Company NameV.A.C. Media Limited
DirectorChockalingam Senthil Kumar
Company StatusActive
Company Number05512439
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Previous NameEdeals UK Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63120Web portals

Directors

Director NameDr Chockalingam Senthil Kumar
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(10 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 North Street
Keighley
West Yorkshire
BD21 3SE
Director NameDr Senthil Kumar Thanikasalam
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address5, Hadfield Court
8 Victoria Road
Bedford
MK42 9JS
Director NameDr Chockalingam Senthil Kumar
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St. Marys Road
Riddlesden
Keighley
West Yorkshire
BD20 5PA
Secretary NameChockalingam Senthil Kumar
NationalityIndian
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address6, Woodlea Place, Meanwood
Leeds
LS6 4SB
Secretary NameDr Senthil Kumar Thanikasalam
NationalityIndian
StatusResigned
Appointed10 January 2006(5 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 16 April 2009)
RoleSecretary
Correspondence Address23 Waltham Drive
Elstow
Bedford
MK42 9FZ
Director NameMrs Selvarani Kumar
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(10 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Marys Road
Riddlesden
Keighley
West Yorkshire
BD20 5PA

Contact

Websitewww.vacmedia.co.uk/
Email address[email protected]
Telephone08445610487
Telephone regionUnknown

Location

Registered Address30 North Street
Keighley
West Yorkshire
BD21 3SE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

850 at £1Selvarani Kumar
85.00%
Ordinary
150 at £1Janine Sinclair
15.00%
Ordinary

Financials

Year2014
Net Worth£49,273
Cash£21,940
Current Liabilities£107,090

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 3 weeks ago)
Next Return Due1 December 2024 (6 months, 3 weeks from now)

