Company NameVice Loc Limited
DirectorAndrew Freston
Company StatusActive
Company Number10299741
CategoryPrivate Limited Company
Incorporation Date27 July 2016(7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Andrew Freston
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed18 February 2021(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Richard John Waterlow
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(same day as company formation)
RolePresident, International
Country of ResidenceUnited Kingdom
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameSarah Broderick
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2016(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 26 October 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressVice Media 49 S 2nd Street
Brooklyn
New York
11211
Director NameMr John Andrew Kulback
Date of BirthJune 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2018(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2019)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Matthew Christopher Elek
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Cj Fahey
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2019(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 February 2021)
RoleMedia Executive
Country of ResidenceUnited States
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameKatherine Sarah Ward
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2021(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2023)
RoleCompany Director
Country of ResidenceEngland
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 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

14 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
17 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 December 2021 (3 pages)
30 January 2023Termination of appointment of Katherine Sarah Ward as a director on 27 January 2023 (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 2022Total exemption full accounts made up to 31 December 2020 (12 pages)
10 August 2022Confirmation statement made on 26 July 2022 with updates (4 pages)
23 August 2021Confirmation statement made on 26 July 2021 with updates (4 pages)
16 March 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
24 February 2021Appointment of Katherine Sarah Ward as a director on 24 February 2021 (2 pages)
24 February 2021Termination of appointment of Cj Fahey as a director on 24 February 2021 (1 page)
18 February 2021Termination of appointment of Matthew Christopher Elek as a director on 18 February 2021 (1 page)
18 February 2021Appointment of Mr Andrew Freston as a director on 18 February 2021 (2 pages)
23 October 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
29 January 2020Memorandum and Articles of Association (17 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 January 2020Total exemption full accounts made up to 31 December 2018 (13 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 November 2019Director's details changed for Mr Matthew Christopher Elek on 28 November 2019 (2 pages)
4 September 2019Appointment of Mr Cj Fahey as a director on 4 September 2019 (2 pages)
8 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
20 June 2019Termination of appointment of John Andrew Kulback as a director on 14 June 2019 (1 page)
14 January 2019Termination of appointment of Sarah Broderick as a director on 26 October 2018 (1 page)
2 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
27 July 2018Accounts for a small company made up to 31 December 2017 (16 pages)
26 April 2018Appointment of Mr John Andrew Kulback as a director on 24 April 2018 (2 pages)
25 April 2018Appointment of Mr Matthew Christopher Elek as a director on 24 April 2018 (2 pages)
25 April 2018Termination of appointment of Richard John Waterlow as a director on 7 March 2018 (1 page)
31 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
25 July 2017Current accounting period extended from 31 December 2016 to 31 December 2017 (1 page)
25 July 2017Current accounting period extended from 31 December 2016 to 31 December 2017 (1 page)
24 July 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
24 July 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
13 September 2016Appointment of Sarah Broderick as a director on 12 September 2016 (2 pages)
13 September 2016Appointment of Sarah Broderick as a director on 12 September 2016 (2 pages)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • GBP 1
(27 pages)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • GBP 1
(27 pages)