UKBizDB.co.uk

VISION FIBRE MEDIA LTD

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

This company is commonly known as Vision Fibre Media Ltd. The company was founded 12 years ago and was given the registration number 08003317. The firm's registered office is in ST. IVES. You can find them at Silvaco Technology Centre Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:VISION FIBRE MEDIA LTD
Company Number:08003317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Silvaco Technology Centre Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire, England, PE27 5JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, England, M1 6HT

Director31 January 2024Active
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, England, M1 6HT

Director31 January 2024Active
C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, England, M1 6HT

Director24 February 2021Active
Doran & Minehane 2nd Floor, 16 Stratford Place, Marylebone, London, United Kingdom, WC1 1BF

Director24 February 2021Active
C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, England, M1 6HT

Director24 February 2021Active
Doran & Minehane 2nd Floor, 16 Stratford Place, Marylebone, London, United Kingdom, WC1 1BF

Director24 February 2021Active
Doran & Minehane 2nd Floor, 16 Stratford Place, Marylebone, London, United Kingdom, WC1 1BF

Director13 April 2023Active
Doran & Minehane 2nd Floor, 16 Stratford Place, Marylebone, London, United Kingdom, WC1 1BF

Director24 February 2021Active
146, High Street, Amersham, United Kingdom, HP7 0EG

Director23 March 2012Active
C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, England, M1 6HT

Director25 February 2014Active
Silvaco Technology Centre, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL

Director09 December 2014Active

People with Significant Control

4th Utility Holdings Limited
Notified on:24 February 2021
Status:Active
Country of residence:England
Address:C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, England, M1 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian James Ratcliffe
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, England, M1 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sharon Ratcliffe
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, England, M1 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Esrg
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Regus House, Herons Way, Chester, United Kingdom, CH4 9QR
Nature of control:
  • Voting rights 25 to 50 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.