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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria House, 50-58 Victoria Road, Farnborough, United Kingdom, GU14 7PG | Director | 28 September 2015 | Active |
Woodside, Sutton Wood Lane, Bighton, Alresford, SO24 9SG | Secretary | 27 February 1998 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 27 February 1998 | Active |
141, Avenue Des Gresillons, Gennevilliers, France, 92230 | Director | 01 July 2021 | Active |
141, Avenue Des Gresillons, Gennevilliers, France, 92230 | Director | 01 July 2019 | Active |
Woodside, Sutton Wood Lane, Bighton, Alresford, SO24 9SG | Director | 27 February 1998 | Active |
Woodside, Sutton Wood Lane, Bighton, Alresford, SO24 9SG | Director | 01 December 1999 | Active |
Unit 2, Riverwey Industrial Park, Newman Lane, Alton, United Kingdom, GU34 2QL | Director | 01 January 2009 | Active |
3 Farmside Cottages, Ovington, Alresford, SO24 0RB | Director | 22 November 2006 | Active |
3 Farmside Cottages, Ovington, Alresford, SO24 0RB | Director | 27 February 1998 | Active |
Victoria House, 50-58 Victoria Road, Farnborough, United Kingdom, GU14 7PG | Director | 26 August 2015 | Active |
Unit 2, Riverway Industrial Park, Newman Lane, Alton, United Kingdom, GU34 2QL | Director | 12 November 2013 | Active |
Unit I, The Loddon Centre, Wade Road, Basingstoke, England, RG24 8FL | Director | 25 September 2015 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 27 February 1998 | Active |
Videlio Holding | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 141, Avenue Des Grésillons, 92230 Gennevilliers, France, |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-13 | Accounts | Accounts with accounts type small. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Accounts | Accounts with accounts type small. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-05 | Accounts | Accounts with accounts type small. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-30 | Accounts | Accounts with accounts type small. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Address | Change registered office address company with date old address new address. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-09-11 | Accounts | Accounts with accounts type small. | Download |
2018-07-19 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.