UKBizDB.co.uk

VENNTRO MEDIA GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Venntro Media Group Limited. The company was founded 20 years ago and was given the registration number 04880697. The firm's registered office is in SLOUGH. You can find them at First Floor, The Switch, 1-7 The Grove, Slough, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:VENNTRO MEDIA GROUP LIMITED
Company Number:04880697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:First Floor, The Switch, 1-7 The Grove, Slough, Berkshire, England, SL1 1QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, The Switch, 1-7 The Grove, Slough, United Kingdom, SL1 1QP

Director01 October 2022Active
First Floor, The Switch, 1-7 The Grove, Slough, England, SL1 1QP

Director28 August 2003Active
Global Personals Ltd, Minton Place, Victoria Street, Windsor, SL4 1EG

Secretary10 August 2009Active
Old Tiles, Stoke Green, Stoke Poges, Slough, United Kingdom, SL2 4HN

Secretary21 June 2004Active
2 Firs Cottages, Benhams Lane, Greatham, GU33 6BB

Secretary29 August 2003Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary28 August 2003Active
Minton Place, Victoria Street, Windsor, England, SL4 1EG

Director10 August 2009Active
Minton Place, Victoria Street, Windsor, England, SL4 1EG

Director13 July 2010Active
Minton Place, Victoria Street, Windsor, England, SL4 1EG

Director19 July 2012Active
First Floor, The Switch, 1-7 The Grove, Slough, England, SL1 1QP

Director28 August 2003Active
Minton Place, Victoria Street, Windsor, England, SL4 1EG

Director01 August 2011Active
110, Percheron Drive, Knaphill, Woking, GU21 2QB

Director28 August 2003Active
2 Firs Cottages, Benhams Lane, Greatham, GU33 6BB

Director28 August 2003Active

People with Significant Control

Mr Ross Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:First Floor, The Switch, 1-7 The Grove, Slough, England, SL1 1QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type group.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type group.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-02-18Accounts

Accounts with accounts type group.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type group.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-21Persons with significant control

Change to a person with significant control.

Download
2020-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-26Address

Change registered office address company with date old address new address.

Download
2019-10-01Accounts

Accounts with accounts type group.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Persons with significant control

Change to a person with significant control.

Download
2019-02-28Miscellaneous

Legacy.

Download
2018-12-17Accounts

Change account reference date company current extended.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type group.

Download
2018-04-23Persons with significant control

Change to a person with significant control.

Download
2018-04-23Officers

Change person director company with change date.

Download
2018-04-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.