Company NameViolia Media Services Limited
DirectorEdward Curtis Matthews Iii
Company StatusActive
Company Number03634495
CategoryPrivate Limited Company
Incorporation Date18 September 1998(25 years, 7 months ago)
Previous NameSpeed 7291 Limited

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 Edward Curtis Matthews Iii
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed18 October 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Secretary NameVP Secretarial Limited (Corporation)
StatusCurrent
Appointed18 October 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 6 months
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameSara Jane Holloran
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(3 weeks, 3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 June 1999)
RoleCompany Director
Correspondence AddressSouthmoor Farmhouse
Stonehill Lane Southmoor
Abingdon
Oxfordshire
OX13 5HU
Director NameMr Peter John Holloran
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(3 weeks, 3 days after company formation)
Appointment Duration20 years, 5 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Eastern Avenue, Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SB
Secretary NamePeter John Holloran
NationalityBritish
StatusResigned
Appointed12 October 1998(3 weeks, 3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthmoor Farmhouse
Stonehill Lane Southmoor
Abingdon
Oxfordshire
OX13 5HU
Director NameMr Ross Clayton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(9 months, 1 week after company formation)
Appointment Duration19 years, 9 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Eastern Avenue, Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SB
Secretary NameMr Ross Clayton
NationalityBritish
StatusResigned
Appointed23 June 1999(9 months, 1 week after company formation)
Appointment Duration19 years, 9 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Eastern Avenue, Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SB
Director NameMr Mark Richard Chaloner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(20 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Greenham Road
London
N10 1LN
Director NameMr Vartan Azad Ajamian
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2019(20 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 2021)
RolePublisher
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameMr Martyn Richard Chapman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(20 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Eastern Avenue, Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemarston.co.uk
Telephone01235 465504
Telephone regionAbingdon

Location

Registered Address4 Coleman Street
6th Floor
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£8,782,652
Net Worth£3,916,242
Cash£2,415,788
Current Liabilities£1,295,016

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

24 June 1999Delivered on: 7 July 1999
Persons entitled: Blackwell Science Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the agreement dated 24 june 1999.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 June 1999Delivered on: 7 July 1999
Persons entitled: Blackwell Publishers Limited and Blackwell Science Limited

