VMTV LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVMTV LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01600459
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VMTV LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is VMTV LIMITED located?

    Registered Office Address
    Tinopolis Centre
    Park Street
    SA15 3YE Llanelli
    Undeliverable Registered Office AddressNo

    What were the previous names of VMTV LIMITED?

    Previous Company Names
    Company NameFromUntil
    VISIONS LTDApr 23, 1982Apr 23, 1982
    TELEDOME LIMITEDNov 27, 1981Nov 27, 1981

    What are the latest accounts for VMTV LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for VMTV LIMITED?

    Last Confirmation Statement Made Up ToJan 04, 2026
    Next Confirmation Statement DueJan 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2025
    OverdueNo

    What are the latest filings for VMTV LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01
    XDTNPKBC

    Accounts for a dormant company made up to Sep 30, 2023

    6 pagesAA
    AD67ACKW

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01
    XCUBQKOY

    Accounts for a dormant company made up to Sep 30, 2022

    6 pagesAA
    AC5OMW7E

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01
    XBV0BKZS

    Accounts for a dormant company made up to Sep 30, 2021

    10 pagesAA
    AB6B4ZR6

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01
    XAV3JIIW

    Appointment of Mr David Leach as a secretary on Jun 29, 2021

    2 pagesAP03
    XA7WBCGA

    Termination of appointment of Sara Bond as a secretary on Jun 28, 2021

    1 pagesTM02
    XA7WBC28

    Accounts for a dormant company made up to Sep 30, 2020

    10 pagesAA
    AA779WHU

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01
    X9W07NK0

    Accounts for a dormant company made up to Sep 30, 2019

    10 pagesAA
    A96E1JJE

    Confirmation statement made on Jan 04, 2020 with no updates

    3 pagesCS01
    X8WL28TL

    Accounts for a dormant company made up to Sep 30, 2018

    10 pagesAA
    A87L32QR

    Confirmation statement made on Jan 04, 2019 with no updates

    3 pagesCS01
    X7WRT5B3

    Termination of appointment of David Dennis Wilkie Leach as a director on Dec 06, 2018

    1 pagesTM01
    X7K7YDYA

    Accounts for a dormant company made up to Sep 30, 2017

    10 pagesAA
    A783RVMY

    Confirmation statement made on Jan 04, 2018 with no updates

    3 pagesCS01
    X6XSZNP5

    Accounts for a dormant company made up to Sep 30, 2016

    10 pagesAA
    A69IZIDM

    Confirmation statement made on Jan 04, 2017 with updates

    5 pagesCS01
    X5XIN2NL

    Accounts for a dormant company made up to Sep 30, 2015

    7 pagesAA
    A5928M2O

    Annual return made up to Jan 04, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 2,486,724
    SH01
    X4XWR6QJ

    Accounts for a dormant company made up to Sep 30, 2014

    7 pagesAA
    A49T3GU1

    Annual return made up to Jan 04, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 2,486,724
    SH01
    X3Z5MLOO

