Company NameVBG Media Limited
Company StatusActive
Company Number09952211
CategoryPrivate Limited Company
Incorporation Date14 January 2016(8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Neil Bather
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Old School Block Warlies Park House
Horseshoe Hill
Upshire
EN9 3SL
Director NameMr James Paterson Gray
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor East Suite Waterfront Salts Mill Road
Shipley
West Yorkshire
BD17 7TD
Director NameMr George Roger Stockdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor East Suite Waterfront Salts Mill Road
Shipley
West Yorkshire
BD17 7TD

Location

Registered Address1st Floor East Suite Waterfront
Salts Mill Road
Shipley
West Yorkshire
BD17 7TD
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

22 April 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
27 February 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
25 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
26 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
30 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
26 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
17 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
19 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
1 May 2018Registered office address changed from Unit 12 Old School Block Warlies Park House Horseshoe Hill Upshire EN9 3SL United Kingdom to 1st Floor East Suite Waterfront Salts Mill Road Shipley West Yorkshire BD17 7TD on 1 May 2018 (1 page)
26 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
12 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
12 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
15 September 2017Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
15 September 2017Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
20 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
20 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
13 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 January 2016Appointment of Mr James Paterson Gray as a director on 14 January 2016 (2 pages)
19 January 2016Appointment of Mr James Paterson Gray as a director on 14 January 2016 (2 pages)
19 January 2016Appointment of Mr George Roger Stockdale as a director on 14 January 2016 (2 pages)
19 January 2016Appointment of Mr George Roger Stockdale as a director on 14 January 2016 (2 pages)
14 January 2016Incorporation
Statement of capital on 2016-01-14
  • GBP 100
  • GBP 1
  • GBP 1
  • GBP 1
(29 pages)
14 January 2016Incorporation
Statement of capital on 2016-01-14
  • GBP 100
  • GBP 1
  • GBP 1
  • GBP 1
(29 pages)