This company is commonly known as Vl Digital Limited. The company was founded 21 years ago and was given the registration number 04535639. The firm's registered office is in PORTSMOUTH. You can find them at 6 Boathouse College Road, H M Naval Base, Portsmouth, Hampshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | VL DIGITAL LIMITED |
---|---|---|
Company Number | : | 04535639 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Boathouse College Road, H M Naval Base, Portsmouth, Hampshire, United Kingdom, PO1 3LR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ | Director | 29 July 2016 | Active |
6 Boathouse, College Road, Portsmouth, PO1 3LR | Director | 01 April 2018 | Active |
6 Boathouse, College Road, H M Naval Base, Portsmouth, United Kingdom, PO1 3LR | Director | 01 June 2019 | Active |
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ | Director | 22 September 2022 | Active |
6 Boathouse, College Road, H M Naval Base, Portsmouth, United Kingdom, PO1 3LR | Secretary | 16 September 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 September 2002 | Active |
Avalon, Oxford Road, Bournemouth, England, BH8 8EZ | Director | 29 July 2016 | Active |
Dimmicks Corner, 179 Hunts Pond Road, Titchfield Common, England, PO14 4PL | Director | 16 September 2002 | Active |
6 Boathouse, College Road, H M Naval Base, Portsmouth, United Kingdom, PO1 3LR | Director | 16 September 2002 | Active |
6 Boathouse, College Road, H M Naval Base, Portsmouth, United Kingdom, PO1 3LR | Director | 01 August 2014 | Active |
10, Martinet Drive, Lee-On-Solent, United Kingdom, PO13 8GP | Director | 01 February 2007 | Active |
Eleven Miles Limited | ||
Notified on | : | 29 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Avalon, Oxford Road, Bournemouth, England, BH8 8EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type small. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-08 | Accounts | Accounts with accounts type small. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-07 | Accounts | Accounts with accounts type small. | Download |
2021-03-15 | Incorporation | Memorandum articles. | Download |
2021-03-15 | Resolution | Resolution. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Change person director company with change date. | Download |
2020-03-31 | Officers | Change person director company with change date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.