VTR MEDIA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

VTR MEDIA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02887414

Incorporation date

12/01/1994

Size

Full

Contacts

Registered address

Registered address

C/O OPUS RESTRUCTURING LLP, Evergreen House North, Grafton Place, London NW1 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1994)
dot icon29/04/2018
Final Gazette dissolved following liquidation
dot icon29/01/2018
Return of final meeting in a creditors' voluntary winding up
dot icon04/01/2018
Registered office address changed from C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 2018-01-05
dot icon09/01/2017
Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 2017-01-10
dot icon05/01/2017
Statement of affairs with form 4.19
dot icon05/01/2017
Appointment of a voluntary liquidator
dot icon05/01/2017
Resolutions
dot icon25/10/2016
Termination of appointment of Gary Ellis as a director on 2016-10-25
dot icon25/10/2016
Appointment of Martin Clive Boulton as a director on 2016-10-25
dot icon22/05/2016
Full accounts made up to 2014-03-31
dot icon21/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon16/12/2015
Termination of appointment of Saher Khan as a director on 2015-12-15
dot icon15/12/2015
Registered office address changed from 2 Bourchier Street London W1D 4HX United Kingdom to 1 Charterhouse Mews London EC1M 6BB on 2015-12-16
dot icon15/12/2015
Appointment of Mr Gary Ellis as a director on 2015-12-15
dot icon12/10/2015
Compulsory strike-off action has been discontinued
dot icon21/09/2015
First Gazette notice for compulsory strike-off
dot icon22/02/2015
Registered office address changed from 64 Dean Street London W1D 4QQ to 2 Bourchier Street London W1D 4HX on 2015-02-23
dot icon06/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon08/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon23/03/2013
Secretary's details changed for Derringtons Limited on 2013-03-06
dot icon27/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon01/10/2012
Termination of appointment of Jateen Bagariya as a director
dot icon27/09/2012
Appointment of Saher Khan as a director
dot icon12/06/2012
Termination of appointment of Anshul Doshi as a director
dot icon28/02/2012
Secretary's details changed for Derringtons Limited on 2012-02-28
dot icon11/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon27/06/2011
Full accounts made up to 2010-03-31
dot icon21/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon10/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon02/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/05/2010
Auditor's resignation
dot icon30/03/2010
Termination of appointment of Rajnish Sah as a director
dot icon30/03/2010
Appointment of Jateen Popatlal Bagariya as a director
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon19/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon26/01/2009
Full accounts made up to 2008-03-31
dot icon30/12/2008
Return made up to 29/12/08; full list of members
dot icon15/10/2008
Certificate of change of name
dot icon03/09/2008
Certificate of change of name
dot icon05/06/2008
Director appointed rajnish yogesh sah
dot icon03/04/2008
Appointment terminated director neil lane
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon09/01/2008
Return made up to 29/12/07; full list of members
dot icon18/12/2007
Secretary's particulars changed
dot icon05/08/2007
Full accounts made up to 2006-08-31
dot icon23/04/2007
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon17/04/2007
Secretary resigned
dot icon17/04/2007
New secretary appointed
dot icon05/02/2007
Return made up to 29/12/06; full list of members
dot icon19/01/2007
New director appointed
dot icon12/12/2006
New secretary appointed
dot icon12/12/2006
Secretary resigned
dot icon12/11/2006
Secretary's particulars changed
dot icon13/09/2006
Director resigned
dot icon22/08/2006
New secretary appointed
dot icon22/08/2006
Secretary resigned
dot icon16/07/2006
Director resigned
dot icon03/07/2006
New director appointed
dot icon03/02/2006
Full accounts made up to 2005-08-31
dot icon09/01/2006
Return made up to 29/12/05; full list of members
dot icon19/06/2005
Full accounts made up to 2004-08-31
dot icon19/05/2005
New secretary appointed
dot icon11/05/2005
Secretary resigned;director resigned
dot icon10/01/2005
Return made up to 06/01/05; full list of members
dot icon27/06/2004
Full accounts made up to 2003-08-31
dot icon20/01/2004
Return made up to 13/01/04; full list of members
dot icon16/06/2003
Full accounts made up to 2002-08-31
dot icon14/01/2003
Return made up to 13/01/03; full list of members
dot icon05/06/2002
Full accounts made up to 2001-08-31
dot icon09/01/2002
Return made up to 13/01/02; full list of members
dot icon02/07/2001
Full accounts made up to 2000-08-31
dot icon20/01/2001
Return made up to 13/01/01; full list of members
dot icon03/07/2000
Full accounts made up to 1999-08-31
dot icon09/01/2000
Return made up to 13/01/00; full list of members
dot icon14/06/1999
Full accounts made up to 1998-08-31
dot icon14/01/1999
Return made up to 13/01/99; full list of members
dot icon30/06/1998
Full accounts made up to 1997-08-31
dot icon14/04/1998
Declaration of satisfaction of mortgage/charge
dot icon26/01/1998
New director appointed
dot icon26/01/1998
Return made up to 13/01/98; no change of members
dot icon18/01/1998
New secretary appointed
dot icon18/01/1998
Secretary resigned
dot icon01/01/1998
Secretary resigned
dot icon04/12/1997
Particulars of mortgage/charge
dot icon27/05/1997
Full accounts made up to 1996-08-31
dot icon29/01/1997
Return made up to 13/01/97; no change of members
dot icon21/04/1996
Registered office changed on 22/04/96 from: 50 stratton street london W1X 6NX
dot icon21/04/1996
Location of register of members
dot icon21/04/1996
Location of register of directors' interests
dot icon28/02/1996
Full accounts made up to 1995-08-31
dot icon10/02/1996
Return made up to 13/01/96; full list of members; amend
dot icon31/01/1996
Return made up to 13/01/96; no change of members
dot icon05/12/1995
Location of register of members
dot icon05/12/1995
Location of register of directors' interests
dot icon17/10/1995
Particulars of mortgage/charge
dot icon11/10/1995
Secretary's particulars changed
dot icon13/09/1995
Registered office changed on 14/09/95 from: 100 fetter lane london EC4A 1DD
dot icon17/08/1995
Location of register of members
dot icon11/07/1995
Location of register of directors' interests
dot icon08/04/1995
Secretary resigned;new secretary appointed
dot icon07/03/1995
Full accounts made up to 1994-08-31
dot icon27/01/1995
Resolutions
dot icon27/01/1995
Resolutions
dot icon27/01/1995
Resolutions
dot icon16/01/1995
Return made up to 13/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Director resigned
dot icon14/04/1994
Certificate of change of name
dot icon28/02/1994
Memorandum and Articles of Association
dot icon20/02/1994
Secretary resigned;new secretary appointed
dot icon20/02/1994
Director resigned;new director appointed
dot icon20/02/1994
Director resigned;new director appointed
dot icon20/02/1994
Director resigned;new director appointed
dot icon20/02/1994
Registered office changed on 21/02/94 from: 1 mitchell lane bristol BS1 6BU
dot icon20/02/1994
Accounting reference date notified as 31/08
dot icon14/02/1994
Certificate of change of name
dot icon12/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, John Loch Curtis
Director
26/01/1994 - 03/05/2005
7
Tracey, Paul Christopher Neame, Mr.
Director
26/01/1994 - 31/08/2006
10
Sah, Rajnish Yogesh
Director
05/06/2008 - 31/03/2010
8
Doshi, Anshul
Director
13/06/2006 - 01/06/2012
15
Bagariya, Jateen Popatlal
Director
31/03/2010 - 24/09/2012
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VTR MEDIA INVESTMENTS LIMITED

VTR MEDIA INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 12/01/1994 with the registered office located at C/O OPUS RESTRUCTURING LLP, Evergreen House North, Grafton Place, London NW1 2DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VTR MEDIA INVESTMENTS LIMITED?

toggle

VTR MEDIA INVESTMENTS LIMITED is currently Dissolved. It was registered on 12/01/1994 and dissolved on 29/04/2018.

Where is VTR MEDIA INVESTMENTS LIMITED located?

toggle

VTR MEDIA INVESTMENTS LIMITED is registered at C/O OPUS RESTRUCTURING LLP, Evergreen House North, Grafton Place, London NW1 2DX.

What does VTR MEDIA INVESTMENTS LIMITED do?

toggle

VTR MEDIA INVESTMENTS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for VTR MEDIA INVESTMENTS LIMITED?

toggle

The latest filing was on 29/04/2018: Final Gazette dissolved following liquidation.