Company NameVirion Interactive Limited
Company StatusDissolved
Company Number06296542
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Strand
5th Floor
London
WC2R 0DW
Director NameMr Nicholas James Edward Leatham
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2014(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 17 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressNormanie
The Friars
Jedburgh
Roxburghshire
TD8 6BN
Scotland
Director NameMr Stephen Woodford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 August 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressWest End House Culkerton
Tetbury
Gloucestershire
GL8 8SS
Wales
Director NameMr Joseph Robert Paolino
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2009(2 years, 2 months after company formation)
Appointment Duration4 days (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Iffley Road
London
W6 0PD
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMrs Shirley Watson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address68 Games Road
Ludgrove Hall
Barnet
Hertfordshire
EN4 9HW

Contact

Websiteomnicomgroup.com
Telephone020 77245468
Telephone regionLondon

Location

Registered Address85 Strand
5th Floor
London
WC2R 0DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Omnicom Management Europe
100.00%
Ordinary

Financials

Year2014
Net Worth-£242,275
Current Liabilities£1,852,790

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End27 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
25 October 2016Application to strike the company off the register (3 pages)
25 October 2016Application to strike the company off the register (3 pages)
11 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
11 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
11 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 11 October 2016 (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
18 February 2016Resolutions
  • RES13 ‐ Disclosure framwork 11/01/2016
  • RES13 ‐ Disclosure framwork 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Disclosure framwork 11/01/2016
(2 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
19 May 2015Full accounts made up to 31 December 2014 (16 pages)
19 May 2015Full accounts made up to 31 December 2014 (16 pages)
1 September 2014Appointment of Mr Nicholas James Edward Leatham as a director on 31 August 2014 (2 pages)
1 September 2014Termination of appointment of Shirley Watson as a director on 31 August 2014 (1 page)
1 September 2014Appointment of Mr Nicholas James Edward Leatham as a director on 31 August 2014 (2 pages)
1 September 2014Termination of appointment of Shirley Watson as a director on 31 August 2014 (1 page)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
19 June 2014Full accounts made up to 31 December 2013 (16 pages)
19 June 2014Full accounts made up to 31 December 2013 (16 pages)
13 December 2013Section 519 (3 pages)
13 December 2013Section 519 (3 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
18 June 2013Full accounts made up to 31 December 2012 (17 pages)
18 June 2013Full accounts made up to 31 December 2012 (17 pages)
12 June 2013Appointment of Mrs Shirley Watson as a director (2 pages)
12 June 2013Termination of appointment of Peter Trueman as a director (1 page)
12 June 2013Termination of appointment of Peter Trueman as a director (1 page)
12 June 2013Appointment of Mrs Shirley Watson as a director (2 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
13 June 2012Full accounts made up to 31 December 2011 (17 pages)
13 June 2012Full accounts made up to 31 December 2011 (17 pages)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
16 June 2011Full accounts made up to 31 December 2010 (18 pages)
16 June 2011Full accounts made up to 31 December 2010 (18 pages)
7 July 2010Full accounts made up to 31 December 2009 (16 pages)
7 July 2010Full accounts made up to 31 December 2009 (16 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
1 September 2009Appointment terminated director joseph paolino (1 page)
1 September 2009Director appointed mr peter douglas trueman (2 pages)
1 September 2009Appointment terminated director joseph paolino (1 page)
1 September 2009Director appointed mr peter douglas trueman (2 pages)
28 August 2009Appointment terminated director shirley watson (1 page)
28 August 2009Appointment terminated director shirley watson (1 page)
28 August 2009Director appointed mr joseph robert paolino (1 page)
28 August 2009Director appointed mr joseph robert paolino (1 page)
28 August 2009Appointment terminated director stephen woodford (1 page)
28 August 2009Appointment terminated director stephen woodford (1 page)
29 June 2009Return made up to 28/06/09; full list of members (3 pages)
29 June 2009Return made up to 28/06/09; full list of members (3 pages)
18 June 2009Full accounts made up to 31 December 2008 (21 pages)
18 June 2009Full accounts made up to 31 December 2008 (21 pages)
3 April 2009Director's change of particulars / stephen woodford / 31/03/2009 (1 page)
3 April 2009Director's change of particulars / stephen woodford / 31/03/2009 (1 page)
31 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/09/2008
(11 pages)
31 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/09/2008
(11 pages)
23 September 2008Director appointed mrs shirley watson (1 page)
23 September 2008Director appointed mr stephen william john woodford (1 page)
23 September 2008Director appointed mr stephen william john woodford (1 page)
23 September 2008Director appointed mrs shirley watson (1 page)
22 September 2008Appointment terminated director suzanne loney (1 page)
22 September 2008Appointment terminated director suzanne loney (1 page)
30 June 2008Return made up to 28/06/08; full list of members (3 pages)
30 June 2008Return made up to 28/06/08; full list of members (3 pages)
20 July 2007Accounting reference date extended from 30/06/08 to 27/12/08 (1 page)
20 July 2007Accounting reference date extended from 30/06/08 to 27/12/08 (1 page)
28 June 2007Incorporation (16 pages)
28 June 2007Incorporation (16 pages)