79 Oxford Street
Manchester
M1 6HT
Director Name | Stephen Robert Wilson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(11 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr John Damian Mills |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 High Street Amersham Buckinghamshire HP7 0EG |
Director Name | Ian James Ratcliffe |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(1 year, 11 months after company formation) |
Appointment Duration | 7 years (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford S Manchester Lancashire M1 6HT |
Director Name | Mrs Sharon Ratcliffe |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 February 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Silvaco Technology Centre Compass Point Business P St. Ives PE27 5JL |
Director Name | Mr Tom Goossens |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 February 2021(8 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 February 2021) |
Role | Investment Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Doran & Minehane 2nd Floor 16 Stratford Place Marylebone London WC1 1BF |
Director Name | Mr Amit Joshi |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2021(8 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 February 2021) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Doran & Minehane 2nd Floor 16 Stratford Place Marylebone London WC1 1BF |
Director Name | Miss Nicola Jayne Beamish |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2021(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford S Manchester Lancashire M1 6HT |
Director Name | Mr Anthony Stephen Hughes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2021(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford S Manchester Lancashire M1 6HT |
Director Name | Mr Neil Philip Marvell |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2023(11 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2024) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Doran & Minehane 2nd Floor 16 Stratford Place Marylebone London WC1 1BF |
Website | www.visionfibremedia.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Lancashire M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£12,549 |
Current Liabilities | £14,353 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 3 weeks from now) |
14 January 2021 | Change of details for Mrs Sharon Ratcliffe as a person with significant control on 14 January 2021 (2 pages) |
---|---|
14 January 2021 | Change of details for Mr Ian James Ratcliffe as a person with significant control on 14 January 2021 (2 pages) |
13 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 March 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
28 March 2019 | Cessation of Esrg as a person with significant control on 14 January 2019 (1 page) |
28 January 2019 | Purchase of own shares. (3 pages) |
18 January 2019 | Cancellation of shares. Statement of capital on 14 January 2019
|
4 September 2018 | Notification of Ian James Ratcliffe as a person with significant control on 6 April 2016 (2 pages) |
4 September 2018 | Notification of Sharon Ratcliffe as a person with significant control on 6 April 2016 (2 pages) |
21 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 August 2016 | Appointment of Mrs Sharon Ratcliffe as a director on 9 December 2014 (2 pages) |
17 August 2016 | Appointment of Mrs Sharon Ratcliffe as a director on 9 December 2014 (2 pages) |
4 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
22 December 2015 | Registered office address changed from 91-93 Cleveland Street London W1T 6PL to Silvaco Technology Centre Compass Point Business Park Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from 91-93 Cleveland Street London W1T 6PL to Silvaco Technology Centre Compass Point Business Park Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL on 22 December 2015 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 December 2014 | Termination of appointment of John Damian Mills as a director on 9 December 2014 (2 pages) |
30 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
30 December 2014 | Resolutions
|
30 December 2014 | Resolutions
|
30 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
30 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 December 2014 | Change of share class name or designation (2 pages) |
30 December 2014 | Termination of appointment of John Damian Mills as a director on 9 December 2014 (2 pages) |
30 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
30 December 2014 | Termination of appointment of John Damian Mills as a director on 9 December 2014 (2 pages) |
30 December 2014 | Change of share class name or designation (2 pages) |
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
11 March 2014 | Appointment of Ian James Ratcliffe as a director (3 pages) |
11 March 2014 | Appointment of Ian James Ratcliffe as a director (3 pages) |
11 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
23 March 2012 | Incorporation (20 pages) |
23 March 2012 | Incorporation (20 pages) |