | |
CERTNM | COMPANY NAME CHANGED VEMOTION STREAMING MEDIA LIMITED CERTIFICATE ISSUED ON 06/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stewart Mccone on 2011-08-23 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
AR01 | 11/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DENNIS WALTON | |
AR01 | 11/08/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DENNIS ALAN WALTON on 2010-08-31 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/08/09; full list of members | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY ANTONIOU | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 1 PARK ROW LEEDS LS1 5AB | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05 | |
CERTNM | COMPANY NAME CHANGED PINCO 2183 LIMITED CERTIFICATE ISSUED ON 27/09/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VEMOTION SM LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as VEMOTION SM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |