About

Registered Number: 06382253
Date of Incorporation: 26/09/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: Estate House, 144 Evesham Street, Redditch, Worcestershire, B97 4HP

 

Vdr Media Ltd was founded on 26 September 2007 and are based in Redditch in Worcestershire, it's status at Companies House is "Active". Stanway, Lisa Emma, Stanway, Mary Teresa, Woodbridge, Craig, Amarnani, Kate Reshmi are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANWAY, Lisa Emma 01 August 2015 - 1
AMARNANI, Kate Reshmi 21 August 2015 01 August 2016 1
Secretary Name Appointed Resigned Total Appointments
STANWAY, Mary Teresa 26 September 2007 31 May 2010 1
WOODBRIDGE, Craig 01 June 2010 16 November 2010 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 16 April 2019
AP01 - Appointment of director 01 February 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 16 May 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 03 May 2017
TM01 - Termination of appointment of director 15 February 2017
AP01 - Appointment of director 12 December 2016
TM01 - Termination of appointment of director 11 November 2016
AR01 - Annual Return 16 August 2016
AA - Annual Accounts 22 June 2016
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 21 August 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 13 June 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 22 June 2011
SH01 - Return of Allotment of shares 21 April 2011
CERTNM - Change of name certificate 13 April 2011
AD01 - Change of registered office address 06 April 2011
AD01 - Change of registered office address 16 November 2010
TM02 - Termination of appointment of secretary 16 November 2010
AA - Annual Accounts 26 June 2010
AR01 - Annual Return 04 June 2010
AD01 - Change of registered office address 04 June 2010
CH01 - Change of particulars for director 04 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
AP03 - Appointment of secretary 04 June 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
DISS40 - Notice of striking-off action discontinued 23 January 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 22 October 2008
NEWINC - New incorporation documents 26 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.