Company Name1080 Virtual Media Consulting Ltd
DirectorAlexandra Beata Steven-Boniecki
Company StatusActive
Company Number08198279
CategoryPrivate Limited Company
Incorporation Date3 September 2012(11 years, 7 months ago)
Previous Name1080 Vision Media Consulting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMs Alexandra Beata Steven-Boniecki
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(same day as company formation)
RoleDirecto
Country of ResidenceUnited Kingdom
Correspondence AddressWey House, Suite 300 15 Church Street
Weybridge
Surrey
KT13 8DE

Contact

Websitewww.1080vmc.com
Email address[email protected]
Telephone020 81448424
Telephone regionLondon

Location

Registered AddressWey House, Suite 300 15 Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

100 at £1Alexandra Beata Claxton
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,149
Cash£66
Current Liabilities£15,215

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Filing History

6 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
3 March 2023Total exemption full accounts made up to 29 September 2022 (8 pages)
31 December 2022Change of details for Ms Alexandra Beata Steven-Boniecki as a person with significant control on 31 December 2022 (2 pages)
31 December 2022Change of details for Ms Alexandra Beata Steven-Boniecki as a person with significant control on 27 December 2022 (2 pages)
29 November 2022Compulsory strike-off action has been discontinued (1 page)
27 November 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
18 May 2022Total exemption full accounts made up to 29 September 2021 (8 pages)
18 January 2022Registered office address changed from 4 Nightingale Crescent West Horsley Leatherhead Surrey KT24 6PD to Wey House, Suite 300 15 Church Street Weybridge Surrey KT13 8DE on 18 January 2022 (1 page)
14 January 2022Director's details changed for Ms Alexandra Beata Steven-Boniecki on 1 January 2022 (2 pages)
17 November 2021Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 4 Nightingale Crescent West Horsley Leatherhead Surrey KT24 6PD on 17 November 2021 (2 pages)
13 September 2021Confirmation statement made on 3 September 2021 with updates (5 pages)
17 March 2021Total exemption full accounts made up to 29 September 2020 (8 pages)
27 January 2021Notification of Alexandra Beata Steven-Boniecki as a person with significant control on 31 December 2020 (2 pages)
11 September 2020Confirmation statement made on 3 September 2020 with updates (5 pages)
27 July 2020Total exemption full accounts made up to 29 September 2019 (7 pages)
27 September 2019Total exemption full accounts made up to 29 September 2018 (7 pages)
11 September 2019Confirmation statement made on 3 September 2019 with updates (5 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
17 September 2018Confirmation statement made on 3 September 2018 with updates (5 pages)
15 August 2018Cessation of Alexandra Beata Claxton as a person with significant control on 1 July 2018 (1 page)
14 August 2018Notification of Piotr Ochnicki as a person with significant control on 1 July 2018 (2 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
13 April 2018Director's details changed for Ms Alexandra Beata Steven-Boniecki on 13 April 2018 (2 pages)
11 April 2018Director's details changed for Ms Alexandra Beata Steven-Boniecki on 11 April 2018 (2 pages)
4 December 2017Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 4 December 2017 (1 page)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
12 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
4 April 2016Director's details changed for Ms Alexandra Beata Claxton on 1 April 2016 (2 pages)
4 April 2016Director's details changed for Ms Alexandra Beata Claxton on 1 April 2016 (2 pages)
11 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
8 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
8 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
6 December 2013Registered office address changed from 11 Murray Street London Greater London NW1 9RE England on 6 December 2013 (2 pages)
6 December 2013Total exemption full accounts made up to 30 September 2013 (7 pages)
6 December 2013Registered office address changed from 11 Murray Street London Greater London NW1 9RE England on 6 December 2013 (2 pages)
6 December 2013Registered office address changed from 11 Murray Street London Greater London NW1 9RE England on 6 December 2013 (2 pages)
6 December 2013Total exemption full accounts made up to 30 September 2013 (7 pages)
17 September 2013Director's details changed for Ms Alexandra Beata Claxton on 6 September 2013 (2 pages)
17 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Director's details changed for Ms Alexandra Beata Claxton on 6 September 2013 (2 pages)
17 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
25 October 2012Company name changed 1080 vision media consulting LTD\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2012Company name changed 1080 vision media consulting LTD\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2012Incorporation (27 pages)
3 September 2012Incorporation (27 pages)