Vienna
Virginia
Director Name | Harold Charles Teubner Jr. |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 5010 Cedar Croft Lane Bethesda Maryland 20814 United States |
Secretary Name | John Francis Bruno |
---|---|
Status | Resigned |
Appointed | 23 May 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | 8219 Leesburg Pike Ste 250 Vienna Virginia 22182 |
Director Name | Michael Peter Jackson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2012(10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 January 2015) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 8219 Leesburg Pike 250 Vienna Va 22182 |
Director Name | Mr James Chong |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2015(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 April 2019) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 8219 Leesburg Pike Suite 250 Vienna Virginia United States |
Director Name | Mr Mohammad Shabbir |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2019(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2020) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | 8219 Leesburg Pike Suite 250 Vienna Virginia |
Website | www.vidsys.com |
---|---|
Telephone | 01293 864040 |
Telephone region | Crawley |
Registered Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £55,418 |
Cash | £21,062 |
Current Liabilities | £23,523 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 August 2012 | Delivered on: 9 August 2012 Persons entitled: Trustees of C W Woods (Reigate) Limited Executive Pension Scheme Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's interest in the £5,000.00 rent deposit paid and any other sums from time to time standing credited to a separate interest bearing deposit account. Outstanding |
---|
25 November 2020 | Termination of appointment of Mohammad Shabbir as a director on 4 November 2020 (1 page) |
---|---|
14 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 September 2019 | Appointment of Mr Maurice Singleton as a director on 3 April 2019 (2 pages) |
24 September 2019 | Appointment of Mr Mohammad Shabbir as a director on 13 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of James Chong as a director on 3 April 2019 (1 page) |
7 May 2019 | Confirmation statement made on 5 April 2019 with updates (5 pages) |
31 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 May 2018 | Confirmation statement made on 5 April 2018 with updates (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 June 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
22 March 2017 | Resolutions
|
22 March 2017 | Resolutions
|
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
27 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Termination of appointment of John Francis Bruno as a secretary on 31 July 2014 (1 page) |
10 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Termination of appointment of John Francis Bruno as a secretary on 31 July 2014 (1 page) |
10 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 March 2015 | Appointment of Mr James Chong as a director on 26 January 2015 (2 pages) |
10 March 2015 | Appointment of Mr James Chong as a director on 26 January 2015 (2 pages) |
4 March 2015 | Registered office address changed from Wolvers Home Farm Ironsbottom Sidlow Reigate Surrey RH2 8QG to C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Wolvers Home Farm Ironsbottom Sidlow Reigate Surrey RH2 8QG to C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Wolvers Home Farm Ironsbottom Sidlow Reigate Surrey RH2 8QG to C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from C/O Jacob Cavanagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW England to C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from C/O Jacob Cavanagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW England to C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Michael Peter Jackson as a director on 23 January 2015 (1 page) |
4 March 2015 | Registered office address changed from C/O Jacob Cavanagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW England to C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Michael Peter Jackson as a director on 23 January 2015 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 July 2013 | Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom on 30 July 2013 (1 page) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Appointment of Michael Peter Jackson as a director (2 pages) |
3 February 2012 | Appointment of Michael Peter Jackson as a director (2 pages) |
3 February 2012 | Termination of appointment of Harold Teubner Jr. as a director (1 page) |
3 February 2012 | Termination of appointment of Harold Teubner Jr. as a director (1 page) |
26 July 2011 | Appointment of John Francis Bruno as a secretary (2 pages) |
26 July 2011 | Appointment of John Francis Bruno as a secretary (2 pages) |
18 April 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
18 April 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
5 April 2011 | Incorporation (22 pages) |
5 April 2011 | Incorporation (22 pages) |