Company NameVice UK Tv Limited
DirectorsKatherine Monica Chandler and Bruce Harrison Dixon
Company StatusActive
Company Number06427596
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)
Previous NamesVirtue Europe Limited and Vice Productions Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMs Katherine Monica Chandler
Date of BirthJune 1983 (Born 40 years ago)
NationalityAustralian
StatusCurrent
Appointed11 January 2021(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Bruce Harrison Dixon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110-122 New North Place
London
EC2A 4JA
Secretary NameMr Stuart Goldstein
StatusCurrent
Appointed29 January 2024(16 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Andrew Creighton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Lamb Lane
London
E8 3PJ
Secretary NameShane Smith
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address77 Leonard Street
London
EC2A 4QS
Secretary NameMr Peter Sean Boulton
StatusResigned
Appointed31 December 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 May 2010)
RoleCompany Director
Correspondence Address10 Woodyates Road
Lee
London
SE12 9HU
Secretary NameMr Richard John Waterlow
StatusResigned
Appointed19 May 2010(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 March 2018)
RoleCompany Director
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Matthew Christopher Elek
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(4 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Richard Waterlow
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(9 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Matthew Vincent O'Mara
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(10 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Dan Constanda
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(11 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 November 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Holger Simon
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2019(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Tim Bertioli
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2022)
RoleSvp
Country of ResidenceEngland
Correspondence Address110-122 New North Place
London
EC2A 4JA
Secretary NameMs Maria Harris
StatusResigned
Appointed30 August 2023(15 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 November 2023)
RoleCompany Director
Correspondence Address110-122 New North Place
London
EC2A 4JA
Secretary NameMr Jason Guberman
StatusResigned
Appointed11 December 2023(16 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 January 2024)
RoleCompany Director
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Stuart Goldstein
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2024(16 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2024)
RoleHead Of Business & Legal Affairs
Country of ResidenceUnited States
Correspondence Address110-122 New North Place
London
EC2A 4JA

Contact

Websitevice.com
Telephone07 039599003
Telephone regionMobile

Location

Registered Address110-122 New North Place
London
EC2A 4JA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Vice Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 November 2023 (4 months, 4 weeks ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

2 July 2019Delivered on: 9 July 2019
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
26 June 2017Delivered on: 3 July 2017
Persons entitled: Wilmington Trust (London) Limited (as Collateral Agent)

Classification: A registered charge
Outstanding
31 July 2013Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

