About

Registered Number: 09263514
Date of Incorporation: 14/10/2014 (9 years and 6 months ago)
Company Status: Active
Registered Address: 4.7, The Loom 14 Gowers Walk, London, E1 8PY,

 

Having been setup in 2014, Vidsy Media Ltd have registered office in London, it has a status of "Active". There are 4 directors listed as Campbell, Alexander, Keeley, Gerard Damian, Morris, Alexander James, Wynne-simmons, Benedict James for Vidsy Media Ltd. We don't currently know the number of employees at Vidsy Media Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Alexander 20 August 2015 - 1
KEELEY, Gerard Damian 14 October 2014 - 1
MORRIS, Alexander James 14 October 2014 - 1
WYNNE-SIMMONS, Benedict James 20 August 2015 30 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 04 September 2019
AD01 - Change of registered office address 22 February 2019
CS01 - N/A 26 October 2018
SH01 - Return of Allotment of shares 08 October 2018
TM01 - Termination of appointment of director 05 October 2018
RESOLUTIONS - N/A 19 September 2018
AA - Annual Accounts 24 August 2018
RESOLUTIONS - N/A 21 November 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 29 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 March 2017
SH01 - Return of Allotment of shares 21 March 2017
RESOLUTIONS - N/A 14 March 2017
AP01 - Appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
CS01 - N/A 03 November 2016
RP04SH01 - N/A 26 September 2016
AA - Annual Accounts 14 July 2016
AA01 - Change of accounting reference date 06 July 2016
SH01 - Return of Allotment of shares 11 May 2016
CH01 - Change of particulars for director 09 May 2016
SH01 - Return of Allotment of shares 29 February 2016
RP04 - N/A 22 January 2016
AP01 - Appointment of director 21 January 2016
AP01 - Appointment of director 21 January 2016
AR01 - Annual Return 27 November 2015
SH01 - Return of Allotment of shares 06 October 2015
RESOLUTIONS - N/A 06 October 2015
RESOLUTIONS - N/A 06 October 2015
SH01 - Return of Allotment of shares 07 June 2015
RESOLUTIONS - N/A 14 May 2015
SH01 - Return of Allotment of shares 15 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 December 2014
NEWINC - New incorporation documents 14 October 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.