Company NameVidlogics Ltd
DirectorIolo Peredur Jones
Company StatusActive
Company Number07071702
CategoryPrivate Limited Company
Incorporation Date10 November 2009(14 years, 5 months ago)
Previous NameInqub8 Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Iolo Peredur Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103b South Hill Park
London
NW3 2SP
Director NameMr Mark Timothy Bishop
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address53 Alexander Crescent
Caterham
Surrey
CR3 5ZG
Director NameMr Kirstan Edward Pepler
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(8 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 The Greenhouse
Mediacityuk
Salford
M50 2EQ

Contact

Websitetveverywhere.co.uk

Location

Registered AddressM.01 Tomorrow
Blue
Mediacityuk
M50 2AB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Tv Everywhere LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

4 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
25 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
18 February 2022Registered office address changed from 82 the Greenhouse Mediacityuk Salford M50 2EQ United Kingdom to M.01 Tomorrow Blue Mediacityuk M50 2AB on 18 February 2022 (1 page)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
9 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
19 October 2018Cessation of Kirstan Edward Pepler as a person with significant control on 16 October 2018 (1 page)
19 October 2018Termination of appointment of Kirstan Edward Pepler as a director on 16 October 2018 (1 page)
31 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
8 August 2018Notification of Kirstan Pepler as a person with significant control on 8 August 2018 (2 pages)
8 August 2018Appointment of Mr Kirstan Edward Pepler as a director on 8 August 2018 (2 pages)
6 August 2018Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to 82 the Greenhouse Mediacityuk Salford M50 2EQ on 6 August 2018 (1 page)
28 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
23 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
27 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-26
(3 pages)
27 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-26
(3 pages)
26 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
20 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
15 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
15 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
10 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
23 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
23 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
6 February 2013Termination of appointment of Mark Bishop as a director (2 pages)
6 February 2013Termination of appointment of Mark Bishop as a director (2 pages)
28 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
23 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
23 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
29 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
25 March 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
25 March 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
7 February 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
10 November 2009Incorporation (36 pages)
10 November 2009Incorporation (36 pages)