Salford
M50 2AB
Director Name | Mr Ateeb Mehmood |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Tomorrow Media City Uk Salford M50 2AB |
Director Name | Mr David Hugh Wilson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, Tomorrow Media City Uk Salford M50 2AB |
Director Name | Chris Jagusz |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2021(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Tomorrow Media City Uk Salford M50 2AB |
Director Name | Mr Ayodele Marvin Oni |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Role | Finance/ Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hardfield Road Alkrington Manchester Lancashire M24 1JB |
Secretary Name | Mr Sachin Vaish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 14 Leslie Hough Way Manchester M6 6AJ |
Director Name | Mr Matthew James Hattersley |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(8 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 March 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Leslie Hough Way Manchester M6 6AJ |
Secretary Name | Mrs Sabrina Vaish |
---|---|
Status | Resigned |
Appointed | 27 March 2013(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 December 2018) |
Role | Company Director |
Correspondence Address | 14 Leslie Hough Way Manchester M6 6AJ |
Director Name | Mr Manish Dev |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(11 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 July 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Leslie Hough Way Manchester M6 6AJ |
Director Name | Mrs Sabrina Vaish |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Tomorrow Media City Uk Salford M50 2AB |
Director Name | Alan Wescombe |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(17 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 June 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Tomorrow Media City Uk Salford M50 2AB |
Director Name | Mr Mark Curtis-Wood |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 November 2020) |
Role | Group Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Tomorrow Media City Uk Salford M50 2AB |
Website | vaioni.com |
---|---|
Email address | [email protected] |
Telephone | 0161 6729900 |
Telephone region | Manchester |
Registered Address | Suite 18.05 18th Floor, Blue Tower Media City Uk Salford Greater Manchester M50 2ST |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
2 at £1 | Sachin Vaish 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,933 |
Cash | £808,634 |
Current Liabilities | £1,458,199 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
29 June 2017 | Delivered on: 17 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
4 August 2015 | Delivered on: 14 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 September 2013 | Delivered on: 24 September 2013 Persons entitled: Maven Capital Partners UK LLP (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 November 2020 | Termination of appointment of Mark Curtis-Wood as a director on 20 November 2020 (1 page) |
---|---|
20 August 2020 | Director's details changed for Mr Sachin Vaish on 1 April 2019 (2 pages) |
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
9 July 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
23 June 2020 | Termination of appointment of Alan Wescombe as a director on 23 June 2020 (1 page) |
5 June 2020 | Director's details changed for David Wilson Hughes on 1 August 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 24 August 2019 with updates (5 pages) |
30 August 2019 | Sub-division of shares on 1 August 2019 (6 pages) |
29 August 2019 | Change of share class name or designation (2 pages) |
28 August 2019 | Resolutions
|
14 August 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
7 August 2019 | Appointment of David Wilson Hughes as a director on 1 August 2019 (2 pages) |
5 August 2019 | Appointment of Mark Curtis-Wood as a director on 1 August 2019 (2 pages) |
5 August 2019 | Appointment of Ateeb Mehmood as a director on 1 August 2019 (2 pages) |
5 August 2019 | Appointment of Alan Wescombe as a director on 1 August 2019 (2 pages) |
5 August 2019 | Termination of appointment of Sabrina Vaish as a director on 1 August 2019 (1 page) |
1 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
11 January 2019 | Satisfaction of charge 043142510002 in full (1 page) |
10 January 2019 | Registered office address changed from 6th Floor, Tomorrow Media City Uk Manchester M50 2AB United Kingdom to 6th Floor, Tomorrow Media City Uk Salford M50 2AB on 10 January 2019 (1 page) |
9 January 2019 | Registered office address changed from 14 Leslie Hough Way Manchester M6 6AJ to 6th Floor, Tomorrow Media City Uk Manchester M50 2AB on 9 January 2019 (1 page) |
9 January 2019 | Satisfaction of charge 043142510001 in full (1 page) |
27 December 2018 | Termination of appointment of Sabrina Vaish as a secretary on 27 December 2018 (1 page) |
3 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
