UKBizDB.co.uk

VERIZON MEDIA UK LIMITED

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

This company is commonly known as Verizon Media Uk Limited. The company was founded 26 years ago and was given the registration number 03462696. The firm's registered office is in LONDON. You can find them at Midcity Place, 71 High Holborn, London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:VERIZON MEDIA UK LIMITED
Company Number:03462696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities
  • 63120 - Web portals
  • 70100 - Activities of head offices
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Midcity Place, 71 High Holborn, London, England, WC1V 6DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midcity Place, 71 High Holborn, London, England, WC1V 6DA

Secretary26 April 2017Active
Midcity Place, 71 High Holborn, London, England, WC1V 6DA

Director17 October 2023Active
Midcity Place, 71 High Holborn, London, England, WC1V 6DA

Director13 December 2023Active
Shropshire House, 11 - 20 Capper Street, London, United Kingdom, WC1E 6JA

Secretary06 July 2007Active
Shropshire House, 11 - 20 Capper Street, London, WC1E 6JA

Secretary02 March 2015Active
South Lodge Knipp Hill, Cobham, KT11 2PE

Secretary20 December 2002Active
Shropshire House, 11 - 20 Capper Street, London, United Kingdom, WC1E 6JA

Secretary01 July 2010Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary07 November 1997Active
Shropshire House, 11 - 20 Capper Street, London, United Kingdom, WC1E 6JA

Director13 July 2009Active
Midcity Place, 71 High Holborn, London, England, WC1V 6DA

Director25 February 2020Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director07 November 1997Active
94 Troy Court, High Street Kensington, London, W8 7RE

Director25 July 2006Active
503 Scenic Way, Great Falls, Usa, 22066

Director23 December 1997Active
47, Melrose Road, Southfields, London, SW18 1LX

Director20 March 2007Active
8 Burnfoot Avenue, Fulham, London, SW6 5EA

Director20 March 2007Active
Midcity Place, 71 High Holborn, London, England, WC1V 6DA

Director29 February 2016Active
The Garden Flat, 84 Compayne Gardens, London, NW6 2RU

Director01 August 2003Active
Midcity Place, 71 High Holborn, London, England, WC1V 6DA

Director25 February 2021Active
10493 Patrician Woods Court, Great Falls, Usa, 22066

Director23 December 1997Active
11206 River View Drive, Potomac, Md 20857, Usa,

Director02 November 1999Active
Shropshire House, 11 - 20 Capper Street, London, United Kingdom, WC1E 6JA

Director14 November 2011Active
Shropshire House, 11 - 20 Capper Street, London, United Kingdom, WC1E 6JA

Director31 October 2013Active
Shropshire House, 11 - 20 Capper Street, London, WC1E 6JA

Director01 June 2015Active
Midcity Place, 71 High Holborn, London, England, WC1V 6DA

Director25 February 2021Active
Shropshire House, 11 - 20 Capper Street, London, United Kingdom, WC1E 6JA

Director23 July 2010Active
Shropshire House, 11 - 20 Capper Street, London, United Kingdom, WC1E 6JA

Director01 February 2010Active
Shropshire House, 11 - 20 Capper Street, London, United Kingdom, WC1E 6JA

Director18 January 2013Active
68 Hammersmith Road, London, W14 8YW

Director29 June 2009Active
Shropshire House, 11 - 20 Capper Street, London, United Kingdom, WC1E 6JA

Director14 November 2011Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director07 November 1997Active
125 Cannon Road, Wilton, United States,

Director28 March 2001Active
45, Meadowbank, London, Uk, NW3 3AY

Director16 May 2008Active
The Mill High Street, Whitchurch On Thames, Reading, RG8 7DG

Director01 August 2003Active
13704 Balmoral Greens Avenue, Clifton, Virginia, Usa,

Director23 June 1999Active
53 Bassein Park Road, London, W12 9RW

Director01 August 2003Active

People with Significant Control

Yahoo Holdings Inc.
Notified on:01 September 2021
Status:Active
Country of residence:United States
Address:1209, Orange Street, Wilmington, De 1908, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Verizon Communications Inc.
Notified on:13 June 2017
Status:Active
Country of residence:United States
Address:1095, Avenue Of The Americas, New York, United States,
Nature of control:
  • Significant influence or control
Oath Holdings Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1209, Orange Street, Wilmington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-01-10Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-07-05Accounts

Accounts with accounts type full.

Download
2023-05-25Persons with significant control

Change to a person with significant control.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Change of name

Certificate change of name company.

Download
2021-07-06Accounts

Accounts with accounts type full.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Change of name

Certificate change of name company.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.