This company is commonly known as Violia Media Services Limited. The company was founded 25 years ago and was given the registration number 03634495. The firm's registered office is in ABINGDON. You can find them at 160 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | VIOLIA MEDIA SERVICES LIMITED |
---|---|---|
Company Number | : | 03634495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1998 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 160 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Coleman Street, 6th Floor, London, England, EC2R 5AR | Corporate Secretary | 18 October 2021 | Active |
4, Coleman Street, 6th Floor, London, England, EC2R 5AR | Director | 18 October 2021 | Active |
160, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB | Secretary | 23 June 1999 | Active |
Southmoor Farmhouse, Stonehill Lane Southmoor, Abingdon, OX13 5HU | Secretary | 12 October 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 18 September 1998 | Active |
4, Coleman Street, 6th Floor, London, England, EC2R 5AR | Director | 29 March 2019 | Active |
97, Greenham Road, London, England, N10 1LN | Director | 21 March 2019 | Active |
160, Eastern Avenue, Milton Park, Milton, Abingdon, OX14 4SB | Director | 16 April 2019 | Active |
160, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB | Director | 23 June 1999 | Active |
160, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB | Director | 12 October 1998 | Active |
Southmoor Farmhouse, Stonehill Lane Southmoor, Abingdon, OX13 5HU | Director | 12 October 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 18 September 1998 | Active |
United Independent Distributors Ltd | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Mr Peter John Holloran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Address | : | 160, Eastern Avenue, Milton Park, Abingdon, OX14 4SB |
Nature of control | : |
|
Mr Ross Clayton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Address | : | 160, Eastern Avenue, Milton Park, Abingdon, OX14 4SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-12-29 | Accounts | Accounts with accounts type full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type full. | Download |
2021-11-25 | Resolution | Resolution. | Download |
2021-11-25 | Incorporation | Memorandum articles. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-28 | Address | Change registered office address company with date old address new address. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-16 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type group. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.