17 August 2018 | Director's details changed for Mrs Sabrina Vaish on 17 August 2018 (2 pages) |
17 August 2018 | Director's details changed for Mr Sachin Vaish on 17 August 2018 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
17 July 2017 | Registration of charge 043142510003, created on 29 June 2017 (18 pages) |
17 July 2017 | Registration of charge 043142510003, created on 29 June 2017 (18 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 August 2015 | Appointment of Mrs Sabrina Vaish as a director on 24 August 2015 (2 pages) |
24 August 2015 | Appointment of Mrs Sabrina Vaish as a director on 24 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
14 August 2015 | Registration of charge 043142510002, created on 4 August 2015 (6 pages) |
14 August 2015 | Registration of charge 043142510002, created on 4 August 2015 (6 pages) |
14 August 2015 | Registration of charge 043142510002, created on 4 August 2015 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
3 July 2014 | Termination of appointment of Manish Dev as a director (1 page) |
3 July 2014 | Termination of appointment of Manish Dev as a director (1 page) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
27 March 2014 | Termination of appointment of Matthew Hattersley as a director (1 page) |
27 March 2014 | Termination of appointment of Matthew Hattersley as a director (1 page) |
12 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
9 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
9 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
2 October 2013 | Resolutions
|
2 October 2013 | Resolutions
|
2 October 2013 | Resolutions
|
2 October 2013 | Resolutions
|
24 September 2013 | Registration of charge 043142510001 (44 pages) |
24 September 2013 | Registration of charge 043142510001 (44 pages) |
15 July 2013 | Appointment of Mr Manish Dev as a director (2 pages) |
15 July 2013 | Appointment of Mr Manish Dev as a director (2 pages) |
27 March 2013 | Appointment of Mrs Sabrina Vaish as a secretary (1 page) |
27 March 2013 | Termination of appointment of Sachin Vaish as a secretary (1 page) |
27 March 2013 | Appointment of Mrs Sabrina Vaish as a secretary (1 page) |
27 March 2013 | Termination of appointment of Sachin Vaish as a secretary (1 page) |
13 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Secretary's details changed for Mr Sachin Vaish on 29 September 2011 (1 page) |
29 September 2011 | Director's details changed for Mr Sachin Vaish on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr Sachin Vaish on 29 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Mr Sachin Vaish on 29 September 2011 (1 page) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 January 2011 | Director's details changed for Mr Matthew James Hattersley on 28 January 2011 (2 pages) |
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Director's details changed for Mr Matthew James Hattersley on 28 January 2011 (2 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Appointment of Mr Matthew James Hattersley as a director (2 pages) |
18 November 2009 | Appointment of Mr Matthew James Hattersley as a director (2 pages) |
27 August 2009 | Appointment terminated director ayodele oni (1 page) |
27 August 2009 | Appointment terminated director ayodele oni (1 page) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 39 leslie hough way salford university busines park manchester lancashire M6 6AJ (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 39 leslie hough way salford university busines park manchester lancashire M6 6AJ (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
19 April 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
19 April 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
9 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Return made up to 31/10/05; full list of members (3 pages) |
6 December 2005 | Return made up to 31/10/05; full list of members (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members
|
9 November 2004 | Return made up to 31/10/04; full list of members
|
2 November 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
2 November 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 32 leslie hough way manchester M6 6AJ (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 32 leslie hough way manchester M6 6AJ (1 page) |
20 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members
|
20 November 2003 | Return made up to 31/10/03; full list of members
|
3 October 2003 | Registered office changed on 03/10/03 from: 15 oldfield road salford manchester lancashire M5 4NE (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 15 oldfield road salford manchester lancashire M5 4NE (1 page) |
18 July 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
18 July 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
11 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
11 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
31 October 2001 | Incorporation (16 pages) |
31 October 2001 | Incorporation (16 pages) |