Background WavePink WaveYellow Wave

VINYL JUNKIE LIMITED (02775307)

VINYL JUNKIE LIMITED (02775307) is an active UK company. incorporated on 4 January 1993. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. VINYL JUNKIE LIMITED has been registered for 33 years. Current directors include BRIDGEWATER, Thomas George Michael.

Company Number
02775307
Status
active
Type
ltd
Incorporated
4 January 1993
Age
33 years
Address
14 Shaftsbury Centre, London, W10 6BN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BRIDGEWATER, Thomas George Michael
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINYL JUNKIE LIMITED

VINYL JUNKIE LIMITED is an active company incorporated on 4 January 1993 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. VINYL JUNKIE LIMITED was registered 33 years ago.(SIC: 90030)

Status

active

Active since 33 years ago

Company No

02775307

LTD Company

Age

33 Years

Incorporated 4 January 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

PRIDELETTER ENTERPRISES LIMITED
From: 4 January 1993To: 5 February 1993
Contact
Address

14 Shaftsbury Centre 85 Barlby Road London, W10 6BN,

Previous Addresses

14 Shaftsbury Centre 85 Barlby Road London W10 6BN England
From: 22 December 2015To: 23 December 2015
Room 205 5-10 Eastman Road London W3 7YG
From: 4 January 1993To: 22 December 2015
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Jan 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRIDGEWATER, Camilla

Active
Shaftsbury Centre, LondonW10 6BN
Secretary
Appointed 02 Dec 1993

BRIDGEWATER, Thomas George Michael

Active
116 Percy Road, LondonW12 9QB
Born November 1963
Director
Appointed 21 Jan 1993

WOOD, Michael David

Resigned
49 Lincoln Road, LondonN2 9DJ
Secretary
Appointed 21 Jan 1993
Resigned 02 Dec 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jan 1993
Resigned 21 Jan 1993

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Jan 1993
Resigned 21 Jan 1993

Persons with significant control

1

Mr Thomas George Michael Bridgewater

Active
Shaftsbury Centre, LondonW10 6BN
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Person Secretary Company With Change Date
26 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Gazette Filings Brought Up To Date
20 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
19 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 December 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
21 December 2009
AR01AR01
Gazette Notice Compulsary
15 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
13 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2007
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Legacy
13 September 2000
225Change of Accounting Reference Date
Legacy
13 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
21 May 1999
244244
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
7 July 1997
287Change of Registered Office
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Legacy
6 November 1995
88(2)R88(2)R
Legacy
6 November 1995
88(2)R88(2)R
Accounts With Accounts Type Dormant
11 August 1995
AAAnnual Accounts
Legacy
24 July 1995
225(1)225(1)
Legacy
4 July 1995
287Change of Registered Office
Legacy
4 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 1994
AAAnnual Accounts
Resolution
30 June 1994
RESOLUTIONSResolutions
Legacy
1 February 1994
363x363x
Legacy
4 January 1994
287Change of Registered Office
Legacy
4 January 1994
288288
Legacy
4 January 1994
288288
Legacy
1 September 1993
224224
Memorandum Articles
16 February 1993
MEM/ARTSMEM/ARTS
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Legacy
10 February 1993
287Change of Registered Office
Certificate Change Of Name Company
4 February 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 January 1993
NEWINCIncorporation