Company NameVidsy Media Limited
Company StatusActive
Company Number09263514
CategoryPrivate Limited Company
Incorporation Date14 October 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameGerard Damian Keeley
Date of BirthOctober 1988 (Born 35 years ago)
NationalityIrish
StatusCurrent
Appointed14 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4.7, The Loom 14 Gowers Walk
London
E1 8PY
Director NameAlexander James Morris
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4.7, The Loom 14 Gowers Walk
London
E1 8PY
Director NameMr Alexander Thomas Archibald Campbell
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2015(10 months, 1 week after company formation)
Appointment Duration8 years, 8 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address4.7, The Loom 14 Gowers Walk
London
E1 8PY
Director NameMr Christopher Julian Spray
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(2 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleInvestor
Country of ResidenceEngland
Correspondence Address4.7, The Loom 14 Gowers Walk
London
E1 8PY
Director NameMr Alan Xavier Hudson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed24 February 2017(2 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleFounding General Partner
Country of ResidenceUnited Kingdom
Correspondence AddressMercuri Llp, Kings Place 90 York Way
London
N1 9GU
Director NameMr Daniel Nicholas Cohen
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleExecutive Vice President, Access Industries
Country of ResidenceEngland
Correspondence AddressC/O Access Industries, Marble Arch House 6th Floor
London
W1H 5BT
Director NameBenedict James Wynne-Simmons
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(10 months, 1 week after company formation)
Appointment Duration3 years (resigned 30 August 2018)
RoleManaging Director/Investor
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX

Location

Registered Address4.7, The Loom
14 Gowers Walk
London
E1 8PY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

8.3k at £0.001Benedict James Wynne-simmons
5.61%
Ordinary
46.8k at £0.001Alexander James Morris
31.43%
Ordinary
46.8k at £0.001Gerard Damian Keeley
31.43%
Ordinary
5.7k at £0.001Reyker Nominees Limited
3.81%
Ordinary
4.8k at £0.001Oxygen Enterprise Partners
3.22%
Ordinary
26k at £0.001Alexander Campbell
17.47%
Ordinary
1.7k at £0.001Mark Lambert
1.14%
Ordinary
1.6k at £0.001Barnaby Lashbrooke
1.08%
Ordinary
1.4k at £0.001Allan Ewing Murdoch
0.94%
Ordinary
1.4k at £0.001Pradeep Pattern
0.94%
Ordinary
1.1k at £0.001Aidan Neill
0.76%
Ordinary
1.1k at £0.001Eric Newnham
0.76%
Ordinary
1.1k at £0.001Jonathan Lewis
0.76%
Ordinary
470 at £0.001Ali Jetha
0.32%
Ordinary
231 at £0.001Andy Lawton-smith
0.16%
Ordinary
231 at £0.001Tim Webb
0.16%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Charges

30 October 2020Delivered on: 30 October 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Amongst others, trade mark 'vidsy' with trade mark registration number sn: 87715664. for more information, please refer to the intellectual property security agreement.
Outstanding
30 October 2020Delivered on: 30 October 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Amongst others, trade mark 'vidsy' with trade mark registration number 87715664, registered in the united states. For more information, please refer to the debenture.
Outstanding

