UKBizDB.co.uk

VERDICT MEDIA LIMITED

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

This company is commonly known as Verdict Media Limited. The company was founded 28 years ago and was given the registration number 03171601. The firm's registered office is in LONDON. You can find them at John Carpenter House, John Carpenter Street, London, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:VERDICT MEDIA LIMITED
Company Number:03171601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1996
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:John Carpenter House, John Carpenter Street, London, EC4Y 0AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
John Carpenter House, John Carpenter Street, London, EC4Y 0AN

Director23 October 2017Active
7 Steventon Road, Shepherds Bush, London, W12 0SX

Secretary29 August 2006Active
John Carpenter House, John Carpenter Street, London, United Kingdom, EC4Y 0AN

Secretary01 August 2011Active
2 Coopers Hall Cottage, Crow Street Henham, Bishops Stortford, CM22 6AG

Secretary29 May 1996Active
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN

Secretary28 April 2015Active
John Carpenter House, John Carpenter Street, London, United Kingdom, EC4Y 0AN

Secretary29 March 2010Active
12 Parrys Grove, Stoke Bishop, Bristol, BS9 1TT

Secretary09 September 2005Active
49 Wilton Woods Road, Wilton, United States, 06897

Secretary29 March 1996Active
John Carpenter House, John Carpenter Street, London, EC4Y 0AN

Secretary21 July 2020Active
Via Gioberti 26, Valrontasca, Vigliano D'Asti 14040, Italy,

Secretary31 March 2005Active
Garfield House, 86-88 Edgware Road, London, W2 2EA

Secretary19 July 1999Active
Ground Floor, 20 Bowling Green Lane, London, EC1R 0BD

Corporate Secretary04 June 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 March 1996Active
7 Steventon Road, Shepherds Bush, London, W12 0SX

Director29 August 2006Active
John Carpenter House, John Carpenter Street, London, United Kingdom, EC4Y 0AN

Director01 August 2011Active
John Carpenter House, John Carpenter Street, London, United Kingdom, EC4Y 0AN

Director05 November 2008Active
Hughenden Close, Denner Hill, Great Missenden, HP16 0JJ

Director23 March 2005Active
10 Furness Road, London, SW6 2LH

Director29 March 1996Active
12 St Johns Grove, Richmond, TW9 2SP

Director20 November 2000Active
Cheshunts, Boxted, Colchester, CO4 5SY

Director19 July 1999Active
21 Hollingbourne Road, London, SE24 9NB

Director19 July 1999Active
John Carpenter House, John Carpenter Street, London, United Kingdom, EC4Y 0AN

Director29 March 2010Active
John Carpenter House, John Carpenter Street, London, United Kingdom, EC4Y 0AN

Director29 March 2010Active
9 Lime Avenue, Blackmore End, Wheathampstead, AL4 8LQ

Director01 December 2003Active
54 Saint Julians Farm Road, London, SE27 0RS

Director04 October 2000Active
John Carpenter House, John Carpenter Street, London, United Kingdom, EC4Y 0AN

Director05 November 2008Active
3 Clifton High Grove, Stoke Bishop, Bristol, BS9 1TU

Director09 September 2005Active
2 Pattison Road, London, NW2 2HH

Director19 July 1999Active
115 Cranston Park Avenue, Upminster, RM14 3XJ

Director04 October 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 March 1996Active

People with Significant Control

Progressive Media Group Limited
Notified on:22 March 2019
Status:Active
Country of residence:England
Address:John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Spg Media Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 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
2023-08-08Gazette

Gazette dissolved voluntary.

Download
2023-07-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-10Dissolution

Dissolution application strike off company.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-27Officers

Termination secretary company with name termination date.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-01Capital

Capital statement capital company with date currency figure.

Download
2021-10-01Capital

Legacy.

Download
2021-10-01Insolvency

Legacy.

Download
2021-10-01Insolvency

Legacy.

Download
2021-10-01Resolution

Resolution.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Change person director company with change date.

Download
2020-09-25Address

Move registers to sail company with new address.

Download
2020-09-25Address

Change sail address company with new address.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Officers

Appoint person secretary company with name date.

Download
2020-07-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.