Background WavePink WaveYellow Wave

VINYL FACTORY PRODUCTIONS LIMITED (04786139)

VINYL FACTORY PRODUCTIONS LIMITED (04786139) is an active UK company. incorporated on 4 June 2003. with registered office in Lincoln. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46431) and 3 other business activities. VINYL FACTORY PRODUCTIONS LIMITED has been registered for 22 years. Current directors include ROBINSON, Tim Joicey.

Company Number
04786139
Status
active
Type
ltd
Incorporated
4 June 2003
Age
22 years
Address
15 Newland, Lincoln, LN1 1XG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46431)
Directors
ROBINSON, Tim Joicey
SIC Codes
46431, 47630, 47910, 58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINYL FACTORY PRODUCTIONS LIMITED

VINYL FACTORY PRODUCTIONS LIMITED is an active company incorporated on 4 June 2003 with the registered office located in Lincoln. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46431) and 3 other business activities. VINYL FACTORY PRODUCTIONS LIMITED was registered 22 years ago.(SIC: 46431, 47630, 47910, 58110)

Status

active

Active since 22 years ago

Company No

04786139

LTD Company

Age

22 Years

Incorporated 4 June 2003

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

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

15 Newland Lincoln, LN1 1XG,

Previous Addresses

, Flat 1 32 Hays Mews, London, W1J 5PY, United Kingdom
From: 21 July 2010To: 8 July 2011
, 46 Mount Street, London, W1K 2SA
From: 4 June 2003To: 21 July 2010
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jun 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ROBINSON, Tim Joicey

Active
Newland, LincolnLN1 1XG
Born December 1964
Director
Appointed 04 Jun 2003

CAHALAN, Damienne Peta

Resigned
Newland, LincolnLN1 1XG
Secretary
Appointed 01 Jul 2004
Resigned 18 Apr 2011

JOSEPH, Michael

Resigned
13 Grayling Road, LondonN16 0BL
Secretary
Appointed 04 Jun 2003
Resigned 01 Jul 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jun 2003
Resigned 04 Jun 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Jun 2003
Resigned 04 Jun 2003

Persons with significant control

2

Mr Timothy Joicey Robinson

Active
Newland, LincolnLN1 1XG
Born December 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Newland, LincolnLN1 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
23 June 2015
AR01AR01
Accounts With Accounts Type Small
23 June 2015
AAAnnual Accounts
Administrative Restoration Company
23 June 2015
RT01RT01
Gazette Dissolved Compulsory
16 June 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Gazette Filings Brought Up To Date
8 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
7 April 2014
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Gazette Filings Brought Up To Date
4 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
3 May 2013
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
20 March 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
29 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
20 April 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Small
12 February 2009
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Small
18 December 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
2 March 2007
363aAnnual Return
Legacy
2 March 2007
288cChange of Particulars
Legacy
2 March 2007
288cChange of Particulars
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
27 July 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
363(288)363(288)
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
23 December 2004
244244
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
363(288)363(288)
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
225Change of Accounting Reference Date
Legacy
30 December 2003
287Change of Registered Office
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288bResignation of Director or Secretary
Incorporation Company
4 June 2003
NEWINCIncorporation