Company NameVision Fibre Media Ltd
DirectorsAndrew William Roberts and Stephen Robert Wilson
Company StatusActive
Company Number08003317
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAndrew William Roberts
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(11 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameStephen Robert Wilson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(11 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameMr John Damian Mills
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 High Street
Amersham
Buckinghamshire
HP7 0EG
Director NameIan James Ratcliffe
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building 79 Oxford S
Manchester
Lancashire
M1 6HT
Director NameMrs Sharon Ratcliffe
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(2 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 February 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSilvaco Technology Centre Compass Point Business P
St. Ives
PE27 5JL
Director NameMr Tom Goossens
Date of BirthDecember 1981 (Born 42 years ago)
NationalityDutch
StatusResigned
Appointed24 February 2021(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 24 February 2021)
RoleInvestment Managing Director
Country of ResidenceNetherlands
Correspondence AddressDoran & Minehane 2nd Floor 16 Stratford Place
Marylebone
London
WC1 1BF
Director NameMr Amit Joshi
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2021(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 24 February 2021)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoran & Minehane 2nd Floor 16 Stratford Place
Marylebone
London
WC1 1BF
Director NameMiss Nicola Jayne Beamish
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St James Building 79 Oxford S
Manchester
Lancashire
M1 6HT
Director NameMr Anthony Stephen Hughes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building 79 Oxford S
Manchester
Lancashire
M1 6HT
Director NameMr Neil Philip Marvell
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2023(11 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2024)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressDoran & Minehane 2nd Floor 16 Stratford Place
Marylebone
London
WC1 1BF

Contact

Websitewww.visionfibremedia.com
Email address[email protected]

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Lancashire
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£12,549
Current Liabilities£14,353

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 3 weeks from now)

Filing History

14 January 2021Change of details for Mrs Sharon Ratcliffe as a person with significant control on 14 January 2021 (2 pages)
14 January 2021Change of details for Mr Ian James Ratcliffe as a person with significant control on 14 January 2021 (2 pages)
13 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
28 March 2019Cessation of Esrg as a person with significant control on 14 January 2019 (1 page)
28 January 2019Purchase of own shares. (3 pages)
18 January 2019Cancellation of shares. Statement of capital on 14 January 2019
  • GBP 578.000
(4 pages)
4 September 2018Notification of Ian James Ratcliffe as a person with significant control on 6 April 2016 (2 pages)
4 September 2018Notification of Sharon Ratcliffe as a person with significant control on 6 April 2016 (2 pages)
21 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 August 2016Appointment of Mrs Sharon Ratcliffe as a director on 9 December 2014 (2 pages)
17 August 2016Appointment of Mrs Sharon Ratcliffe as a director on 9 December 2014 (2 pages)
4 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 600
(4 pages)
4 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 600
(4 pages)
22 December 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 600
(4 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 600
(4 pages)
30 December 2014Termination of appointment of John Damian Mills as a director on 9 December 2014 (2 pages)
30 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 600
(4 pages)
30 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
30 December 2014Particulars of variation of rights attached to shares (2 pages)
30 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 600
(4 pages)
30 December 2014Particulars of variation of rights attached to shares (2 pages)
30 December 2014Change of share class name or designation (2 pages)
30 December 2014Termination of appointment of John Damian Mills as a director on 9 December 2014 (2 pages)
30 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 600
(4 pages)
30 December 2014Termination of appointment of John Damian Mills as a director on 9 December 2014 (2 pages)
30 December 2014Change of share class name or designation (2 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
11 March 2014Appointment of Ian James Ratcliffe as a director (3 pages)
11 March 2014Appointment of Ian James Ratcliffe as a director (3 pages)
11 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 100
(4 pages)
11 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 100
(4 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
23 March 2012Incorporation (20 pages)
23 March 2012Incorporation (20 pages)