London
EC2A 4JA
Director Name | Mr Bruce Harrison Dixon |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Secretary Name | Mr Stuart Goldstein |
---|---|
Status | Current |
Appointed | 29 January 2024(16 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Andrew Creighton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Lamb Lane London E8 3PJ |
Secretary Name | Shane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Leonard Street London EC2A 4QS |
Secretary Name | Mr Peter Sean Boulton |
---|---|
Status | Resigned |
Appointed | 31 December 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 May 2010) |
Role | Company Director |
Correspondence Address | 10 Woodyates Road Lee London SE12 9HU |
Secretary Name | Mr Richard John Waterlow |
---|---|
Status | Resigned |
Appointed | 19 May 2010(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 March 2018) |
Role | Company Director |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Matthew Christopher Elek |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Richard Waterlow |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Matthew Vincent O'Mara |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Dan Constanda |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 November 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Holger Simon |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2019(12 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 March 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Tim Bertioli |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 2022) |
Role | Svp |
Country of Residence | England |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Secretary Name | Ms Maria Harris |
---|---|
Status | Resigned |
Appointed | 30 August 2023(15 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Secretary Name | Mr Jason Guberman |
---|---|
Status | Resigned |
Appointed | 11 December 2023(16 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 January 2024) |
Role | Company Director |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Stuart Goldstein |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2024(16 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2024) |
Role | Head Of Business & Legal Affairs |
Country of Residence | United States |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Website | vice.com |
---|---|
Telephone | 07 039599003 |
Telephone region | Mobile |
Registered Address | 110-122 New North Place London EC2A 4JA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Vice Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
2 July 2019 | Delivered on: 9 July 2019 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
---|---|
26 June 2017 | Delivered on: 3 July 2017 Persons entitled: Wilmington Trust (London) Limited (as Collateral Agent) Classification: A registered charge Outstanding |
31 July 2013 | Delivered on: 1 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 November 2012 | Delivered on: 6 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
29 November 2012 | Delivered on: 4 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 March 2024 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
27 February 2024 | Termination of appointment of Stuart Goldstein as a director on 29 January 2024 (1 page) |
27 February 2024 | Appointment of Mr Stuart Goldstein as a secretary on 29 January 2024 (2 pages) |
26 February 2024 | Appointment of Mr Stuart Goldstein as a director on 29 January 2024 (2 pages) |
25 February 2024 | Termination of appointment of Jason Guberman as a secretary on 29 January 2024 (1 page) |
4 January 2024 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
12 December 2023 | Appointment of Mr Jason Guberman as a secretary on 11 December 2023 (2 pages) |
30 November 2023 | Termination of appointment of Maria Harris as a secretary on 30 November 2023 (1 page) |
18 September 2023 | Appointment of Ms Maria Harris as a secretary on 30 August 2023 (2 pages) |
15 August 2023 | Satisfaction of charge 064275960005 in full (1 page) |
12 April 2023 | Accounts for a small company made up to 31 December 2021 (26 pages) |
18 January 2023 | Termination of appointment of Tim Bertioli as a director on 15 December 2022 (1 page) |
18 January 2023 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
20 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2022 | Accounts for a small company made up to 31 December 2020 (29 pages) |
14 March 2022 | Termination of appointment of Holger Simon as a director on 8 March 2022 (1 page) |
14 March 2022 | Appointment of Mr Bruce Dixon as a director on 8 March 2022 (2 pages) |
6 January 2022 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
25 October 2021 | Withdrawal of a person with significant control statement on 25 October 2021 (2 pages) |
25 October 2021 | Notification of a person with significant control statement (2 pages) |
28 September 2021 | Cessation of Shane Emerson Smith as a person with significant control on 31 August 2021 (1 page) |
28 September 2021 | Notification of a person with significant control statement (2 pages) |
7 July 2021 | Change of details for Mr Shane Emerson Smith as a person with significant control on 2 June 2021 (2 pages) |
30 June 2021 | Appointment of Mr Tim Bertioli as a director on 30 June 2021 (2 pages) |
27 April 2021 | Change of details for Mr Shane Emerson Smith as a person with significant control on 31 March 2021 (2 pages) |
