Background WavePink WaveYellow Wave

VINYL FACTORY PUBLISHING LTD (04621201)

VINYL FACTORY PUBLISHING LTD (04621201) is an active UK company. incorporated on 18 December 2002. with registered office in Lincoln. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 2 other business activities. VINYL FACTORY PUBLISHING LTD has been registered for 23 years. Current directors include ROBINSON, Tim Joicey.

Company Number
04621201
Status
active
Type
ltd
Incorporated
18 December 2002
Age
23 years
Address
15 Newland, Lincoln, LN1 1XG
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
ROBINSON, Tim Joicey
SIC Codes
58142, 58190, 59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINYL FACTORY PUBLISHING LTD

VINYL FACTORY PUBLISHING LTD is an active company incorporated on 18 December 2002 with the registered office located in Lincoln. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 2 other business activities. VINYL FACTORY PUBLISHING LTD was registered 23 years ago.(SIC: 58142, 58190, 59112)

Status

active

Active since 23 years ago

Company No

04621201

LTD Company

Age

23 Years

Incorporated 18 December 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

15 Newland Lincoln, LN1 1XG,

Previous Addresses

32 Hays Mews Flat 1 London W1J 5PY United Kingdom
From: 2 February 2010To: 13 July 2011
46 Mount Street London W1K 2SA Uk
From: 18 December 2002To: 2 February 2010
Timeline

3 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Dec 02
Owner Exit
Apr 19
Owner Exit
Apr 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CAMAMILE LIMITED

Active
Newland, LincolnLN1 1XG
Corporate secretary
Appointed 03 Jul 2012

ROBINSON, Tim Joicey

Active
Newland, LincolnLN1 1XG
Born December 1964
Director
Appointed 18 Dec 2002

CAHALAN, Damienne Peta

Resigned
Newland, LincolnLN1 1XG
Secretary
Appointed 01 Jul 2004
Resigned 17 Dec 2011

JOSEPH, Michael

Resigned
13 Grayling Road, LondonN16 0BL
Secretary
Appointed 18 Dec 2002
Resigned 01 Jul 2004

CAMAMILE LIMITED

Resigned
Newland, LincolnLN1 1XG
Corporate secretary
Appointed 17 Dec 2011
Resigned 03 Jul 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Dec 2002
Resigned 18 Dec 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Dec 2002
Resigned 18 Dec 2002

Persons with significant control

3

1 Active
2 Ceased

Mr Timothy Joicey Robinson

Ceased
Newland, LincolnLN1 1XG
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Mark Wadhwa

Ceased
Newland, LincolnLN1 1XG
Born February 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Newland, LincolnLN1 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Appoint Corporate Secretary Company With Name Date
5 February 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
9 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Sail Address Company With Old Address
31 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Accounts With Accounts Type Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
12 January 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Small
24 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Sail Address Company
2 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 January 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
287Change of Registered Office
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Small
18 December 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2007
AAAnnual Accounts
Auditors Resignation Company
31 July 2006
AUDAUD
Legacy
23 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2005
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
5 October 2004
244244
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Gazette Notice Compulsary
1 June 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 December 2003
287Change of Registered Office
Legacy
30 June 2003
225Change of Accounting Reference Date
Legacy
8 June 2003
288aAppointment of Director or Secretary
Legacy
8 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Incorporation Company
18 December 2002
NEWINCIncorporation