Vinalith.com Limited LONDON


Vinalith started in year 2014 as Private Limited Company with registration number 09177151. The Vinalith company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Studio 210. Postal code: EC2A 3AR. Since 16th June 2015 Vinalith.com Limited is no longer carrying the name 430 Media.

The firm has one director. Quentin S., appointed on 15 August 2014. There are currently no secretaries appointed. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Vinalith.com Limited Address / Contact

Office Address Studio 210
Office Address2 134-146 Curtain Road
Town London
Post code EC2A 3AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09177151
Date of Incorporation Fri, 15th Aug 2014
Industry Printing n.e.c.
End of financial Year 31st August
Company age 10 years old
Account next due date Wed, 31st May 2023 (329 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Mon, 29th Aug 2022 (2022-08-29)
Last confirmation statement dated Sun, 15th Aug 2021

Company staff

Quentin S.

Position: Director

Appointed: 15 August 2014

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is Quentin S. The abovementioned PSC and has 75,01-100% shares.

Quentin S.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

430 Media June 16, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth1 36917 148     
Balance Sheet
Cash Bank In Hand5 2803 823     
Cash Bank On Hand 3 82394327823014
Current Assets56 522115 754146 17915 62615 6304 5784 562
Debtors21 98153 75664 6283 5993 5484 5484 548
Intangible Fixed Assets6 80013 900     
Property Plant Equipment 3 0003 8092 8572 144  
Stocks Inventory29 26158 175     
Tangible Fixed Assets3 0003 000     
Total Inventories 58 17580 60812 00012 000  
Reserves/Capital
Called Up Share Capital1 0001 000     
Profit Loss Account Reserve36916 148     
Shareholder Funds1 36917 148     
Other
Accrued Liabilities 1 6672 6672 667   
Accumulated Amortisation Impairment Intangible Assets 5 6009 50013 40017 30017 300 
Accumulated Depreciation Impairment Property Plant Equipment 2 0033 2744 2264 9394 939 
Average Number Employees During Period  31   
Bank Borrowings Overdrafts 1 8162 296    
Corporation Tax Payable 2 101     
Creditors 115 506186 970166 972169 709168 571180 865
Creditors Due Within One Year64 953115 506     
Finance Lease Liabilities Present Value Total  3 044    
Fixed Assets9 80016 90013 8098 9584 3444 3444 344
Increase From Amortisation Charge For Year Intangible Assets  3 9003 9003 900  
Increase From Depreciation Charge For Year Property Plant Equipment  1 271952714  
Intangible Assets 13 90010 0006 1002 2002 2002 200
Intangible Assets Gross Cost 19 50019 50019 50019 50019 500 
Intangible Fixed Assets Additions8 50011 000     
Intangible Fixed Assets Aggregate Amortisation Impairment1 7005 600     
Intangible Fixed Assets Amortisation Charged In Period1 7003 900     
Intangible Fixed Assets Cost Or Valuation8 50019 500     
Merchandise 33 05958 00312 000   
Net Current Assets Liabilities-8 431248-40 791-151 345-154 079-163 993-176 303
Number Shares Allotted11     
Other Creditors 6 14432 44595 66397 73398 862111 157
Other Taxation Social Security Payable 2 6651 6583 4043 4723 7043 704
Par Value Share11     
Profit Loss  -44 130-115 406   
Property Plant Equipment Gross Cost 5 0037 0837 0837 0834 000 
Share Capital Allotted Called Up Paid1 0001 000     
Tangible Fixed Assets Additions4 0001 003     
Tangible Fixed Assets Cost Or Valuation4 0005 003     
Tangible Fixed Assets Depreciation1 0002 003     
Tangible Fixed Assets Depreciation Charged In Period1 0001 003     
Total Additions Including From Business Combinations Property Plant Equipment  2 080    
Total Assets Less Current Liabilities1 36917 148-26 982-142 388-149 735-159 649-171 959
Trade Creditors Trade Payables 63 10579 77567 90468 50466 00566 004
Trade Debtors Trade Receivables 53 75664 6283 5993 5484 5484 548
Work In Progress 25 11622 605    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2023
Free Download (1 page)

Company search