16 March 2021 | Full accounts made up to 31 December 2019 (35 pages) |
2 February 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
18 January 2021 | Appointment of Ms. Katherine Chandler as a director on 11 January 2021 (2 pages) |
11 December 2020 | Termination of appointment of Matthew Christopher Elek as a director on 9 December 2020 (1 page) |
4 January 2020 | Full accounts made up to 31 December 2018 (34 pages) |
28 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
28 November 2019 | Director's details changed for Mr Matt Elek on 28 November 2019 (2 pages) |
15 November 2019 | Appointment of Mr Holger Simon as a director on 15 November 2019 (2 pages) |
15 November 2019 | Termination of appointment of Dan Constanda as a director on 15 November 2019 (1 page) |
9 July 2019 | Registration of charge 064275960005, created on 2 July 2019 (67 pages) |
17 May 2019 | Satisfaction of charge 064275960004 in full (4 pages) |
6 March 2019 | Appointment of Mr Dan Constanda as a director on 1 March 2019 (2 pages) |
27 February 2019 | Termination of appointment of Matthew Vincent O'mara as a director on 13 February 2019 (1 page) |
3 January 2019 | Full accounts made up to 31 December 2017 (35 pages) |
3 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
24 March 2018 | Termination of appointment of Richard Waterlow as a director on 7 March 2018 (1 page) |
24 March 2018 | Termination of appointment of Richard John Waterlow as a secretary on 7 March 2018 (1 page) |
24 March 2018 | Appointment of Mr Matthew Vincent O’Mara as a director on 23 March 2018 (2 pages) |
22 December 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
12 July 2017 | Statement of company's objects (2 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Statement of company's objects (2 pages) |
12 July 2017 | Resolutions
|
3 July 2017 | Registration of charge 064275960004, created on 26 June 2017 (57 pages) |
3 July 2017 | Registration of charge 064275960004, created on 26 June 2017 (57 pages) |
31 May 2017 | Appointment of Mr Richard Waterlow as a director on 31 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Richard Waterlow as a director on 31 May 2017 (2 pages) |
3 March 2017 | Satisfaction of charge 2 in full (2 pages) |
3 March 2017 | Satisfaction of charge 064275960003 in full (1 page) |
3 March 2017 | Satisfaction of charge 2 in full (2 pages) |
3 March 2017 | Satisfaction of charge 1 in full (1 page) |
3 March 2017 | Satisfaction of charge 064275960003 in full (1 page) |
3 March 2017 | Satisfaction of charge 1 in full (1 page) |
22 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
14 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 November 2015 (21 pages) |
14 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 November 2015 (21 pages) |
3 March 2016 | Company name changed vice productions LIMITED\certificate issued on 03/03/16
|
3 March 2016 | Company name changed vice productions LIMITED\certificate issued on 03/03/16
|
27 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
12 May 2014 | Company name changed virtue europe LIMITED\certificate issued on 12/05/14
|
12 May 2014 | Company name changed virtue europe LIMITED\certificate issued on 12/05/14
|
17 February 2014 | Auditor's resignation (1 page) |
17 February 2014 | Auditor's resignation (1 page) |
25 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 August 2013 | Registration of charge 064275960003 (12 pages) |
1 August 2013 | Registration of charge 064275960003 (12 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
31 August 2012 | Termination of appointment of Andrew Creighton as a director (1 page) |
31 August 2012 | Appointment of Mr Matthew Elek as a director (2 pages) |
31 August 2012 | Termination of appointment of Andrew Creighton as a director (1 page) |
31 August 2012 | Appointment of Mr Matthew Elek as a director (2 pages) |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 December 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 October 2010 | Registered office address changed from 77 Leonard Street London EC2A 4QS on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from 77 Leonard Street London EC2A 4QS on 14 October 2010 (1 page) |
19 May 2010 | Appointment of Mr Richard John Waterlow as a secretary (1 page) |
19 May 2010 | Termination of appointment of Peter Boulton as a secretary (1 page) |
19 May 2010 | Appointment of Mr Richard John Waterlow as a secretary (1 page) |
19 May 2010 | Termination of appointment of Peter Boulton as a secretary (1 page) |
10 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Mr Andrew Creighton on 14 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Andrew Creighton on 14 November 2009 (2 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
5 March 2009 | Secretary appointed mr peter boulton (1 page) |
5 March 2009 | Secretary appointed mr peter boulton (1 page) |
5 March 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
5 March 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
4 March 2009 | Return made up to 14/11/08; full list of members (3 pages) |
4 March 2009 | Appointment terminated secretary shane smith (1 page) |
4 March 2009 | Appointment terminated secretary shane smith (1 page) |
4 March 2009 | Return made up to 14/11/08; full list of members (3 pages) |
14 November 2007 | Incorporation (13 pages) |
14 November 2007 | Incorporation (13 pages) |