About

Registered Number: 04535639
Date of Incorporation: 16/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 6 Boathouse College Road, H M Naval Base, Portsmouth, Hampshire, PO1 3LR,

 

Having been setup in 2002, Vl Digital Ltd has its registered office in Portsmouth in Hampshire, it has a status of "Active". The companies directors are listed as Fehrenbacher, Sandra Uta, Hill, Anthony Richard, Mitchell, Kelly Anne, Pitt, Christopher, Greer, William John, Hopkins, Matthew Roger, Masters, Stephen, Paterson, Gina Patricia in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEHRENBACHER, Sandra Uta 29 July 2016 - 1
HILL, Anthony Richard 29 July 2016 - 1
MITCHELL, Kelly Anne 01 April 2018 - 1
PITT, Christopher 01 June 2019 - 1
GREER, William John 16 September 2002 29 July 2016 1
HOPKINS, Matthew Roger 16 September 2002 30 September 2018 1
MASTERS, Stephen 01 August 2014 31 May 2019 1
PATERSON, Gina Patricia 01 February 2007 08 July 2020 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
PSC05 - N/A 29 July 2020
CH01 - Change of particulars for director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
CH01 - Change of particulars for director 31 March 2020
CH01 - Change of particulars for director 31 March 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 17 October 2019
AP01 - Appointment of director 03 June 2019
TM01 - Termination of appointment of director 31 May 2019
AA01 - Change of accounting reference date 27 February 2019
AA - Annual Accounts 13 February 2019
CH01 - Change of particulars for director 03 December 2018
TM01 - Termination of appointment of director 12 November 2018
CS01 - N/A 27 September 2018
TM02 - Termination of appointment of secretary 17 September 2018
AP01 - Appointment of director 05 April 2018
AA - Annual Accounts 08 February 2018
AD01 - Change of registered office address 08 February 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 05 October 2016
CH01 - Change of particulars for director 04 October 2016
AP01 - Appointment of director 29 September 2016
AP01 - Appointment of director 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
AA - Annual Accounts 10 June 2016
AD01 - Change of registered office address 09 June 2016
AR01 - Annual Return 04 November 2015
CH03 - Change of particulars for secretary 03 November 2015
CH01 - Change of particulars for director 03 November 2015
CH01 - Change of particulars for director 03 November 2015
CH01 - Change of particulars for director 03 November 2015
CH01 - Change of particulars for director 30 June 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 27 October 2014
AD01 - Change of registered office address 29 September 2014
RP04 - N/A 06 September 2014
AP01 - Appointment of director 01 August 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 01 October 2013
AD01 - Change of registered office address 19 June 2013
CERTNM - Change of name certificate 06 April 2013
CONNOT - N/A 06 April 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 07 April 2010
CH01 - Change of particulars for director 09 December 2009
RESOLUTIONS - N/A 06 December 2009
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 December 2009
SH01 - Return of Allotment of shares 06 December 2009
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 21 November 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
AAMD - Amended Accounts 22 February 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 29 September 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 15 September 2005
287 - Change in situation or address of Registered Office 14 July 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2003
288b - Notice of resignation of directors or secretaries 16 September 2002
NEWINC - New incorporation documents 16 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.