UKBizDB.co.uk

VV MEDIA LIMITED

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

This company is commonly known as Vv Media Limited. The company was founded 26 years ago and was given the registration number 03509643. The firm's registered office is in LONDON. You can find them at 48 Langham Street, , London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:VV MEDIA LIMITED
Company Number:03509643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 February 1998
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:48 Langham Street, London, W1W 7AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Grosvenor Road, St. Albans, England, AL1 3AW

Corporate Secretary21 October 2011Active
48, Langham Street, London, England, W1W 7AY

Director21 October 2011Active
6 Reynolds Avenue, Chadwell Heath, RM6 4NT

Secretary14 August 2000Active
25 Noble Corner, Great West Road, Hounslow, TW5 0PA

Secretary27 April 1998Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary13 February 1998Active
Meadowsong, Reidon Hill, Woking, United Kingdom, GU21 2SH

Corporate Secretary22 December 2011Active
27 James Street, London, W1M 5HY

Director27 April 1998Active
42 Grosvenor Road, London, W7 1HJ

Director21 December 2004Active
Fl 32, Treverton Towers, London, W10 6BG

Director08 August 2007Active
8 Parkwood, 22 Saint Edmunds Terrace, London, NW8 7QQ

Director26 October 2000Active
48, Langham Street, London, W1W 7AY

Director04 August 2017Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director13 February 1998Active

People with Significant Control

Stake Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:Gibralter
Address:Suite 7b, 50 Old Town Road, Gibralter, Gibralter,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved compulsory.

Download
2021-06-03Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-12-09Gazette

Gazette filings brought up to date.

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-02-06Accounts

Accounts amended with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-25Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Persons with significant control

Notification of a person with significant control.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Officers

Appoint person director company with name date.

Download
2017-02-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-13Capital

Capital allotment shares.

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.