Download leads from Nexok and grow your business. Find out more

Vamos Festival C.I.C.

Documents

Total Documents96
Total Pages470

Filing History

2 December 2023Total exemption full accounts made up to 31 March 2023
6 June 2023Director's details changed for Ms Yvonne Anthea Ngoo on 1 June 2023
8 February 2023Confirmation statement made on 28 January 2023 with no updates
19 December 2022Total exemption full accounts made up to 31 March 2022
31 January 2022Confirmation statement made on 28 January 2022 with no updates
31 January 2022Change of details for Mr Nik Barrera as a person with significant control on 28 January 2022
13 October 2021Total exemption full accounts made up to 31 March 2021
5 March 2021Appointment of Mr Moises Alexander Badrossian Rebolledo as a director on 5 March 2021
5 March 2021Appointment of Ms Yvonne Anthea Ngoo as a director on 5 March 2021
5 March 2021Termination of appointment of Gillian Marie Crann Brereton as a director on 5 March 2021
28 January 2021Confirmation statement made on 28 January 2021 with no updates
12 January 2021Total exemption full accounts made up to 31 March 2020
2 February 2020Confirmation statement made on 28 January 2020 with no updates
7 January 2020Total exemption full accounts made up to 31 March 2019
1 May 2019Registered office address changed from Vamos Social - Bamburgh House Market Street Newcastle upon Tyne NE1 6BH to Caretakers House, 2 Ford Street, Newcastle Ford Street Byker Newcastle upon Tyne Tyne and Wear NE6 1NW on 1 May 2019
7 February 2019Confirmation statement made on 28 January 2019 with no updates
5 January 2019Total exemption full accounts made up to 31 March 2018
1 October 2018Appointment of Mr Lubomir Jovanovic as a director on 1 October 2018
24 September 2018Appointment of Mrs Gillian Marie Crann Brereton as a director on 1 September 2018
22 February 2018Confirmation statement made on 28 January 2018 with no updates
14 December 2017Total exemption full accounts made up to 31 March 2017
14 December 2017Total exemption full accounts made up to 31 March 2017
17 February 2017Confirmation statement made on 28 January 2017 with updates
17 February 2017Confirmation statement made on 28 January 2017 with updates
8 January 2017Total exemption small company accounts made up to 31 March 2016
8 January 2017Total exemption small company accounts made up to 31 March 2016
28 January 2016Annual return made up to 28 January 2016 no member list
28 January 2016Annual return made up to 28 January 2016 no member list
12 January 2016Total exemption small company accounts made up to 31 March 2015
12 January 2016Total exemption small company accounts made up to 31 March 2015
15 October 2015Registered office address changed from Studio 29 the Biscuit Tin Studios Warwick Street Newcastle upon Tyne Tyne and Wear NE2 1BB to Vamos Social - Bamburgh House Market Street Newcastle upon Tyne NE1 6BH on 15 October 2015
15 October 2015Registered office address changed from Studio 29 the Biscuit Tin Studios Warwick Street Newcastle upon Tyne Tyne and Wear NE2 1BB to Vamos Social - Bamburgh House Market Street Newcastle upon Tyne NE1 6BH on 15 October 2015
30 January 2015Annual return made up to 28 January 2015 no member list
30 January 2015Annual return made up to 28 January 2015 no member list
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
11 February 2014Director's details changed for Nikolas Julian Barrera on 18 December 2013
11 February 2014Director's details changed for Nikolas Julian Barrera on 18 December 2013
11 February 2014Annual return made up to 28 January 2014 no member list
11 February 2014Annual return made up to 28 January 2014 no member list
18 November 2013Total exemption small company accounts made up to 31 March 2013
18 November 2013Total exemption small company accounts made up to 31 March 2013
6 March 2013Annual return made up to 28 January 2013 no member list
6 March 2013Annual return made up to 28 January 2013 no member list
6 March 2013Termination of appointment of Andrew Nixon as a director
6 March 2013Termination of appointment of Andrew Nixon as a secretary
6 March 2013Termination of appointment of Andrew Nixon as a director
6 March 2013Termination of appointment of Andrew Nixon as a secretary
1 March 2013Total exemption small company accounts made up to 31 March 2012
1 March 2013Total exemption small company accounts made up to 31 March 2012
23 February 2012Annual return made up to 28 January 2012 no member list
23 February 2012Annual return made up to 28 January 2012 no member list
22 December 2011Total exemption full accounts made up to 31 March 2011
22 December 2011Total exemption full accounts made up to 31 March 2011
13 April 2011Change of name
13 April 2011Company name changed vamos festival LTD\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
13 April 2011Change of name
13 April 2011Company name changed vamos festival LTD\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
2 February 2011Total exemption full accounts made up to 31 March 2010
2 February 2011Total exemption full accounts made up to 31 March 2010
1 February 2011Annual return made up to 28 January 2011 no member list
1 February 2011Annual return made up to 28 January 2011 no member list
15 March 2010Director's details changed for Andrew John Nixon on 15 March 2010
15 March 2010Annual return made up to 28 January 2010 no member list
15 March 2010Director's details changed for Nikolas Julian Barrera on 15 March 2010
15 March 2010Annual return made up to 28 January 2010 no member list
15 March 2010Director's details changed for Andrew John Nixon on 15 March 2010
15 March 2010Director's details changed for Nikolas Julian Barrera on 15 March 2010
22 February 2010Total exemption full accounts made up to 31 March 2009
22 February 2010Total exemption full accounts made up to 31 March 2009
2 June 2009Registered office changed on 02/06/2009 from studio 16 the biscuit factory 16 stoddart street newcastle upon tyne tyne and wear NE2 1AN
2 June 2009Registered office changed on 02/06/2009 from studio 16 the biscuit factory 16 stoddart street newcastle upon tyne tyne and wear NE2 1AN
20 February 2009Total exemption full accounts made up to 31 March 2008
20 February 2009Total exemption full accounts made up to 31 March 2008
16 February 2009Annual return made up to 28/01/09
16 February 2009Annual return made up to 28/01/09
16 February 2009Director's change of particulars / nikolas barrera / 12/12/2008
16 February 2009Director's change of particulars / nikolas barrera / 12/12/2008
1 February 2008Annual return made up to 28/01/08
1 February 2008Registered office changed on 01/02/08 from: studio 5, the biscuit factory 16 stoddart street newcastle upon tyne tyne and wear NE2 1AN
1 February 2008Annual return made up to 28/01/08
1 February 2008Registered office changed on 01/02/08 from: studio 5, the biscuit factory 16 stoddart street newcastle upon tyne tyne and wear NE2 1AN
28 November 2007Accounting reference date extended from 31/01/07 to 31/03/07
28 November 2007Total exemption small company accounts made up to 31 March 2007
28 November 2007Accounting reference date extended from 31/01/07 to 31/03/07
28 November 2007Total exemption small company accounts made up to 31 March 2007
16 February 2007Annual return made up to 28/01/07
16 February 2007Annual return made up to 28/01/07
2 May 2006Secretary's particulars changed
2 May 2006Secretary's particulars changed
2 May 2006Director's particulars changed
2 May 2006Director's particulars changed
10 February 2006New director appointed
10 February 2006New director appointed
28 January 2006Incorporation
28 January 2006Incorporation
Sign up now to grow your client base. Plans & Pricing