UKBizDB.co.uk

VISION DIRECT MEDIA LIMITED

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

This company is commonly known as Vision Direct Media Limited. The company was founded 19 years ago and was given the registration number 05302077. The firm's registered office is in WOKINGHAM. You can find them at C/o Choice Accountants Limited Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:VISION DIRECT MEDIA LIMITED
Company Number:05302077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:C/o Choice Accountants Limited Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wallis House, 27 Broad Street, Wokingham, England, RG40 1AU

Director18 January 2023Active
Wallis House, 27 Broad Street, Wokingham, England, RG40 1AU

Director19 April 2023Active
Wallis House, 27 Broad Street, Wokingham, England, RG40 1AU

Director23 April 2021Active
Wallis House, 27 Broad Street, Wokingham, England, RG40 1AU

Director18 January 2023Active
Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, United Kingdom, RG41 2GY

Secretary12 January 2006Active
41 Oldfields Road, Sutton, SM1 2NB

Corporate Secretary01 December 2004Active
Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, United Kingdom, RG41 2GY

Director01 December 2004Active
9 Independence House, 6 Chapter Way Colliers Wood, London, SW19 2RX

Director01 April 2005Active

People with Significant Control

Mr Timothy Mark Lee
Notified on:19 April 2023
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Wallis House, 27 Broad Street, Wokingham, England, RG40 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Benjamin Jean Carty
Notified on:18 January 2023
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:Wallis House, 27 Broad Street, Wokingham, England, RG40 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Duncan Mcneil
Notified on:18 January 2023
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Wallis House, 27 Broad Street, Wokingham, England, RG40 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ben Loveday
Notified on:23 April 2021
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Wallis House, 27 Broad Street, Wokingham, England, RG40 1AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Broom
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:Indigo House, Mulberry Business Park, Wokingham, United Kingdom, RG41 2GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Anna Polizio Broom
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:Indigo House, Mulberry Business Park, Wokingham, United Kingdom, RG41 2GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-08-24Persons with significant control

Notification of a person with significant control.

Download
2023-08-22Capital

Capital allotment shares.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Change of name

Certificate change of name company.

Download
2023-01-18Persons with significant control

Notification of a person with significant control.

Download
2023-01-18Persons with significant control

Notification of a person with significant control.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-02Officers

Change person secretary company.

Download
2021-08-31Address

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

Download
2021-08-31Persons with significant control

Change to a person with significant control.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.