Charges

2 July 2009Delivered on: 4 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
1 December 2023Confirmation statement made on 17 November 2023 with updates (4 pages)
18 July 2023Previous accounting period extended from 31 October 2022 to 31 March 2023 (1 page)
29 November 2022Confirmation statement made on 17 November 2022 with updates (4 pages)
30 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
2 December 2021Confirmation statement made on 17 November 2021 with updates (4 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
29 December 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
18 November 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
1 August 2019Micro company accounts made up to 31 October 2018 (4 pages)
29 November 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
28 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
1 December 2017Notification of Selvarani Kumar as a person with significant control on 1 November 2017 (2 pages)
1 December 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
1 December 2017Notification of Senthil Kumar as a person with significant control on 1 November 2017 (2 pages)
1 December 2017Notification of Selvarani Kumar as a person with significant control on 1 November 2017 (2 pages)
1 December 2017Notification of Senthil Kumar as a person with significant control on 1 November 2017 (2 pages)
20 November 2017Cessation of Chockalingam Senthil Kumar as a person with significant control on 1 November 2017 (1 page)
20 November 2017Cessation of Chockalingam Senthil Kumar as a person with significant control on 1 November 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
24 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 May 2016Termination of appointment of Selvarani Kumar as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of Selvarani Kumar as a director on 4 May 2016 (1 page)
10 May 2016Appointment of Dr Chockalingam Senthil Kumar as a director on 4 May 2016 (2 pages)
10 May 2016Appointment of Dr Chockalingam Senthil Kumar as a director on 4 May 2016 (2 pages)
18 November 2015Appointment of Mrs Selvarani Kumar as a director on 17 November 2015 (2 pages)
18 November 2015Termination of appointment of Chockalingam Senthil Kumar as a director on 17 November 2015 (1 page)
18 November 2015Appointment of Mrs Selvarani Kumar as a director on 17 November 2015 (2 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(3 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(3 pages)
18 November 2015Termination of appointment of Chockalingam Senthil Kumar as a director on 17 November 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(3 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(3 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(3 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 July 2013Registered office address changed from 32 North Street Keighley West Yorkshire BD21 3SE United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 32 North Street Keighley West Yorkshire BD21 3SE United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 32 North Street Keighley West Yorkshire BD21 3SE United Kingdom on 2 July 2013 (1 page)
22 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 March 2012Director's details changed for Dr Chockalingam Senthil Kumar on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Dr Chockalingam Senthil Kumar on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Dr Chockalingam Senthil Kumar on 5 March 2012 (2 pages)
22 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 February 2011Registered office address changed from Princess Exchange Princes Square Leeds West Yorkshire LS1 4HY on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Princess Exchange Princes Square Leeds West Yorkshire LS1 4HY on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Princess Exchange Princes Square Leeds West Yorkshire LS1 4HY on 7 February 2011 (1 page)
2 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Dr Chockalingam Senthil Kumar on 25 July 2010 (2 pages)
2 September 2010Director's details changed for Dr Chockalingam Senthil Kumar on 25 July 2010 (2 pages)
2 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 December 2009Registered office address changed from Gainsborough House Sheen Road Richmond Surrey TW9 1AE United Kingdom on 9 December 2009 (1 page)
9 December 2009Registered office address changed from Gainsborough House Sheen Road Richmond Surrey TW9 1AE United Kingdom on 9 December 2009 (1 page)
9 December 2009Registered office address changed from Gainsborough House Sheen Road Richmond Surrey TW9 1AE United Kingdom on 9 December 2009 (1 page)
25 August 2009Return made up to 25/07/09; full list of members (3 pages)
25 August 2009Return made up to 25/07/09; full list of members (3 pages)
9 July 2009Registered office changed on 09/07/2009 from princes exchange princes square leeds west yorkshire LS1 4HY united kingdom (1 page)
9 July 2009Registered office changed on 09/07/2009 from princes exchange princes square leeds west yorkshire LS1 4HY united kingdom (1 page)
4 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 April 2009Appointment terminated secretary senthil thanikasalam (1 page)
17 April 2009Appointment terminated secretary senthil thanikasalam (1 page)
13 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 January 2009Registered office changed on 09/01/2009 from unit 15 colne commercial centre exchange street colne lancashire BB8 0SQ (1 page)
9 January 2009Registered office changed on 09/01/2009 from unit 15 colne commercial centre exchange street colne lancashire BB8 0SQ (1 page)
5 September 2008Memorandum and Articles of Association (2 pages)
5 September 2008Memorandum and Articles of Association (2 pages)
2 September 2008Company name changed edeals uk LIMITED\certificate issued on 02/09/08 (2 pages)
2 September 2008Company name changed edeals uk LIMITED\certificate issued on 02/09/08 (2 pages)
27 August 2008Return made up to 25/07/08; full list of members (3 pages)
27 August 2008Return made up to 25/07/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 January 2008Registered office changed on 04/01/08 from: 30 st marys road riddlesden keighley BD20 5PA (1 page)
4 January 2008Registered office changed on 04/01/08 from: 30 st marys road riddlesden keighley BD20 5PA (1 page)
21 August 2007Return made up to 25/07/07; full list of members (2 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Return made up to 25/07/07; full list of members (2 pages)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 December 2006Registered office changed on 14/12/06 from: 14, lawson wood court leeds LS6 4RU (1 page)
14 December 2006Registered office changed on 14/12/06 from: 14, lawson wood court leeds LS6 4RU (1 page)
26 July 2006Return made up to 25/07/06; full list of members (2 pages)
26 July 2006Return made up to 25/07/06; full list of members (2 pages)
31 May 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
31 May 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
13 February 2006Director's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New secretary appointed (1 page)
10 January 2006New secretary appointed (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Director resigned (1 page)
5 September 2005Registered office changed on 05/09/05 from: 6, woodlea place, meanwood leeds LS6 4SB (1 page)
5 September 2005Registered office changed on 05/09/05 from: 6, woodlea place, meanwood leeds LS6 4SB (1 page)
19 July 2005Incorporation (8 pages)
19 July 2005Incorporation (8 pages)