UKBizDB.co.uk

VIRTUAL MARKETING SERVICES (UK) LTD

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

This company is commonly known as Virtual Marketing Services (uk) Ltd. The company was founded 21 years ago and was given the registration number 04486907. The firm's registered office is in LONDON. You can find them at 165 C/o Memery Crystal Llp, 165 Fleet Street, London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:VIRTUAL MARKETING SERVICES (UK) LTD
Company Number:04486907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:165 C/o Memery Crystal Llp, 165 Fleet Street, London, England, EC4A 2DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director01 February 2024Active
57/63, Line Wall Road, Gibraltar, Gibraltar,

Corporate Director04 January 2022Active
Kempson House, Camomile Street, London, EC3A 7AN

Corporate Secretary16 July 2002Active
Rutland Hosue, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Corporate Secretary17 August 2006Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary16 July 2002Active
1, Bedford Avenue, London, England, WC1B 3AU

Director04 January 2022Active
1304, Europlaza Block 1, Harbour Views Road, Gibraltar, Gibraltar,

Director20 October 2010Active
35b Bishops Road, London, SW6 7AP

Director16 July 2002Active
601/701, Europort, Gibraltar,

Director07 December 2011Active
601/701, Europort, Gibraltar, Gibraltar,

Director20 October 2016Active
5 Grafton House, Queensway Quay, Gibraltar,

Director21 July 2003Active
601/701, Europort, Gibraltar, Gibraltar,

Corporate Director21 November 2002Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director16 July 2002Active

People with Significant Control

888 Holdings Public Limited Company
Notified on:06 April 2016
Status:Active
Country of residence:Gilbralter
Address:601/701, Europort, Gibralter, Gilbralter,
Nature of control:
  • Voting rights 75 to 100 percent
Vhl Financing Limited
Notified on:06 April 2016
Status:Active
Country of residence:Gibraltar
Address:57/63, Line Wall Road, Gibraltar, Gibraltar,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Address

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

Download
2022-10-14Accounts

Accounts with accounts type small.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint corporate director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-12-09Address

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

Download
2021-10-25Accounts

Accounts with accounts type small.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Change corporate director company with change date.

Download
2020-09-21Accounts

Accounts with accounts type small.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Officers

Termination secretary company with name termination date.

Download
2020-08-19Address

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

Download
2019-10-28Accounts

Accounts with accounts type small.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Officers

Change person director company with change date.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.