VAPOUR MEDIA LIMITED
Overview
| Company Name | VAPOUR MEDIA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08443224 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VAPOUR MEDIA LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is VAPOUR MEDIA LIMITED located?
| Registered Office Address | Phoenix House Elland Road Morley LS27 7TB Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VAPOUR MEDIA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for VAPOUR MEDIA LIMITED?
| Last Confirmation Statement Made Up To | Apr 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2025 |
| Overdue | No |
What are the latest filings for VAPOUR MEDIA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 12 pages | AA | ||
Registration of charge 084432240003, created on Aug 29, 2025 | 19 pages | MR01 | ||
Registered office address changed from Wellington Mills 70 Plover Road Lindley Huddersfield HD3 3HR England to Phoenix House Elland Road Morley Leeds LS27 7TB on Sep 01, 2025 | 1 pages | AD01 | ||
Appointment of Mr Jonathan Anthony Graves as a director on Aug 29, 2025 | 2 pages | AP01 | ||
Termination of appointment of Timothy Peter Mercer as a director on Aug 29, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 084432240002 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 07, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Apr 07, 2023 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Apr 07, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Apr 07, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Gateway Lowfields Close Lowfields Business Park Elland West Yorkshire HX5 9DX England to Wellington Mills 70 Plover Road Lindley Huddersfield HD3 3HR on Jun 09, 2021 | 1 pages | AD01 | ||
Accounts for a small company made up to Jun 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Apr 07, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Robert Nash as a director on Mar 03, 2020 | 1 pages | TM01 | ||
Termination of appointment of Jason Philip Sharp as a director on Dec 13, 2019 | 1 pages | TM01 | ||
Termination of appointment of David Martin Best as a director on Nov 25, 2019 | 1 pages | TM01 | ||
Accounts for a small company made up to Jun 30, 2019 | 10 pages | AA | ||
Notification of Vapour Cloud Limited as a person with significant control on Apr 23, 2019 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Apr 23, 2019 | 2 pages | PSC09 | ||
Confirmation statement made on Apr 07, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Robert Nash as a director on Dec 11, 2018 | 2 pages | AP01 | ||
Who are the officers of VAPOUR MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAVES, Jonathan Anthony | Director | Elland Road Morley LS27 7TB Leeds Phoenix House England | United Kingdom | British | 181143870002 | |||||
| BEST, David Martin | Director | Woodvale Road Woodvale Office Park HD6 4AB Brighouse Woodvale House West Yorkshire United Kingdom | England | British | 47892490001 | |||||
| MERCER, Timothy Peter | Director | 70 Plover Road Lindley HD3 3HR Huddersfield Wellington Mills England | United Kingdom | British | 164863400002 | |||||
| NASH, Andrew Robert | Director | Lowfields Close Lowfields Business Park HX5 9DX Elland The Gateway West Yorkshire England | England | British | 253418260001 | |||||
| SHARP, Jason Philip | Director | Lowfields Close Lowfields Business Park HX5 9DX Elland The Gateway West Yorkshire England | United Kingdom | British | 176590630001 | |||||
| WATERSON, Dominic Lee | Director | Floor Woodvale House Woodvale Office Park Woodvale Road HD6 4AB Brighouse 1st West Yorkshire England | England | British | 77015630011 |
Who are the persons with significant control of VAPOUR MEDIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vapour Cloud Limited | Apr 23, 2019 | Lowfields Close Lowfields Business Park HX5 9DX Elland The Gateway England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for VAPOUR MEDIA LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 07, 2017 | Apr 23, 2019 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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