UKBizDB.co.uk

VISIONAL MEDIA LIMITED

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

This company is commonly known as Visional Media Limited. The company was founded 22 years ago and was given the registration number 04247285. The firm's registered office is in LONDON. You can find them at Calder & Co, 30 Orange Street, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:VISIONAL MEDIA LIMITED
Company Number:04247285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF

Director02 November 2001Active
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF

Secretary04 September 2006Active
12 Park Towers, 2 Brick Street, London, W1Y 7DF

Secretary15 May 2003Active
Manor Farmhouse, 23 High Street Burbage, Marlborough, SN8 3AF

Secretary02 November 2001Active
33 Rosedene, 77 Christchurch Avenue, London, NW6 7NU

Secretary17 January 2005Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Nominee Secretary06 July 2001Active
Atherington Cottages, Climping, West Sussex, BN17 5RN

Director29 January 2003Active
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF

Director26 September 2003Active
53 Kensington Mansions, Trebovir Road, London, SW5 9TE

Director02 November 2001Active
Manor Farmhouse, 23 High Street Burbage, Marlborough, SN8 3AF

Director02 November 2001Active
6 Westside Court, Elgin Avenue, London, W9 2NP

Director02 November 2001Active
10 Douglas House, 6 Maida Avenue, London, W2 1TG

Director01 August 2002Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Nominee Director06 July 2001Active

People with Significant Control

Amplefuture Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Officers

Termination secretary company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Resolution

Resolution.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-09-17Address

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

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-06Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.