Company NameVIP Communications (Hull) Limited
Company StatusActive
Company Number03040649
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)
Previous NameBoostnews Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Ian Frank Stainthorp
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(2 years, 1 month after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grey Cottage Dam Green Lane
Dale Road
Elloughton
East Yorkshire
HU15 1HY
Secretary NameElaine Hubert
NationalityBritish
StatusCurrent
Appointed01 June 2001(6 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence AddressThe Grey Cottage Dam Green Lane
Dale Road
Elloughton
East Yorkshire
HU15 1HY
Director NameMrs Christy Leanne Lee
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(19 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Well Lane
Willerby
HU10 6HS
Director NameMr Shaun Ronald McKnight
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2016(21 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address549 Inglemire Lane
Hull
HU6 8NB
Director NameMr Christopher Nathan Spinks
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(24 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House Saxon Way
Priory Park
Hessle
East Yorkshire
HU13 9PB
Director NameNolan Robinson
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(28 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Lairgate
Beverley
HU17 8EU
Director NameMr Nigel Donald Beresford
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(3 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 16 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringchase
Boughspring Lane
Tidenham
Gloucestershire
NP6 7JL
Wales
Director NameJonathan Ernest Frost
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(3 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 16 May 1995)
RoleCompany Director
Correspondence AddressHarbour Lights Palace
7 Boulevard Jardin Exotique
Mc 98000
Monaco
Secretary NameMargaret Mary McCarthy
NationalityBritish
StatusResigned
Appointed21 April 1995(3 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 16 May 1995)
RoleAccountant
Correspondence Address62 Austin Road
Woodley
Reading
Berkshire
RG5 4EL
Director NamePauline Carol Thresh
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(1 month, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 August 1995)
RoleBusiness Consultant
Correspondence AddressAspen House
10 Highfield Grove
Kew
3101 Melbourne Victoria
Australia
Secretary NameNigel Raymond Tranmer
NationalityBritish
StatusResigned
Appointed16 May 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 18 April 1998)
RoleCompany Director
Correspondence Address154 Fairfax Avenue
Hull
East Yorkshire
HU5 4RA
Director NameElaine Hubbert
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 August 1996)
RoleRetail Manager
Correspondence Address31 Fairfax Avenue
Hull
Humberside
HU5 4QL
Director NameMr Peter Brendan Ainley
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 1998)
RoleService Manager
Country of ResidenceEngland
Correspondence Address31 Fairfax Avenue
Hull
East Yorkshire
HU5 4QL
Secretary NameVincent Massey
NationalityBritish
StatusResigned
Appointed18 April 1998(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2001)
RoleCompany Director
Correspondence Address48 Clifford Lamb Court
Hillingdon Drive
Manchester
M9 7DB
Director NamePhilip Pickering
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2004)
RoleCompany Director
Correspondence Address212 New Village Road
Cottingham
Hull
HU16 4NL
Director NameMr Jason Paul Wood
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(17 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Church Road
North Ferriby
East Yorkshire
HU14 3AA
Director NameMr Ashley James Edwards
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2023(27 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 July 2023)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressVip Communications (Hull) Limited Owen Avenue
Priory Park West
Hessle
East Yorkshire
HU13 9PD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitevipcommunications.co.uk
Email address[email protected]
Telephone01482 445665
Telephone regionHull

Location

Registered AddressSalisbury House Saxon Way
Priory Park
Hessle
East Yorkshire
HU13 9PB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£22,937
Cash£10,916
Current Liabilities£104,309

