UKBizDB.co.uk

VIRTUAL REALITY PROPERTY MARKETING LTD

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

This company is commonly known as Virtual Reality Property Marketing Ltd. The company was founded 7 years ago and was given the registration number 10378458. The firm's registered office is in LONDON. You can find them at 1 Rosoman Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VIRTUAL REALITY PROPERTY MARKETING LTD
Company Number:10378458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Rosoman Place, London, England, EC1R 0JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Rosoman Place, London, England, EC1R 0JY

Director16 September 2016Active
1, Rosoman Place, London, England, EC1R 0JY

Director16 September 2016Active
42, Gloucester Avenue, London, England, NW1 8JD

Director24 September 2021Active
1, Rosoman Place, London, England, EC1R 0JY

Director16 September 2016Active
1, Rosoman Place, London, United Kingdom, EC1R 0JY

Director16 September 2016Active
1, Rosoman Place, London, England, EC1R 0JY

Director16 September 2016Active

People with Significant Control

Clearwater Newco Limited
Notified on:24 September 2021
Status:Active
Country of residence:England
Address:42, Gloucester Avenue, London, England, NW1 8JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Merron
Notified on:16 November 2020
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:1, Rosoman Place, London, England, EC1R 0JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Johan Arvid Niklasson
Notified on:16 November 2020
Status:Active
Date of birth:June 1978
Nationality:Swedish
Country of residence:England
Address:1, Rosoman Place, London, England, EC1R 0JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Analog Pixel Ltd
Notified on:25 March 2019
Status:Active
Country of residence:England
Address:1, Rosoman Place, London, England, EC1R 0JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Liller Jones
Notified on:16 September 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:1, Rosoman Place, London, England, EC1R 0JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr William Liller Jones
Notified on:16 September 2016
Status:Active
Date of birth:August 1980
Nationality:United Kingdom
Country of residence:United Kingdom
Address:1, Rosoman Place, London, United Kingdom, EC1R 0JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Capital

Capital alter shares subdivision.

Download
2021-11-02Capital

Capital variation of rights attached to shares.

Download
2021-10-22Capital

Capital allotment shares.

Download
2021-10-18Resolution

Resolution.

Download
2021-10-18Incorporation

Memorandum articles.

Download
2021-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Change account reference date company previous extended.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.