This company is commonly known as Virtual Reality Marketing (uk) Ltd. The company was founded 28 years ago and was given the registration number 03151481. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | VIRTUAL REALITY MARKETING (UK) LTD |
---|---|---|
Company Number | : | 03151481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1996 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 26 January 1996 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 25 July 2018 | Active |
Spring Side Cottage, Evenlode, Moreton In Marsh, GL56 0NX | Secretary | 26 January 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 January 1996 | Active |
Spring Side Cottage, Evenlode, Moreton In Marsh, GL56 0NX | Director | 08 October 1996 | Active |
Spring Side Cottage, Evenlode, Moreton In Marsh, GL56 0NX | Director | 26 January 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 January 1996 | Active |
Mrs Susan Daphne Medhurst | ||
Notified on | : | 26 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Mr Ian Hammond Medhurst | ||
Notified on | : | 26 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Mr Marc David Foreman | ||
Notified on | : | 26 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Mr Ian Hammond Medhurst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Address | : | Springside Cottage, Horn Lane, Moreton-In-Marsh, GL56 0NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Officers | Change person director company with change date. | Download |
2020-06-08 | Officers | Change person director company with change date. | Download |
2020-06-08 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-26 | Capital | Capital allotment shares. | Download |
2020-02-26 | Capital | Capital allotment shares. | Download |
2020-02-26 | Capital | Capital allotment shares. | Download |
2020-02-26 | Capital | Capital allotment shares. | Download |
2020-02-26 | Capital | Capital allotment shares. | Download |
2020-02-26 | Capital | Capital allotment shares. | Download |
2020-02-26 | Capital | Capital allotment shares. | Download |
2020-02-26 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.