UKBizDB.co.uk

VIRTUAL REALITY MARKETING (UK) LTD

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director26 January 1996Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director25 July 2018Active
Spring Side Cottage, Evenlode, Moreton In Marsh, GL56 0NX

Secretary26 January 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 January 1996Active
Spring Side Cottage, Evenlode, Moreton In Marsh, GL56 0NX

Director08 October 1996Active
Spring Side Cottage, Evenlode, Moreton In Marsh, GL56 0NX

Director26 January 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 January 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-06-08Address

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

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Capital

Capital allotment shares.

Download
2020-02-26Capital

Capital allotment shares.

Download
2020-02-26Capital

Capital allotment shares.

Download
2020-02-26Capital

Capital allotment shares.

Download
2020-02-26Capital

Capital allotment shares.

Download
2020-02-26Capital

Capital allotment shares.

Download
2020-02-26Capital

Capital allotment shares.

Download
2020-02-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.