Background WavePink WaveYellow Wave

VINTANA PLC (05342662)

VINTANA PLC (05342662) is a dissolved UK company. incorporated on 26 January 2005. with registered office in Greenhithe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VINTANA PLC has been registered for 21 years. Current directors include COWEN, Martin Harris, MALIN, Samuel Andrew, NEVILLE, Michael Patrick.

Company Number
05342662
Status
dissolved
Type
plc
Incorporated
26 January 2005
Age
21 years
Address
Ingress Abbey, Greenhithe, DA9 9UR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COWEN, Martin Harris, MALIN, Samuel Andrew, NEVILLE, Michael Patrick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINTANA PLC

VINTANA PLC is an dissolved company incorporated on 26 January 2005 with the registered office located in Greenhithe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VINTANA PLC was registered 21 years ago.(SIC: 82990)

Status

dissolved

Active since 21 years ago

Company No

05342662

PLC Company

Age

21 Years

Incorporated 26 January 2005

Size

N/A

Accounts

ARD: 29/6

Up to Date

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 7 February 2024 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 March 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

CELLCAST PLC
From: 15 September 2005To: 9 September 2019
CELLCAST LIMITED
From: 10 August 2005To: 15 September 2005
CELLCAST TELEVISION LIMITED
From: 26 January 2005To: 10 August 2005
Contact
Address

Ingress Abbey Prioress Crescent Greenhithe, DA9 9UR,

Previous Addresses

12th Floor 6 New Street Square London EC4A 3BF England
From: 24 April 2020To: 21 February 2022
The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU
From: 26 January 2005To: 24 April 2020
Timeline

12 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jan 05
Funding Round
May 10
Funding Round
Feb 11
Director Left
Feb 12
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Apr 19
Loan Cleared
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Dec 22
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MALIN, Irene

Active
Prioress Crescent, GreenhitheDA9 9UR
Secretary
Appointed 24 Jun 2022

COWEN, Martin Harris

Active
Prioress Crescent, GreenhitheDA9 9UR
Born October 1954
Director
Appointed 08 Dec 2022

MALIN, Samuel Andrew

Active
Ivandry, Antananarivo105
Born September 1963
Director
Appointed 07 Aug 2017

NEVILLE, Michael Patrick

Active
35 Besbury Close, SolihullB93 8NT
Born July 1954
Director
Appointed 15 Sept 2005

GUICHARNAUD, Emmanuelle

Resigned
Ashland House, LondonW1U 4AJ
Secretary
Appointed 21 Sept 2005
Resigned 03 Oct 2019

MICHELMORES SECRETARIES LIMITED

Resigned
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 03 Oct 2019
Resigned 30 Jun 2022

NEWHAVEN LIMITED

Resigned
40 Gerrard Street, LondonW1D 5QE
Corporate secretary
Appointed 26 Jan 2005
Resigned 03 Aug 2005

PREMIER SECRETARIES LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee secretary
Appointed 26 Jan 2005
Resigned 26 Jan 2005

FOLLIET, Bertrand Pierre

Resigned
Flat 8a Belmont Court, Sai Ying Pun
Born February 1966
Director
Appointed 26 Jan 2005
Resigned 06 Sept 2019

GARDINER, Craig

Resigned
The Registry, 34 Beckenham Road, KentBR3 4TU
Born June 1961
Director
Appointed 04 Jul 2017
Resigned 06 Sept 2019

GUICHARNAUD, Emmanuelle Erna

Resigned
Ashland House, LondonW1U 4AJ
Born December 1972
Director
Appointed 26 Jan 2005
Resigned 06 Sept 2019

PAUL, Julian Braithwaite

Resigned
The Mount House, WesterhamTN16 1JB
Born May 1945
Director
Appointed 15 Sept 2005
Resigned 17 Mar 2011

WILSON, Andrew Karl Reginald

Resigned
Great Portland Street, LondonW1W 6QD
Born November 1960
Director
Appointed 26 Jan 2005
Resigned 04 Jul 2017

PREMIER DIRECTORS LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee director
Appointed 26 Jan 2005
Resigned 26 Jan 2005

Persons with significant control

1

2-4 Sheung Hei Street, San Po Kong

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

135

Gazette Dissolved Voluntary
11 June 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 March 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 March 2024
DS01DS01
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
9 August 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 February 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 June 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 October 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Resolution
9 September 2019
RESOLUTIONSResolutions
Change Of Name Notice
9 September 2019
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
27 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Legacy
7 February 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 January 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Accounts With Accounts Type Group
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Resolution
4 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Accounts With Accounts Type Group
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Accounts With Accounts Type Group
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Resolution
7 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 June 2011
AAAnnual Accounts
Legacy
29 March 2011
MG02MG02
Legacy
29 March 2011
MG02MG02
Annual Return Company With Made Up Date Bulk List Shareholders
1 March 2011
AR01AR01
Capital Allotment Shares
1 March 2011
SH01Allotment of Shares
Legacy
20 January 2011
MG01MG01
Accounts With Accounts Type Group
6 July 2010
AAAnnual Accounts
Resolution
6 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Changes To Shareholders
13 April 2010
AR01AR01
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Legacy
25 November 2009
MG01MG01
Resolution
4 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Resolution
30 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2008
AAAnnual Accounts
Legacy
21 February 2008
288cChange of Particulars
Legacy
14 February 2008
363aAnnual Return
Legacy
14 December 2007
88(2)R88(2)R
Legacy
13 December 2007
88(2)R88(2)R
Legacy
16 November 2007
88(2)R88(2)R
Legacy
16 November 2007
88(2)R88(2)R
Legacy
16 November 2007
88(2)R88(2)R
Legacy
15 November 2007
88(2)R88(2)R
Legacy
5 November 2007
123Notice of Increase in Nominal Capital
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
5 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 August 2007
AAAnnual Accounts
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
88(2)R88(2)R
Legacy
16 March 2007
363aAnnual Return
Legacy
14 March 2007
88(2)R88(2)R
Legacy
14 March 2007
88(2)R88(2)R
Resolution
24 October 2006
RESOLUTIONSResolutions
Legacy
13 October 2006
88(2)R88(2)R
Accounts With Accounts Type Group
11 May 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Legacy
17 February 2006
287Change of Registered Office
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
225Change of Accounting Reference Date
Legacy
25 November 2005
88(2)R88(2)R
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
287Change of Registered Office
Legacy
10 October 2005
288bResignation of Director or Secretary
Statement Of Affairs
7 October 2005
SASA
Legacy
7 October 2005
88(2)R88(2)R
Legacy
28 September 2005
122122
Legacy
28 September 2005
122122
Legacy
28 September 2005
123Notice of Increase in Nominal Capital
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
15 September 2005
CERT5CERT5
Re Registration Memorandum Articles
15 September 2005
MARMAR
Auditors Report
15 September 2005
AUDRAUDR
Accounts Balance Sheet
15 September 2005
BSBS
Auditors Statement
15 September 2005
AUDSAUDS
Legacy
15 September 2005
43(3)e43(3)e
Legacy
15 September 2005
43(3)43(3)
Resolution
15 September 2005
RESOLUTIONSResolutions
Resolution
15 September 2005
RESOLUTIONSResolutions
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
287Change of Registered Office
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Incorporation Company
26 January 2005
NEWINCIncorporation