UKBizDB.co.uk

VIOLIA MEDIA SERVICES LIMITED

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

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.

Company Information

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:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:160 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Coleman Street, 6th Floor, London, England, EC2R 5AR

Corporate Secretary18 October 2021Active
4, Coleman Street, 6th Floor, London, England, EC2R 5AR

Director18 October 2021Active
160, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB

Secretary23 June 1999Active
Southmoor Farmhouse, Stonehill Lane Southmoor, Abingdon, OX13 5HU

Secretary12 October 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 September 1998Active
4, Coleman Street, 6th Floor, London, England, EC2R 5AR

Director29 March 2019Active
97, Greenham Road, London, England, N10 1LN

Director21 March 2019Active
160, Eastern Avenue, Milton Park, Milton, Abingdon, OX14 4SB

Director16 April 2019Active
160, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB

Director23 June 1999Active
160, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB

Director12 October 1998Active
Southmoor Farmhouse, Stonehill Lane Southmoor, Abingdon, OX13 5HU

Director12 October 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 September 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type full.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-11-25Resolution

Resolution.

Download
2021-11-25Incorporation

Memorandum articles.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Appoint corporate secretary company with name date.

Download
2021-10-28Address

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

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Mortgage

Mortgage satisfy charge full.

Download
2021-09-10Mortgage

Mortgage satisfy charge full.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-16Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type group.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.