UKBizDB.co.uk

VMI.TV (BRISTOL) LIMITED

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

This company is commonly known as Vmi.tv (bristol) Limited. The company was founded 33 years ago and was given the registration number 02602511. The firm's registered office is in LONDON. You can find them at Unit 7 Victoria Industrial Estate, Victoria Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VMI.TV (BRISTOL) LIMITED
Company Number:02602511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 7 Victoria Industrial Estate, Victoria Road, London, W3 6UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Victoria Industrial Estate, Victoria Road, London, England, W3 6UU

Director05 January 2015Active
Unit 7, Victoria Industrial Estate, Victoria Road, London, England, W3 6UU

Director05 January 2015Active
60 Woodside Road, Downend, Bristol, BS16 2SL

Secretary10 February 1997Active
3 Northumbria Drive, Henleaze, Bristol, BS9 4HL

Secretary12 April 1991Active
174-180 Old Street, London, EC1V 9BP

Corporate Secretary12 April 1991Active
Skimpot Cottage, Biddestone, Chippenham, SN14 7DD

Director12 April 1991Active
3 Northumbria Drive, Henleaze, Bristol, BS9 4HL

Director12 April 1991Active
39 Homewood Road, St Albans, AL1 4BG

Director04 December 1991Active
174-180 Old Street, London, EC1V 9BP

Corporate Director12 April 1991Active

People with Significant Control

Vmi.Tv Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 7, Victoria Industrial Estate, Victoria Road, London, England, W3 6UU
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-21Accounts

Accounts with accounts type total exemption small.

Download
2015-02-20Officers

Change person director company with change date.

Download
2015-01-23Mortgage

Mortgage satisfy charge full.

Download
2015-01-22Change of name

Certificate change of name company.

Download
2015-01-22Change of name

Change of name notice.

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-15Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.