London
E1 8PY
Director Name | Alexander James Morris |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4.7, The Loom 14 Gowers Walk London E1 8PY |
Director Name | Mr Alexander Thomas Archibald Campbell |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2015(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 4.7, The Loom 14 Gowers Walk London E1 8PY |
Director Name | Mr Christopher Julian Spray |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Investor |
Country of Residence | England |
Correspondence Address | 4.7, The Loom 14 Gowers Walk London E1 8PY |
Director Name | Mr Alan Xavier Hudson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 February 2017(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Founding General Partner |
Country of Residence | United Kingdom |
Correspondence Address | Mercuri Llp, Kings Place 90 York Way London N1 9GU |
Director Name | Mr Daniel Nicholas Cohen |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Executive Vice President, Access Industries |
Country of Residence | England |
Correspondence Address | C/O Access Industries, Marble Arch House 6th Floor London W1H 5BT |
Director Name | Benedict James Wynne-Simmons |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(10 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 30 August 2018) |
Role | Managing Director/Investor |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 152 City Road London EC1V 2NX |
Registered Address | 4.7, The Loom 14 Gowers Walk London E1 8PY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
8.3k at £0.001 | Benedict James Wynne-simmons 5.61% Ordinary |
---|---|
46.8k at £0.001 | Alexander James Morris 31.43% Ordinary |
46.8k at £0.001 | Gerard Damian Keeley 31.43% Ordinary |
5.7k at £0.001 | Reyker Nominees Limited 3.81% Ordinary |
4.8k at £0.001 | Oxygen Enterprise Partners 3.22% Ordinary |
26k at £0.001 | Alexander Campbell 17.47% Ordinary |
1.7k at £0.001 | Mark Lambert 1.14% Ordinary |
1.6k at £0.001 | Barnaby Lashbrooke 1.08% Ordinary |
1.4k at £0.001 | Allan Ewing Murdoch 0.94% Ordinary |
1.4k at £0.001 | Pradeep Pattern 0.94% Ordinary |
1.1k at £0.001 | Aidan Neill 0.76% Ordinary |
1.1k at £0.001 | Eric Newnham 0.76% Ordinary |
1.1k at £0.001 | Jonathan Lewis 0.76% Ordinary |
470 at £0.001 | Ali Jetha 0.32% Ordinary |
231 at £0.001 | Andy Lawton-smith 0.16% Ordinary |
231 at £0.001 | Tim Webb 0.16% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
30 October 2020 | Delivered 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 2020 | Delivered 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 |
18 October 2022 | Director's details changed for Alexander Campbell on 14 October 2022 (2 pages) |
---|---|
18 October 2022 | Confirmation statement made on 14 October 2022 with updates (7 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
9 November 2021 | Confirmation statement made on 14 October 2021 with updates (21 pages) |
9 November 2021 | Change of details for Mr Gerard Damian Keeley as a person with significant control on 14 October 2021 (2 pages) |
9 November 2021 | Change of details for Mr Alexander James Morris as a person with significant control on 14 October 2021 (2 pages) |
5 November 2021 | Change of details for Mr Alexander James Morris as a person with significant control on 14 October 2021 (2 pages) |
4 November 2021 | Director's details changed for Alexander James Morris on 14 October 2021 (2 pages) |
4 November 2021 | Director's details changed for Alexander Campbell on 13 October 2021 (2 pages) |
4 November 2021 | Director's details changed for Gerard Damian Keeley on 13 October 2021 (2 pages) |
4 November 2021 | Change of details for Mr Gerard Damian Keeley as a person with significant control on 13 October 2021 (2 pages) |
18 October 2021 | Change of details for Mr Alexander James Morris as a person with significant control on 14 October 2021 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
22 September 2021 | Appointment of Mr Daniel Nicholas Cohen as a director on 8 September 2021 (2 pages) |
20 September 2021 | Statement of capital following an allotment of shares on 8 September 2021
|
20 September 2021 | Resolutions
|
20 September 2021 | Change of share class name or designation (2 pages) |
20 September 2021 | Resolutions
|
20 September 2021 | Particulars of variation of rights attached to shares (3 pages) |
20 September 2021 | Memorandum and Articles of Association (59 pages) |
9 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
30 October 2020 | Registration of charge 092635140002, created on 30 October 2020 (11 pages) |
30 October 2020 | Registration of charge 092635140001, created on 30 October 2020 (45 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
28 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
22 February 2019 | Registered 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 2018 | Confirmation statement made on 14 October 2018 with updates (12 pages) |
8 October 2018 | Statement of capital following an allotment of shares on 4 September 2018
|
5 October 2018 | Termination of appointment of Benedict James Wynne-Simmons as a director on 30 August 2018 (1 page) |
19 September 2018 | Resolutions
|
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 November 2017 | Resolutions
|
27 October 2017 | Confirmation statement made on 14 October 2017 with updates (8 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with updates (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
21 March 2017 | Sub-division of shares on 24 February 2017 (6 pages) |
21 March 2017 | Sub-division of shares on 24 February 2017 (6 pages) |
21 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
14 March 2017 | Appointment of Mr Alan Xavier Hudson as a director on 24 February 2017 (3 pages) |
14 March 2017 | Appointment of Christopher Julian Spray as a director on 24 February 2017 (3 pages) |
14 March 2017 | Appointment of Mr Alan Xavier Hudson as a director on 24 February 2017 (3 pages) |
14 March 2017 | Appointment of Christopher Julian Spray as a director on 24 February 2017 (3 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
3 November 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
3 November 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
26 September 2016 | Second filing of a statement of capital following an allotment of shares on 31 March 2016
|
26 September 2016 | Second filing of a statement of capital following an allotment of shares on 31 March 2016
|
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 July 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
6 July 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
11 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
9 May 2016 | Director's details changed for Gerard Damian Keeley on 14 October 2014 (2 pages) |
9 May 2016 | Director's details changed for Gerard Damian Keeley on 14 October 2014 (2 pages) |
29 February 2016 | Statement of capital following an allotment of shares on 23 November 2015
|
29 February 2016 | Statement of capital following an allotment of shares on 23 November 2015
|
22 January 2016 | Second filing of SH01 previously delivered to Companies House
|
22 January 2016 | Second filing of SH01 previously delivered to Companies House
|
21 January 2016 | Appointment of Benedict James Wynne-Simmons as a director on 20 August 2015 (3 pages) |
21 January 2016 | Appointment of Alexander Campbell as a director on 20 August 2015 (3 pages) |
21 January 2016 | Appointment of Benedict James Wynne-Simmons as a director on 20 August 2015 (3 pages) |
21 January 2016 | Appointment of Alexander Campbell as a director on 20 August 2015 (3 pages) |
27 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
6 October 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
6 October 2015 | Resolutions
|
6 October 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
7 June 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
7 June 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
14 May 2015 | Resolutions
|
14 May 2015 | Resolutions
|
15 December 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
4 December 2014 | Sub-division of shares on 20 October 2014 (5 pages) |
4 December 2014 | Sub-division of shares on 20 October 2014 (5 pages) |
14 October 2014 | Incorporation
|
14 October 2014 | Incorporation
|