Filing History

18 October 2022Director's details changed for Alexander Campbell on 14 October 2022 (2 pages)
18 October 2022Confirmation statement made on 14 October 2022 with updates (7 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
9 November 2021Confirmation statement made on 14 October 2021 with updates (21 pages)
9 November 2021Change of details for Mr Gerard Damian Keeley as a person with significant control on 14 October 2021 (2 pages)
9 November 2021Change of details for Mr Alexander James Morris as a person with significant control on 14 October 2021 (2 pages)
5 November 2021Change of details for Mr Alexander James Morris as a person with significant control on 14 October 2021 (2 pages)
4 November 2021Director's details changed for Alexander James Morris on 14 October 2021 (2 pages)
4 November 2021Director's details changed for Alexander Campbell on 13 October 2021 (2 pages)
4 November 2021Director's details changed for Gerard Damian Keeley on 13 October 2021 (2 pages)
4 November 2021Change of details for Mr Gerard Damian Keeley as a person with significant control on 13 October 2021 (2 pages)
18 October 2021Change of details for Mr Alexander James Morris as a person with significant control on 14 October 2021 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
22 September 2021Appointment of Mr Daniel Nicholas Cohen as a director on 8 September 2021 (2 pages)
20 September 2021Statement of capital following an allotment of shares on 8 September 2021
  • GBP 341.85633
(11 pages)
20 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 September 2021Change of share class name or designation (2 pages)
20 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 September 2021Particulars of variation of rights attached to shares (3 pages)
20 September 2021Memorandum and Articles of Association (59 pages)
9 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
30 October 2020Registration of charge 092635140002, created on 30 October 2020 (11 pages)
30 October 2020Registration of charge 092635140001, created on 30 October 2020 (45 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
28 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 February 2019Registered office address changed from Kemp House 152 City Road London London EC1V 2NX to 4.7, the Loom 14 Gowers Walk London E1 8PY on 22 February 2019 (1 page)
26 October 2018Confirmation statement made on 14 October 2018 with updates (12 pages)
8 October 2018Statement of capital following an allotment of shares on 4 September 2018
  • GBP 229.94705
(14 pages)
5 October 2018Termination of appointment of Benedict James Wynne-Simmons as a director on 30 August 2018 (1 page)
19 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(87 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
27 October 2017Confirmation statement made on 14 October 2017 with updates (8 pages)
27 October 2017Confirmation statement made on 14 October 2017 with updates (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 18,439,886.54864
(8 pages)
21 March 2017Sub-division of shares on 24 February 2017 (6 pages)
21 March 2017Sub-division of shares on 24 February 2017 (6 pages)
21 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 18,439,886.54864
(8 pages)
14 March 2017Appointment of Mr Alan Xavier Hudson as a director on 24 February 2017 (3 pages)
14 March 2017Appointment of Christopher Julian Spray as a director on 24 February 2017 (3 pages)
14 March 2017Appointment of Mr Alan Xavier Hudson as a director on 24 February 2017 (3 pages)
14 March 2017Appointment of Christopher Julian Spray as a director on 24 February 2017 (3 pages)
14 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 02/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(75 pages)
14 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 02/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(75 pages)
3 November 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
26 September 2016Second filing of a statement of capital following an allotment of shares on 31 March 2016
  • GBP 175.079
(7 pages)
26 September 2016Second filing of a statement of capital following an allotment of shares on 31 March 2016
  • GBP 175.079
(7 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 July 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
6 July 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
11 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 164.071
(4 pages)
11 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 164.071
(4 pages)
9 May 2016Director's details changed for Gerard Damian Keeley on 14 October 2014 (2 pages)
9 May 2016Director's details changed for Gerard Damian Keeley on 14 October 2014 (2 pages)
29 February 2016Statement of capital following an allotment of shares on 23 November 2015
  • GBP 164.071
(5 pages)
29 February 2016Statement of capital following an allotment of shares on 23 November 2015
  • GBP 164.071
(5 pages)
22 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 20/08/2015.
(6 pages)
22 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 20/08/2015.
(6 pages)
21 January 2016Appointment of Benedict James Wynne-Simmons as a director on 20 August 2015 (3 pages)
21 January 2016Appointment of Alexander Campbell as a director on 20 August 2015 (3 pages)
21 January 2016Appointment of Benedict James Wynne-Simmons as a director on 20 August 2015 (3 pages)
21 January 2016Appointment of Alexander Campbell as a director on 20 August 2015 (3 pages)
27 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 148.753
(5 pages)
27 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 148.753
(5 pages)
6 October 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 145.211
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/2016
(5 pages)
6 October 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 145.211
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/2016
(5 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
6 October 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 145.211
(4 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
6 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
7 June 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 129.89
(4 pages)
7 June 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 129.89
(4 pages)
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
15 December 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 119.5
(3 pages)
15 December 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 119.5
(3 pages)
4 December 2014Sub-division of shares on 20 October 2014 (5 pages)
4 December 2014Sub-division of shares on 20 October 2014 (5 pages)
14 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(50 pages)
14 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(50 pages)