UKBizDB.co.uk

VIDELIO MEDIA LIMITED

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

This company is commonly known as Videlio Media Limited. The company was founded 26 years ago and was given the registration number 03519324. The firm's registered office is in FARNBOROUGH. You can find them at Victoria House, 50-58 Victoria Road, Farnborough, Hampshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:VIDELIO MEDIA LIMITED
Company Number:03519324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, United Kingdom, GU14 7PG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, 50-58 Victoria Road, Farnborough, United Kingdom, GU14 7PG

Director28 September 2015Active
Woodside, Sutton Wood Lane, Bighton, Alresford, SO24 9SG

Secretary27 February 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary27 February 1998Active
141, Avenue Des Gresillons, Gennevilliers, France, 92230

Director01 July 2021Active
141, Avenue Des Gresillons, Gennevilliers, France, 92230

Director01 July 2019Active
Woodside, Sutton Wood Lane, Bighton, Alresford, SO24 9SG

Director27 February 1998Active
Woodside, Sutton Wood Lane, Bighton, Alresford, SO24 9SG

Director01 December 1999Active
Unit 2, Riverwey Industrial Park, Newman Lane, Alton, United Kingdom, GU34 2QL

Director01 January 2009Active
3 Farmside Cottages, Ovington, Alresford, SO24 0RB

Director22 November 2006Active
3 Farmside Cottages, Ovington, Alresford, SO24 0RB

Director27 February 1998Active
Victoria House, 50-58 Victoria Road, Farnborough, United Kingdom, GU14 7PG

Director26 August 2015Active
Unit 2, Riverway Industrial Park, Newman Lane, Alton, United Kingdom, GU34 2QL

Director12 November 2013Active
Unit I, The Loddon Centre, Wade Road, Basingstoke, England, RG24 8FL

Director25 September 2015Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director27 February 1998Active

People with Significant Control

Videlio Holding
Notified on:02 March 2021
Status:Active
Country of residence:France
Address:141, Avenue Des Grésillons, 92230 Gennevilliers, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Videlio Media Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:13/15, Rue Louis Kerautret Botm, Rennes35067, France,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-13Accounts

Accounts with accounts type small.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-10Accounts

Accounts with accounts type small.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-05-09Address

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

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-11Accounts

Accounts with accounts type small.

Download
2018-07-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.