This company is commonly known as Verdict Media Limited. The company was founded 29 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.
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 | : |
|
Registered Address | : | John Carpenter House, John Carpenter Street, London, EC4Y 0AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
John Carpenter House, John Carpenter Street, London, EC4Y 0AN | Director | 23 October 2017 | Active |
7 Steventon Road, Shepherds Bush, London, W12 0SX | Secretary | 29 August 2006 | Active |
John Carpenter House, John Carpenter Street, London, United Kingdom, EC4Y 0AN | Secretary | 01 August 2011 | Active |
2 Coopers Hall Cottage, Crow Street Henham, Bishops Stortford, CM22 6AG | Secretary | 29 May 1996 | Active |
John Carpenter House, John Carpenter Street, London, England, EC4Y 0AN | Secretary | 28 April 2015 | Active |
John Carpenter House, John Carpenter Street, London, United Kingdom, EC4Y 0AN | Secretary | 29 March 2010 | Active |
12 Parrys Grove, Stoke Bishop, Bristol, BS9 1TT | Secretary | 09 September 2005 | Active |
49 Wilton Woods Road, Wilton, United States, 06897 | Secretary | 29 March 1996 | Active |
John Carpenter House, John Carpenter Street, London, EC4Y 0AN | Secretary | 21 July 2020 | Active |
Via Gioberti 26, Valrontasca, Vigliano D'Asti 14040, Italy, | Secretary | 31 March 2005 | Active |
Garfield House, 86-88 Edgware Road, London, W2 2EA | Secretary | 19 July 1999 | Active |
Ground Floor, 20 Bowling Green Lane, London, EC1R 0BD | Corporate Secretary | 04 June 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 March 1996 | Active |
7 Steventon Road, Shepherds Bush, London, W12 0SX | Director | 29 August 2006 | Active |
John Carpenter House, John Carpenter Street, London, United Kingdom, EC4Y 0AN | Director | 01 August 2011 | Active |
John Carpenter House, John Carpenter Street, London, United Kingdom, EC4Y 0AN | Director | 05 November 2008 | Active |
Hughenden Close, Denner Hill, Great Missenden, HP16 0JJ | Director | 23 March 2005 | Active |
10 Furness Road, London, SW6 2LH | Director | 29 March 1996 | Active |
12 St Johns Grove, Richmond, TW9 2SP | Director | 20 November 2000 | Active |
Cheshunts, Boxted, Colchester, CO4 5SY | Director | 19 July 1999 | Active |
21 Hollingbourne Road, London, SE24 9NB | Director | 19 July 1999 | Active |
John Carpenter House, John Carpenter Street, London, United Kingdom, EC4Y 0AN | Director | 29 March 2010 | Active |
John Carpenter House, John Carpenter Street, London, United Kingdom, EC4Y 0AN | Director | 29 March 2010 | Active |
9 Lime Avenue, Blackmore End, Wheathampstead, AL4 8LQ | Director | 01 December 2003 | Active |
54 Saint Julians Farm Road, London, SE27 0RS | Director | 04 October 2000 | Active |
John Carpenter House, John Carpenter Street, London, United Kingdom, EC4Y 0AN | Director | 05 November 2008 | Active |
3 Clifton High Grove, Stoke Bishop, Bristol, BS9 1TU | Director | 09 September 2005 | Active |
2 Pattison Road, London, NW2 2HH | Director | 19 July 1999 | Active |
115 Cranston Park Avenue, Upminster, RM14 3XJ | Director | 04 October 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 March 1996 | Active |
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.