VORRHSIGHT LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Vorrhsight Limited. The company was founded 8 years ago and was given the registration number 10512442. The firm's registered office is in COVENT GARDEN. You can find them at 3rd Floor, 20 Bedford Street, Covent Garden, London. This company's SIC code is 59113 - Television programme production activities.
Company Information
Name | : | VORRHSIGHT LIMITED |
---|
Company Number | : | 10512442 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 06 December 2016 |
---|
End of financial year | : | 31 December 2022 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 59113 - Television programme production activities
|
---|
Office Address & Contact
Registered Address | : | 3rd Floor, 20 Bedford Street, Covent Garden, London, England, WC2E 9HP |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Brian David Catling |
Notified on | : | 06 December 2016 |
---|
Status | : | Active |
---|
Date of birth | : | October 1948 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 3rd Floor, 20 Bedford Street, Covent Garden, United Kingdom, WC2E 9HP |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Raymond Cooper |
Notified on | : | 06 December 2016 |
---|
Status | : | Active |
---|
Date of birth | : | September 1947 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 3rd Floor, 20 Bedford Street, Covent Garden, United Kingdom, WC2E 9HP |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Ms Holly Dubois Gilliam |
Notified on | : | 06 December 2016 |
---|
Status | : | Active |
---|
Date of birth | : | October 1980 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 3rd Floor, 20 Bedford Street, Covent Garden, United Kingdom, WC2E 9HP |
---|
Nature of control | : | - Right to appoint and remove directors
|
---|
Mr Harry Thunder Gilliam |
Notified on | : | 06 December 2016 |
---|
Status | : | Active |
---|
Date of birth | : | April 1988 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 3rd Floor, 20 Bedford Street, Covent Garden, England, WC2E 9HP |
---|
Nature of control | : | - Right to appoint and remove directors
|
---|
Ms Amy Rainbow Gilliam |
Notified on | : | 06 December 2016 |
---|
Status | : | Active |
---|
Date of birth | : | November 1976 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 3rd Floor, 20 Bedford Street, Covent Garden, England, WC2E 9HP |
---|
Nature of control | : | - 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 (1 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)