    Accounts for a dormant company made up to Sep 30, 2013

    6 pagesAA
    A3AA6UMH

    Who are the officers of VMTV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEACH, David
    Tinopolis Centre
    Park Street
    SA15 3YE Llanelli
    Secretary
    Tinopolis Centre
    Park Street
    SA15 3YE Llanelli
    284887960001
    JONES, Owen Griffith Ronald
    Tinopolis Centre
    Park Street
    SA15 3YE Llanelli
    Director
    Tinopolis Centre
    Park Street
    SA15 3YE Llanelli
    United KingdomBritishDirector149080990001
    REES, William Arwel
    Tinopolis Centre
    Park Street
    SA15 3YE Llanelli
    Director
    Tinopolis Centre
    Park Street
    SA15 3YE Llanelli
    United KingdomBritishDirector3205450001
    ROBERTS, Jennifer
    69 Harbord Street
    Fulham
    SW6 6PL London
    Director
    69 Harbord Street
    Fulham
    SW6 6PL London
    United KingdomBritishFinance Executive100796870001
    BALDWIN, Peter Alan Charles, Major General
    Acorns Oak End Way
    SL9 8DA Gerrards Cross
    Buckinghamshire
    Secretary
    Acorns Oak End Way
    SL9 8DA Gerrards Cross
    Buckinghamshire
    BritishConsultant50762530001
    BOND, Sara
    Tinopolis Centre
    Park Street
    SA15 3YE Llanelli
    Secretary
    Tinopolis Centre
    Park Street
    SA15 3YE Llanelli
    148223160001
    LAWSON-TANCRED, Andrew
    Aldborough Manor
    YO51 9EP Boroughbridge
    North Yorkshire
    Secretary
    Aldborough Manor
    YO51 9EP Boroughbridge
    North Yorkshire
    British62085530001
    LEACH, David Dennis Wilkie
    39 Clavering Avenue
    Barnes
    SW13 8DX London
    Secretary
    39 Clavering Avenue
    Barnes
    SW13 8DX London
    BritishCompany Secretary111135630001
    ROSAMOND, Mark
    35 Peckarmans Wood
    Crescent Wood Road
    SE26 6RY London
    Secretary
    35 Peckarmans Wood
    Crescent Wood Road
    SE26 6RY London
    British35664160001
    BATE, Terence
    105 Hamri Street
    Ghajnsielem
    Gozo
    Malta
    Director
    105 Hamri Street
    Ghajnsielem
    Gozo
    Malta
    MaltaCanadianDirector51047490001
    CALLEN, Stephen Gibson
    14 St Pauls Road
    TW9 2HH Richmond
    Surrey
    Director
    14 St Pauls Road
    TW9 2HH Richmond
    Surrey
    EnglandBritishAccountant1530360001
    FIRMIN, Barry Howard
    Broad Oaks
    Lewes Road
    RH17 7SP Haywards Heath
    West Sussex
    Director
    Broad Oaks
    Lewes Road
    RH17 7SP Haywards Heath
    West Sussex
    BritishChartered Accountant17772130002
    GARDNER, Malcolm William
    18 Elm Grove Road
    Ealing
    W5 3JJ London
    Director
    18 Elm Grove Road
    Ealing
    W5 3JJ London
    EnglandBritishFinance Director101769350001
    HURD-WOOD, Richard
    65 St Augustines Road
    Camden
    NW1 9RR London
    Director
    65 St Augustines Road
    Camden
    NW1 9RR London
    BritishCompany Executive38511570002
    LAWSON-TANCRED, Andrew
    Aldborough Manor
    YO51 9EP Boroughbridge
    North Yorkshire
    Director
    Aldborough Manor
    YO51 9EP Boroughbridge
    North Yorkshire
    EnglandBritishCo Director/Lawyer62085530001
    LEACH, David Dennis Wilkie
    39 Clavering Avenue
    Barnes
    SW13 8DX London
    Director
    39 Clavering Avenue
    Barnes
    SW13 8DX London
    EnglandBritishCompany Secretary111135630001
    ROSAMOND, Mark
    35 Peckarmans Wood
    Crescent Wood Road
    SE26 6RY London
    Director
    35 Peckarmans Wood
    Crescent Wood Road
    SE26 6RY London
    EnglandBritishChartered Accountant35664160001
    SARGENT, Nicola Jane
    97 Albert Bridge Road
    Battersea
    SW11 4PF London
    Director
    97 Albert Bridge Road
    Battersea
    SW11 4PF London
    BritishCompany Director90167470001

    Who are the persons with significant control of VMTV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Street
    SA15 3YE Llanelli
    Tinopolis Centre
    Wales
    Jun 01, 2016
    Park Street
    SA15 3YE Llanelli
    Tinopolis Centre
    Wales
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number1162501
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0