UKBizDB.co.uk

VUBIQUITY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 59120 - Motion picture, video and television programme post-production activities
  • 59131 - Motion picture distribution activities
  • 59132 - Video distribution activities
  • 59133 - Television programme distribution activities

Office Address & Contact

Registered Address:3 More London Riverside, London, SE1 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Amdocs Software Systems Ltd, First Floor, Block S, East Point Business Park, Alfie Byrne Road, Dublin 3, Ireland, D03 H3F4

Director27 December 2021Active
First Floor, Block S, East Point Business Park, Dublin 3, Ireland,

Director22 February 2018Active
Weir Water, Admirals Bridge Lane Stone Hill, East Grinstead, RH19 4NN

Secretary09 November 1994Active
51, Hepworth Gardens, Barking, IG11 9AY

Secretary29 October 2004Active
The Well House 15 Southend, Garsington, OX44 9DH

Secretary01 January 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary06 October 1994Active
The White House, 57-63 Church Road, Wimbledon Village, Wimbledon, United Kingdom, SW19 5SB

Corporate Secretary01 January 2014Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Corporate Secretary11 August 2006Active
3 More London Riverside, London, United Kingdom, SE1 2AQ

Director21 May 2012Active
Court Lodge Oast, Udimore, Rye, TN31 6BB

Director31 August 2001Active
Weir Water, Admirals Bridge Lane Stone Hill, East Grinstead, RH19 4NN

Director09 November 1994Active
25 Baldpate Road, Boxford, United States,

Director11 August 2006Active
163, Tower Bridge Road, London, SE1 3LW

Director27 February 2012Active
163, Tower Bridge Road, London, SE1 3LW

Director21 May 2012Active
163, Tower Bridge Road, London, SE1 3LW

Director13 February 2008Active
46 Nathan Cutler Drive, Bedford, Usa,

Director22 September 2005Active
3 More London Riverside, London, United Kingdom, SE1 2AQ

Director28 November 2013Active
120 East Road, London, N1 6AA

Nominee Director06 October 1994Active
3 More London Riverside, London, SE1 2AQ

Director19 February 2018Active
3 More London Riverside, London, SE1 2AQ

Director19 February 2018Active
First Floor, Block S, East Point Business Park, Dublin 3, Ireland,

Director22 February 2018Active
163, Tower Bridge Road, London, SE1 3LW

Director09 November 1994Active
3 More London Riverside, London, United Kingdom, SE1 2AQ

Director01 February 2009Active
163, Tower Bridge Road, London, SE1 3LW

Director24 June 2011Active
163, Tower Bridge Road, London, SE1 3LW

Director21 May 2012Active
3 More London Riverside, London, United Kingdom, SE1 2AQ

Director25 September 2015Active
163, Tower Bridge Road, London, SE1 3LW

Director30 November 2011Active
163 Tower Bridge Road, London, United Kingdom, SE1 3LW

Director08 May 2014Active
163, Tower Bridge Road, London, SE1 3LW

Director26 September 2011Active
163, Tower Bridge Road, London, SE1 3LW

Director23 August 2012Active
163, Tower Bridge Road, London, SE1 3LW

Director21 May 2012Active
163, Tower Bridge Road, London, SE1 3LW

Director27 February 2012Active
The Well House 15 Southend, Garsington, OX44 9DH

Director01 September 2002Active
60 Mariners Way, Fairfield, Usa,

Director22 September 2005Active
3 More London Riverside, London, United Kingdom, SE1 2AQ

Director21 May 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Accounts

Accounts with accounts type full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-01Address

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

Download
2022-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-11-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Capital

Second filing capital allotment shares.

Download
2021-06-03Capital

Capital allotment shares.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-03Officers

Change person director company with change date.

Download
2019-09-30Capital

Capital alter shares consolidation.

Download
2019-09-24Capital

Capital allotment shares.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2018-11-13Accounts

Accounts with accounts type full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-10-15Officers

Change corporate secretary company.

Download
2018-10-15Officers

Change corporate secretary company.

Download

Copyright © 2024. All rights reserved.