About

Registered Number: 02054062
Date of Incorporation: 10/09/1986 (37 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2018 (5 years and 7 months ago)
Registered Address: 1 Kings Avenue, London, N21 3NA,

 

Vtr Media Services Ltd was founded on 10 September 1986 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are Abbott, Mark Toby, Baugh, Mark, Briggs, Simon, Briggs, Simon Graham, Edwards, Nigel Philip, Farrell, Vanessa, Farrow, Jason, Harvey, Amanda Jane, Mccain, Sharon, Ogden, William, Skilton, Matthew, Spruce, Catherine Diane, Wrench, Mark Pearson. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Mark Toby 06 June 2002 27 September 2004 1
BAUGH, Mark 10 July 1998 28 June 2002 1
BRIGGS, Simon 01 July 2006 31 January 2008 1
BRIGGS, Simon Graham 21 January 2005 16 January 2006 1
EDWARDS, Nigel Philip 05 April 1993 12 June 1995 1
FARRELL, Vanessa 16 May 2001 19 September 2002 1
FARROW, Jason 16 May 2001 24 November 2005 1
HARVEY, Amanda Jane 06 June 2002 31 August 2004 1
MCCAIN, Sharon 07 October 1996 14 September 1998 1
OGDEN, William 20 July 1998 31 August 2005 1
SKILTON, Matthew 16 May 2001 16 January 2006 1
SPRUCE, Catherine Diane 01 April 1996 29 July 1997 1
WRENCH, Mark Pearson 01 April 1996 31 January 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2018
LIQ14 - N/A 27 July 2018
LIQ03 - N/A 13 July 2017
4.68 - Liquidator's statement of receipts and payments 28 February 2017
4.68 - Liquidator's statement of receipts and payments 22 July 2015
RESOLUTIONS - N/A 05 June 2014
4.20 - N/A 05 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 June 2014
AD01 - Change of registered office address 30 May 2014
MR04 - N/A 13 May 2014
CERTNM - Change of name certificate 15 April 2014
CONNOT - N/A 15 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 06 January 2013
TM01 - Termination of appointment of director 02 October 2012
AP01 - Appointment of director 28 September 2012
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 14 June 2012
CH04 - Change of particulars for corporate secretary 29 February 2012
AA - Annual Accounts 03 January 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 15 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
MG01 - Particulars of a mortgage or charge 22 February 2011
MG01 - Particulars of a mortgage or charge 09 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2010
MG01 - Particulars of a mortgage or charge 08 November 2010
MG01 - Particulars of a mortgage or charge 05 November 2010
AR01 - Annual Return 04 June 2010
AUD - Auditor's letter of resignation 24 May 2010
TM01 - Termination of appointment of director 31 March 2010
AP01 - Appointment of director 31 March 2010
AA - Annual Accounts 03 February 2010
CERTNM - Change of name certificate 15 October 2009
RESOLUTIONS - N/A 13 October 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 27 January 2009
395 - Particulars of a mortgage or charge 17 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
363a - Annual Return 04 June 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
AA - Annual Accounts 02 February 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 08 June 2007
225 - Change of Accounting Reference Date 02 May 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
363s - Annual Return 25 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2006
AA - Annual Accounts 04 February 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 20 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
288b - Notice of resignation of directors or secretaries 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 28 June 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 27 May 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 03 July 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 08 June 2000
AA - Annual Accounts 15 June 1999
363s - Annual Return 10 June 1999
288b - Notice of resignation of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 29 June 1998
395 - Particulars of a mortgage or charge 05 December 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
363s - Annual Return 04 July 1997
AA - Annual Accounts 28 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
363s - Annual Return 10 July 1996
287 - Change in situation or address of Registered Office 22 April 1996
353 - Register of members 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
325 - Location of register of directors' interests in shares etc 22 April 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
AA - Annual Accounts 29 February 1996
288 - N/A 25 February 1996
288 - N/A 14 December 1995
288 - N/A 14 December 1995
353 - Register of members 06 December 1995
325 - Location of register of directors' interests in shares etc 06 December 1995
288 - N/A 30 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1995
353 - Register of members 18 August 1995
288 - N/A 01 August 1995
287 - Change in situation or address of Registered Office 31 July 1995
325 - Location of register of directors' interests in shares etc 12 July 1995
363s - Annual Return 16 June 1995
AA - Annual Accounts 20 February 1995
395 - Particulars of a mortgage or charge 01 November 1994
CERTNM - Change of name certificate 22 September 1994
CERTNM - Change of name certificate 22 September 1994
363s - Annual Return 17 June 1994
288 - N/A 26 May 1994
AA - Annual Accounts 10 January 1994
288 - N/A 07 October 1993
363s - Annual Return 17 June 1993
288 - N/A 18 April 1993
288 - N/A 02 March 1993
AA - Annual Accounts 25 January 1993
RESOLUTIONS - N/A 19 October 1992
RESOLUTIONS - N/A 19 October 1992
RESOLUTIONS - N/A 19 October 1992
363s - Annual Return 23 June 1992
AA - Annual Accounts 01 February 1992
288 - N/A 06 August 1991
288 - N/A 06 August 1991
363b - Annual Return 29 June 1991
AA - Annual Accounts 20 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1990
288 - N/A 14 June 1990
363 - Annual Return 13 June 1990
395 - Particulars of a mortgage or charge 29 May 1990
AA - Annual Accounts 10 January 1990
AUD - Auditor's letter of resignation 18 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 July 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 July 1989
RESOLUTIONS - N/A 10 July 1989
287 - Change in situation or address of Registered Office 10 July 1989
288 - N/A 10 July 1989
363 - Annual Return 17 March 1989
AA - Annual Accounts 23 February 1989
AA - Annual Accounts 28 June 1988
363 - Annual Return 27 May 1988
RESOLUTIONS - N/A 29 April 1987
RESOLUTIONS - N/A 29 April 1987
395 - Particulars of a mortgage or charge 09 February 1987
288 - N/A 23 January 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 January 1987
287 - Change in situation or address of Registered Office 22 December 1986
CERTNM - Change of name certificate 28 October 1986
287 - Change in situation or address of Registered Office 10 October 1986
288 - N/A 10 October 1986
288 - N/A 07 October 1986
GAZ(U) - N/A 02 October 1986
CERTINC - N/A 10 September 1986
NEWINC - New incorporation documents 10 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2011 Fully Satisfied

N/A

Debenture 08 February 2011 Fully Satisfied

N/A

Debenture 26 October 2010 Fully Satisfied

N/A

Debenture 10 September 2008 Fully Satisfied

N/A

Debenture deed 28 November 1997 Fully Satisfied

N/A

Mortgage debenture 26 October 1994 Fully Satisfied

N/A

Debenture 10 May 1990 Fully Satisfied

N/A

Mortgage debenture 27 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.