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

Filing History

2 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
30 September 2023Full accounts made up to 30 December 2022 (15 pages)
29 December 2022Full accounts made up to 30 December 2021 (16 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
31 January 2022Full accounts made up to 30 December 2020 (15 pages)
25 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 November 2021Memorandum and Articles of Association (9 pages)
10 November 2021Termination of appointment of Mark Richard Chaloner as a director on 18 October 2021 (1 page)
10 November 2021Termination of appointment of Vartan Azad Ajamian as a director on 18 October 2021 (1 page)
28 October 2021Registered office address changed from 160 Eastern Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SB to 4 Coleman Street 6th Floor London EC2R 5AR on 28 October 2021 (1 page)
28 October 2021Appointment of Vp Secretarial Limited as a secretary on 18 October 2021 (2 pages)
21 October 2021Appointment of Mr Edward Curtis Matthews Iii as a director on 18 October 2021 (2 pages)
30 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
10 September 2021Satisfaction of charge 1 in full (1 page)
10 September 2021Satisfaction of charge 2 in full (1 page)
26 April 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
16 August 2020Termination of appointment of Martyn Richard Chapman as a director on 30 June 2020 (1 page)
2 October 2019Group of companies' accounts made up to 31 December 2018 (25 pages)
18 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
16 April 2019Appointment of Mr Martyn Richard Chapman as a director on 16 April 2019 (2 pages)
3 April 2019Appointment of Mr Vartan Azad Ajamian as a director on 29 March 2019 (2 pages)
2 April 2019Notification of United Independent Distributors Ltd as a person with significant control on 29 March 2019 (2 pages)
2 April 2019Termination of appointment of Peter John Holloran as a director on 29 March 2019 (1 page)
2 April 2019Cessation of Ross Clayton as a person with significant control on 29 March 2019 (1 page)
2 April 2019Termination of appointment of Ross Clayton as a director on 29 March 2019 (1 page)
2 April 2019Termination of appointment of Ross Clayton as a secretary on 29 March 2019 (1 page)
2 April 2019Cessation of Peter John Holloran as a person with significant control on 29 March 2019 (1 page)
22 March 2019Appointment of Mr Mark Richard Chaloner as a director on 21 March 2019 (2 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (24 pages)
25 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
29 September 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
29 September 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
25 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
6 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
4 October 2013Registered office address changed from Unit 160 Milton Park Milton Abingdon Oxfordshire OX14 4SD on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Unit 160 Milton Park Milton Abingdon Oxfordshire OX14 4SD on 4 October 2013 (1 page)
4 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
4 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
4 October 2013Registered office address changed from Unit 160 Milton Park Milton Abingdon Oxfordshire OX14 4SD on 4 October 2013 (1 page)
1 October 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
5 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
30 August 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
30 August 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
12 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
21 March 2011Director's details changed for Peter John Holloran on 14 March 2011 (2 pages)
21 March 2011Director's details changed for Peter John Holloran on 14 March 2011 (2 pages)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
13 December 2009Auditor's resignation (1 page)
13 December 2009Auditor's resignation (1 page)
23 October 2009Director's details changed for Ross Clayton on 23 October 2009 (2 pages)
23 October 2009Full accounts made up to 31 December 2008 (18 pages)
23 October 2009Full accounts made up to 31 December 2008 (18 pages)
23 October 2009Director's details changed for Peter John Holloran on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Ross Clayton on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Ross Clayton on 23 October 2009 (1 page)
23 October 2009Director's details changed for Peter John Holloran on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Ross Clayton on 23 October 2009 (1 page)
15 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
19 September 2008Return made up to 18/09/08; full list of members (4 pages)
19 September 2008Return made up to 18/09/08; full list of members (4 pages)
30 September 2007Full accounts made up to 31 December 2006 (17 pages)
30 September 2007Full accounts made up to 31 December 2006 (17 pages)
25 September 2007Return made up to 18/09/07; full list of members (2 pages)
25 September 2007Return made up to 18/09/07; full list of members (2 pages)
5 October 2006Full accounts made up to 31 December 2005 (16 pages)
5 October 2006Full accounts made up to 31 December 2005 (16 pages)
20 September 2006Return made up to 18/09/06; full list of members (2 pages)
20 September 2006Return made up to 18/09/06; full list of members (2 pages)
21 December 2005Return made up to 18/09/05; full list of members (2 pages)
21 December 2005Return made up to 18/09/05; full list of members (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
14 October 2004Full accounts made up to 31 December 2003 (15 pages)
14 October 2004Full accounts made up to 31 December 2003 (15 pages)
13 October 2004Return made up to 18/09/04; full list of members (7 pages)
13 October 2004Return made up to 18/09/04; full list of members (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (15 pages)
28 October 2003Full accounts made up to 31 December 2002 (15 pages)
2 October 2003Return made up to 18/09/03; full list of members (7 pages)
2 October 2003Return made up to 18/09/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
15 October 2002Return made up to 18/09/02; full list of members (7 pages)
15 October 2002Return made up to 18/09/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
17 October 2001Return made up to 18/09/01; full list of members (6 pages)
17 October 2001Return made up to 18/09/01; full list of members (6 pages)
10 October 2000Return made up to 18/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 October 2000Return made up to 18/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 July 2000Full accounts made up to 31 December 1999 (11 pages)
18 July 2000Full accounts made up to 31 December 1999 (11 pages)
5 January 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
5 January 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
20 October 1999Return made up to 18/09/99; full list of members (12 pages)
20 October 1999Return made up to 18/09/99; full list of members (12 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
7 July 1999Particulars of mortgage/charge (7 pages)
7 July 1999Particulars of mortgage/charge (7 pages)
7 July 1999Particulars of mortgage/charge (7 pages)
7 July 1999Particulars of mortgage/charge (7 pages)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999Registered office changed on 02/07/99 from: avalon house marcham road abingdon oxfordshire OX14 1UD (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999Registered office changed on 02/07/99 from: avalon house marcham road abingdon oxfordshire OX14 1UD (1 page)
2 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
26 November 1998Memorandum and Articles of Association (15 pages)
26 November 1998Memorandum and Articles of Association (15 pages)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998New secretary appointed;new director appointed (2 pages)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Secretary resigned (1 page)
25 November 1998New secretary appointed;new director appointed (2 pages)
21 October 1998Company name changed speed 7291 LIMITED\certificate issued on 22/10/98 (2 pages)
21 October 1998Company name changed speed 7291 LIMITED\certificate issued on 22/10/98 (2 pages)
21 October 1998Registered office changed on 21/10/98 from: 6-8 underwood street london N1 7JQ (1 page)
21 October 1998Registered office changed on 21/10/98 from: 6-8 underwood street london N1 7JQ (1 page)
18 September 1998Incorporation (20 pages)
18 September 1998Incorporation (20 pages)