5 March 2024Accounts for a small company made up to 31 December 2022 (13 pages)
27 February 2024Termination of appointment of Stuart Goldstein as a director on 29 January 2024 (1 page)
27 February 2024Appointment of Mr Stuart Goldstein as a secretary on 29 January 2024 (2 pages)
26 February 2024Appointment of Mr Stuart Goldstein as a director on 29 January 2024 (2 pages)
25 February 2024Termination of appointment of Jason Guberman as a secretary on 29 January 2024 (1 page)
4 January 2024Confirmation statement made on 21 November 2023 with no updates (3 pages)
12 December 2023Appointment of Mr Jason Guberman as a secretary on 11 December 2023 (2 pages)
30 November 2023Termination of appointment of Maria Harris as a secretary on 30 November 2023 (1 page)
18 September 2023Appointment of Ms Maria Harris as a secretary on 30 August 2023 (2 pages)
15 August 2023Satisfaction of charge 064275960005 in full (1 page)
12 April 2023Accounts for a small company made up to 31 December 2021 (26 pages)
18 January 2023Termination of appointment of Tim Bertioli as a director on 15 December 2022 (1 page)
18 January 2023Confirmation statement made on 21 November 2022 with no updates (3 pages)
20 December 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
1 September 2022Accounts for a small company made up to 31 December 2020 (29 pages)
14 March 2022Termination of appointment of Holger Simon as a director on 8 March 2022 (1 page)
14 March 2022Appointment of Mr Bruce Dixon as a director on 8 March 2022 (2 pages)
6 January 2022Confirmation statement made on 21 November 2021 with no updates (3 pages)
25 October 2021Withdrawal of a person with significant control statement on 25 October 2021 (2 pages)
25 October 2021Notification of a person with significant control statement (2 pages)
28 September 2021Cessation of Shane Emerson Smith as a person with significant control on 31 August 2021 (1 page)
28 September 2021Notification of a person with significant control statement (2 pages)
7 July 2021Change of details for Mr Shane Emerson Smith as a person with significant control on 2 June 2021 (2 pages)
30 June 2021Appointment of Mr Tim Bertioli as a director on 30 June 2021 (2 pages)
27 April 2021Change of details for Mr Shane Emerson Smith as a person with significant control on 31 March 2021 (2 pages)
16 March 2021Full accounts made up to 31 December 2019 (35 pages)
2 February 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
18 January 2021Appointment of Ms. Katherine Chandler as a director on 11 January 2021 (2 pages)
11 December 2020Termination of appointment of Matthew Christopher Elek as a director on 9 December 2020 (1 page)
4 January 2020Full accounts made up to 31 December 2018 (34 pages)
28 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
28 November 2019Director's details changed for Mr Matt Elek on 28 November 2019 (2 pages)
15 November 2019Appointment of Mr Holger Simon as a director on 15 November 2019 (2 pages)
15 November 2019Termination of appointment of Dan Constanda as a director on 15 November 2019 (1 page)
9 July 2019Registration of charge 064275960005, created on 2 July 2019 (67 pages)
17 May 2019Satisfaction of charge 064275960004 in full (4 pages)
6 March 2019Appointment of Mr Dan Constanda as a director on 1 March 2019 (2 pages)
27 February 2019Termination of appointment of Matthew Vincent O'mara as a director on 13 February 2019 (1 page)
3 January 2019Full accounts made up to 31 December 2017 (35 pages)
3 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
24 March 2018Termination of appointment of Richard Waterlow as a director on 7 March 2018 (1 page)
24 March 2018Termination of appointment of Richard John Waterlow as a secretary on 7 March 2018 (1 page)
24 March 2018Appointment of Mr Matthew Vincent O’Mara as a director on 23 March 2018 (2 pages)
22 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (21 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (21 pages)
12 July 2017Statement of company's objects (2 pages)
12 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 July 2017Statement of company's objects (2 pages)
12 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 July 2017Registration of charge 064275960004, created on 26 June 2017 (57 pages)
3 July 2017Registration of charge 064275960004, created on 26 June 2017 (57 pages)
31 May 2017Appointment of Mr Richard Waterlow as a director on 31 May 2017 (2 pages)
31 May 2017Appointment of Mr Richard Waterlow as a director on 31 May 2017 (2 pages)
3 March 2017Satisfaction of charge 2 in full (2 pages)
3 March 2017Satisfaction of charge 064275960003 in full (1 page)
3 March 2017Satisfaction of charge 2 in full (2 pages)
3 March 2017Satisfaction of charge 1 in full (1 page)
3 March 2017Satisfaction of charge 064275960003 in full (1 page)
3 March 2017Satisfaction of charge 1 in full (1 page)
22 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
28 June 2016Full accounts made up to 31 December 2015 (14 pages)
28 June 2016Full accounts made up to 31 December 2015 (14 pages)
14 May 2016Second filing of AR01 previously delivered to Companies House made up to 21 November 2015 (21 pages)
14 May 2016Second filing of AR01 previously delivered to Companies House made up to 21 November 2015 (21 pages)
3 March 2016Company name changed vice productions LIMITED\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
3 March 2016Company name changed vice productions LIMITED\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2016.
(5 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2016.
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
12 May 2014Company name changed virtue europe LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-03-24
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2014Company name changed virtue europe LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-03-24
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2014Auditor's resignation (1 page)
17 February 2014Auditor's resignation (1 page)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
1 August 2013Registration of charge 064275960003 (12 pages)
1 August 2013Registration of charge 064275960003 (12 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
24 September 2012Full accounts made up to 31 December 2011 (16 pages)
24 September 2012Full accounts made up to 31 December 2011 (16 pages)
31 August 2012Termination of appointment of Andrew Creighton as a director (1 page)
31 August 2012Appointment of Mr Matthew Elek as a director (2 pages)
31 August 2012Termination of appointment of Andrew Creighton as a director (1 page)
31 August 2012Appointment of Mr Matthew Elek as a director (2 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
15 December 2010Full accounts made up to 31 December 2009 (13 pages)
15 December 2010Full accounts made up to 31 December 2009 (13 pages)
14 October 2010Registered office address changed from 77 Leonard Street London EC2A 4QS on 14 October 2010 (1 page)
14 October 2010Registered office address changed from 77 Leonard Street London EC2A 4QS on 14 October 2010 (1 page)
19 May 2010Appointment of Mr Richard John Waterlow as a secretary (1 page)
19 May 2010Termination of appointment of Peter Boulton as a secretary (1 page)
19 May 2010Appointment of Mr Richard John Waterlow as a secretary (1 page)
19 May 2010Termination of appointment of Peter Boulton as a secretary (1 page)
10 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Mr Andrew Creighton on 14 November 2009 (2 pages)
10 February 2010Director's details changed for Mr Andrew Creighton on 14 November 2009 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 March 2009Secretary appointed mr peter boulton (1 page)
5 March 2009Secretary appointed mr peter boulton (1 page)
5 March 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
5 March 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
4 March 2009Return made up to 14/11/08; full list of members (3 pages)
4 March 2009Appointment terminated secretary shane smith (1 page)
4 March 2009Appointment terminated secretary shane smith (1 page)
4 March 2009Return made up to 14/11/08; full list of members (3 pages)
14 November 2007Incorporation (13 pages)
14 November 2007Incorporation (13 pages)