Company NameVice France Tv Limited
DirectorsKatherine Monica Chandler and Bruce Harrison Dixon
Company StatusActive
Company Number10121779
CategoryPrivate Limited Company
Incorporation Date13 April 2016(7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMs Katherine Monica Chandler
Date of BirthJune 1983 (Born 40 years ago)
NationalityAustralian
StatusCurrent
Appointed11 January 2021(4 years, 9 months after company formation)
Appointment Duration3 years, 2 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(5 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110-122 New North Place
London
EC2A 4JA
Secretary NameMr Stuart Goldstein
StatusCurrent
Appointed29 January 2024(7 years, 9 months after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Richard John Waterlow
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Matthew Christopher Elek
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(same day as company formation)
RolePublisher
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(1 year, 11 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 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(2 years, 10 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 49 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2019(3 years, 7 months 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(5 years, 2 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(7 years, 4 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(7 years, 8 months 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 50 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2024(7 years, 9 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

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 5 days 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

Filing History

27 February 2024Appointment of Mr Stuart Goldstein as a secretary on 29 January 2024 (2 pages)
27 February 2024Termination of appointment of Stuart Goldstein as a director on 29 January 2024 (1 page)
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)
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 101217790002 in full (1 page)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
6 April 2023Accounts for a small company made up to 31 December 2021 (24 pages)
18 January 2023Termination of appointment of Tim Bertioli as a director on 15 December 2022 (1 page)
20 December 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
31 August 2022Accounts for a small company made up to 31 December 2020 (25 pages)
27 April 2022Confirmation statement made on 12 April 2022 with updates (4 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)
25 October 2021Notification of a person with significant control statement (2 pages)
25 October 2021Withdrawal of a person with significant control statement on 25 October 2021 (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)
7 May 2021Confirmation statement made on 12 April 2021 with updates (4 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 2021Accounts for a small company made up to 31 December 2019 (22 pages)
18 January 2021Appointment of Ms. Katherine Monica 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)
22 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
4 January 2020Accounts for a small company made up to 31 December 2018 (24 pages)
28 November 2019Director's details changed for Mr Matthew Christopher Elek on 28 November 2019 (2 pages)
15 November 2019Termination of appointment of Dan Constanda as a director on 15 November 2019 (1 page)
15 November 2019Appointment of Mr Holger Simon as a director on 15 November 2019 (2 pages)
9 July 2019Registration of charge 101217790002, created on 2 July 2019 (67 pages)
17 May 2019Satisfaction of charge 101217790001 in full (4 pages)
16 April 2019Confirmation statement made on 12 April 2019 with no updates (3 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)
2 January 2019Accounts for a small company made up to 31 December 2017 (23 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
16 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
24 March 2018Termination of appointment of Richard John Waterlow as a director on 7 March 2018 (1 page)
24 March 2018Appointment of Mr. Matthew Vincent O'mara as a director on 23 March 2018 (2 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (16 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)
12 July 2017Statement of company's objects (2 pages)
3 July 2017Registration of charge 101217790001, created on 26 June 2017 (57 pages)
3 July 2017Registration of charge 101217790001, created on 26 June 2017 (57 pages)
30 May 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
30 May 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
26 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)