Vinyl Factory Publishing Ltd LINCOLN


Vinyl Factory Publishing started in year 2002 as Private Limited Company with registration number 04621201. The Vinyl Factory Publishing company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Lincoln at 15 Newland. Postal code: LN1 1XG.

The company has one director. Tim R., appointed on 18 December 2002. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex secretaries - Damienne C., Michael J. and others listed below. There were no ex directors.

Vinyl Factory Publishing Ltd Address / Contact

Office Address 15 Newland
Town Lincoln
Post code LN1 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04621201
Date of Incorporation Wed, 18th Dec 2002
Industry Video production activities
Industry Other publishing activities
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Camamile Limited

Position: Corporate Secretary

Appointed: 17 December 2011

Tim R.

Position: Director

Appointed: 18 December 2002

Damienne C.

Position: Secretary

Appointed: 01 July 2004

Resigned: 17 December 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 2002

Resigned: 18 December 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 December 2002

Resigned: 18 December 2002

Michael J.

Position: Secretary

Appointed: 18 December 2002

Resigned: 01 July 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is The Vinyl Factory Limited from Lincoln, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mark W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Timothy R., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

The Vinyl Factory Limited

15 Newland, Lincoln, LN1 1XG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House Register
Registration number 04184222
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Timothy R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand15 159510 1089101 774797144
Current Assets188 52814 1929 0032 9979 76613 9764 5653 285
Debtors173 36913 6829 0032 8898 85612 2023 7683 141
Other Debtors1 302 1 8891 6316 3384841 250398
Property Plant Equipment10 6436 3752 1677624 27329 97724 39114 649
Net Assets Liabilities    -5 145 584-5 724 666-6 273 952-6 823 536
Other
Accumulated Depreciation Impairment Property Plant Equipment16 09821 53425 74227 83329 80142 67258 99879 898
Amounts Owed By Group Undertakings 4 7424 742  9 200  
Amounts Owed To Group Undertakings2 050 0902 879 2833 680 7484 350 2605 136 7775 692 5016 228 2966 756 138
Average Number Employees During Period141412108987
Bank Borrowings Overdrafts  157  46 06837 27127 442
Creditors2 109 1102 925 5903 699 7164 403 1155 179 62346 06837 27127 442
Increase From Depreciation Charge For Year Property Plant Equipment 5 4364 2082 0911 96812 87116 32620 900
Net Current Assets Liabilities-1 920 582-2 911 398-3 690 713-4 400 118-5 169 857-5 708 575-6 261 072-6 810 743
Number Shares Issued Fully Paid 1111111
Other Creditors1 2012 7514 97522 9997 5414 7255 8005 515
Other Taxation Social Security Payable24 372120      
Par Value Share 1111111
Property Plant Equipment Gross Cost26 74127 90927 90927 90954 07472 64983 38994 547
Total Additions Including From Business Combinations Property Plant Equipment 1 168  26 16518 57510 74011 158
Total Assets Less Current Liabilities-1 909 939-2 905 023-3 688 546-4 400 042-5 145 584-5 678 598-6 236 681-6 796 094
Trade Creditors Trade Payables33 44743 43613 83629 85635 30521 39321 95042 541
Trade Debtors Trade Receivables172 0678 9402 3721 2582 5182 5182 5182 743

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a small company made up to Tuesday 28th February 2023
filed on: 29th, February 2024
Free Download (7 pages)

Company search

Advertisements