You are here: bizstats.co.uk > a-z index > V list > VD list

Vdms Acton Limited LONDON


Founded in 1988, Vdms Acton, classified under reg no. 02220246 is an active company. Currently registered at 316-318 Latimer Road W10 6QN, London the company has been in the business for thirty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 8th January 2021 Vdms Acton Limited is no longer carrying the name Mx1.

The firm has 2 directors, namely John T., Symon R.. Of them, John T., Symon R. have been with the company the longest, being appointed on 1 November 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vdms Acton Limited Address / Contact

Office Address 316-318 Latimer Road
Town London
Post code W10 6QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02220246
Date of Incorporation Thu, 11th Feb 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

John T.

Position: Director

Appointed: 01 November 2019

Symon R.

Position: Director

Appointed: 01 November 2019

Ferdinand K.

Position: Director

Appointed: 31 January 2019

Resigned: 01 November 2019

Wilfried U.

Position: Director

Appointed: 22 November 2017

Resigned: 30 January 2019

Pierre N.

Position: Director

Appointed: 25 May 2017

Resigned: 01 November 2019

Orna N.

Position: Director

Appointed: 21 November 2016

Resigned: 07 August 2018

Wilfried U.

Position: Director

Appointed: 21 November 2016

Resigned: 01 April 2017

Shmuel K.

Position: Secretary

Appointed: 03 September 2013

Resigned: 14 July 2016

Avi C.

Position: Director

Appointed: 03 September 2013

Resigned: 26 October 2017

Shlomo S.

Position: Director

Appointed: 03 September 2013

Resigned: 14 July 2016

Shmuel K.

Position: Director

Appointed: 03 September 2013

Resigned: 14 July 2016

Peter M.

Position: Director

Appointed: 22 April 2013

Resigned: 03 September 2013

Simon K.

Position: Director

Appointed: 21 January 2005

Resigned: 14 November 2016

Nicholas P.

Position: Director

Appointed: 06 December 2004

Resigned: 30 November 2015

Susan P.

Position: Secretary

Appointed: 06 December 2004

Resigned: 03 September 2013

Susan P.

Position: Director

Appointed: 06 December 2004

Resigned: 03 September 2013

Deborah H.

Position: Director

Appointed: 18 October 1999

Resigned: 31 October 2018

Peter L.

Position: Director

Appointed: 31 December 1992

Resigned: 14 December 1999

John C.

Position: Director

Appointed: 31 December 1992

Resigned: 06 December 2004

Ursula C.

Position: Director

Appointed: 31 December 1992

Resigned: 06 December 2004

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Visual Data Media Services Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Mx1 Limited (Israel) that entered Airport City, Israel as the official address. This PSC has a legal form of "a limited/private company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Tvp Group Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Visual Data Media Services Limited

316-318 Latimer Road, London, W10 6QN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 01713597
Notified on 1 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mx1 Limited (Israel)

Legal authority Israel
Legal form Limited/Private Company
Country registered Israel
Place registered Israel Register Of Companies
Registration number 510896293
Notified on 9 July 2018
Ceased on 1 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tvp Group Limited

Unit 3 Victoria Road Industrial Estate, North Acton, London, W3 6UU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House England And Wales
Registration number 04596049
Notified on 6 April 2016
Ceased on 9 July 2018
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Mx1 January 8, 2021
Rr Media Europe July 15, 2016
Rrmedia Europe January 15, 2015
Rrsat Europe January 5, 2015
Jca Tv November 28, 2013
John Claxton Associates November 6, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 5th, September 2023
Free Download (19 pages)

Company search