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

6 March 2000Delivered on: 9 March 2000
Satisfied on: 19 February 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
7 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
8 January 2020Appointment of Mr Christopher Spinks as a director on 6 January 2020 (2 pages)
8 January 2020Director's details changed for Mr Christopher Spinks on 8 January 2020 (2 pages)
11 December 2019Termination of appointment of Jason Paul Wood as a director on 18 November 2019 (1 page)
4 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
12 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
10 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 July 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
3 July 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
29 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 110
(3 pages)
29 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 110
(3 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
17 February 2017Director's details changed for Mrs Christy Leanne Lee on 8 February 2017 (2 pages)
17 February 2017Director's details changed for Mrs Christy Leanne Lee on 8 February 2017 (2 pages)
10 January 2017Appointment of Mr Shaun Ronald Mcknight as a director on 5 November 2016 (2 pages)
10 January 2017Appointment of Mr Shaun Ronald Mcknight as a director on 5 November 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(6 pages)
11 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
6 October 2014Appointment of Mrs Christy Leanne Lee as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mrs Christy Leanne Lee as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mrs Christy Leanne Lee as a director on 1 October 2014 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
22 April 2013Secretary's details changed for Elaine Hubert on 15 February 2012 (2 pages)
22 April 2013Secretary's details changed for Elaine Hubert on 15 February 2012 (2 pages)
14 May 2012Appointment of Mr Jason Paul Wood as a director (2 pages)
14 May 2012Appointment of Mr Jason Paul Wood as a director (2 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
1 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
15 February 2012Director's details changed for Ian Stainthorp on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Ian Stainthorp on 15 February 2012 (2 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
29 October 2010Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom on 29 October 2010 (1 page)
29 October 2010Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom on 29 October 2010 (1 page)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
16 April 2010Registered office address changed from Unit 3 National Avenue Industrial Estate Bontoft Avenue, Hull East Yorkshire HU5 4HF on 16 April 2010 (1 page)
16 April 2010Registered office address changed from Unit 3 National Avenue Industrial Estate Bontoft Avenue, Hull East Yorkshire HU5 4HF on 16 April 2010 (1 page)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Return made up to 31/03/09; full list of members (3 pages)
11 June 2009Return made up to 31/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 April 2008Return made up to 31/03/08; full list of members (3 pages)
5 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007Return made up to 31/03/07; full list of members (2 pages)
8 May 2007Return made up to 31/03/07; full list of members (2 pages)
4 May 2007Registered office changed on 04/05/07 from: 111 chanterlands avenue hull north humberside HU5 3TG (1 page)
4 May 2007Registered office changed on 04/05/07 from: 111 chanterlands avenue hull north humberside HU5 3TG (1 page)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 July 2006Return made up to 31/03/06; full list of members (2 pages)
24 July 2006Return made up to 31/03/06; full list of members (2 pages)
6 December 2005Director's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 May 2005Return made up to 31/03/05; full list of members (2 pages)
11 May 2005Return made up to 31/03/05; full list of members (2 pages)
2 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 November 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
29 November 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
5 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
4 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
19 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2003Return made up to 31/03/03; full list of members (7 pages)
31 March 2003Return made up to 31/03/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 March 2003Ad 14/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 2003Ad 14/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001New secretary appointed (2 pages)
20 July 2001New secretary appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
27 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
19 April 1999Return made up to 31/03/99; no change of members (4 pages)
19 April 1999Return made up to 31/03/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
1 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
8 January 1999New secretary appointed (1 page)
8 January 1999New secretary appointed (1 page)
7 May 1998Accounts for a small company made up to 31 May 1997 (7 pages)
7 May 1998Accounts for a small company made up to 31 May 1997 (7 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Secretary resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
10 July 1997Director's particulars changed (1 page)
10 July 1997Director's particulars changed (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
4 April 1997Return made up to 31/03/97; full list of members (6 pages)
4 April 1997Return made up to 31/03/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
2 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 January 1996Accounting reference date notified as 31/05 (1 page)
15 January 1996Accounting reference date notified as 31/05 (1 page)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
2 June 1995Company name changed boostnews LIMITED\certificate issued on 05/06/95 (4 pages)
2 June 1995Company name changed boostnews LIMITED\certificate issued on 05/06/95 (4 pages)
18 May 1995Registered office changed on 18/05/95 from: knowledge house hilldrop lane ramsbury wiltshire SN8 2RB (1 page)
18 May 1995New director appointed (2 pages)
18 May 1995New secretary appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New secretary appointed (2 pages)
18 May 1995Registered office changed on 18/05/95 from: knowledge house hilldrop lane ramsbury wiltshire SN8 2RB (1 page)
31 March 1995Incorporation (12 pages)
31 March 1995Incorporation (12 pages)