This company is commonly known as Vubiquity Management Limited. The company was founded 29 years ago and was given the registration number 02975644. The firm's registered office is in LONDON. You can find them at 3 More London Riverside, , London, . This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.
Name | : | VUBIQUITY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02975644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1994 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 More London Riverside, London, SE1 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Amdocs Software Systems Ltd, First Floor, Block S, East Point Business Park, Alfie Byrne Road, Dublin 3, Ireland, D03 H3F4 | Director | 27 December 2021 | Active |
First Floor, Block S, East Point Business Park, Dublin 3, Ireland, | Director | 22 February 2018 | Active |
Weir Water, Admirals Bridge Lane Stone Hill, East Grinstead, RH19 4NN | Secretary | 09 November 1994 | Active |
51, Hepworth Gardens, Barking, IG11 9AY | Secretary | 29 October 2004 | Active |
The Well House 15 Southend, Garsington, OX44 9DH | Secretary | 01 January 2003 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 06 October 1994 | Active |
The White House, 57-63 Church Road, Wimbledon Village, Wimbledon, United Kingdom, SW19 5SB | Corporate Secretary | 01 January 2014 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Corporate Secretary | 11 August 2006 | Active |
3 More London Riverside, London, United Kingdom, SE1 2AQ | Director | 21 May 2012 | Active |
Court Lodge Oast, Udimore, Rye, TN31 6BB | Director | 31 August 2001 | Active |
Weir Water, Admirals Bridge Lane Stone Hill, East Grinstead, RH19 4NN | Director | 09 November 1994 | Active |
25 Baldpate Road, Boxford, United States, | Director | 11 August 2006 | Active |
163, Tower Bridge Road, London, SE1 3LW | Director | 27 February 2012 | Active |
163, Tower Bridge Road, London, SE1 3LW | Director | 21 May 2012 | Active |
163, Tower Bridge Road, London, SE1 3LW | Director | 13 February 2008 | Active |
46 Nathan Cutler Drive, Bedford, Usa, | Director | 22 September 2005 | Active |
3 More London Riverside, London, United Kingdom, SE1 2AQ | Director | 28 November 2013 | Active |
120 East Road, London, N1 6AA | Nominee Director | 06 October 1994 | Active |
3 More London Riverside, London, SE1 2AQ | Director | 19 February 2018 | Active |
3 More London Riverside, London, SE1 2AQ | Director | 19 February 2018 | Active |
First Floor, Block S, East Point Business Park, Dublin 3, Ireland, | Director | 22 February 2018 | Active |
163, Tower Bridge Road, London, SE1 3LW | Director | 09 November 1994 | Active |
3 More London Riverside, London, United Kingdom, SE1 2AQ | Director | 01 February 2009 | Active |
163, Tower Bridge Road, London, SE1 3LW | Director | 24 June 2011 | Active |
163, Tower Bridge Road, London, SE1 3LW | Director | 21 May 2012 | Active |
3 More London Riverside, London, United Kingdom, SE1 2AQ | Director | 25 September 2015 | Active |
163, Tower Bridge Road, London, SE1 3LW | Director | 30 November 2011 | Active |
163 Tower Bridge Road, London, United Kingdom, SE1 3LW | Director | 08 May 2014 | Active |
163, Tower Bridge Road, London, SE1 3LW | Director | 26 September 2011 | Active |
163, Tower Bridge Road, London, SE1 3LW | Director | 23 August 2012 | Active |
163, Tower Bridge Road, London, SE1 3LW | Director | 21 May 2012 | Active |
163, Tower Bridge Road, London, SE1 3LW | Director | 27 February 2012 | Active |
The Well House 15 Southend, Garsington, OX44 9DH | Director | 01 September 2002 | Active |
60 Mariners Way, Fairfield, Usa, | Director | 22 September 2005 | Active |
3 More London Riverside, London, United Kingdom, SE1 2AQ | Director | 21 May 2012 | Active |
Amdocs Limited | ||
Notified on | : | 22 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Hirzel House, Smith Street, Guernsey, Guernsey, GY1 2NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Accounts | Accounts with accounts type full. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-01 | Address | Change registered office address company with date old address new address. | Download |
2022-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type full. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Capital | Second filing capital allotment shares. | Download |
2021-06-03 | Capital | Capital allotment shares. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-03 | Officers | Change person director company with change date. | Download |
2019-09-30 | Capital | Capital alter shares consolidation. | Download |
2019-09-24 | Capital | Capital allotment shares. | Download |
2019-07-05 | Accounts | Accounts with accounts type full. | Download |
2018-11-13 | Accounts | Accounts with accounts type full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Officers | Change corporate secretary company. | Download |
2018-10-15 | Officers | Change corporate secretary company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.