1080 Virtual Media Consulting Ltd WEYBRIDGE


1080 Virtual Media Consulting started in year 2012 as Private Limited Company with registration number 08198279. The 1080 Virtual Media Consulting company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Weybridge at Wey House, Suite 300. Postal code: KT13 8DE. Since Thursday 25th October 2012 1080 Virtual Media Consulting Ltd is no longer carrying the name 1080 Vision Media Consulting.

The company has one director. Alexandra C., appointed on 3 September 2012. There are currently no secretaries appointed. As of 18 May 2025, our data shows no information about any ex officers on these positions.

1080 Virtual Media Consulting Ltd Address / Contact

Office Address Wey House, Suite 300
Office Address2 15 Church Street
Town Weybridge
Post code KT13 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08198279
Date of Incorporation Mon, 3rd Sep 2012
Industry Management consultancy activities other than financial management
End of financial Year 29th September
Company age 13 years old
Account next due date Sat, 29th Jun 2024 (323 days after)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Alexandra C.

Position: Director

Appointed: 03 September 2012

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Alexandra S. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Piotr O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Alexandra C., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Alexandra S.

Notified on 31 December 2020
Nature of control: significiant influence or control

Piotr O.

Notified on 1 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexandra C.

Notified on 3 September 2016
Ceased on 1 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company previous names

1080 Vision Media Consulting October 25, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-292019-09-292020-09-292021-09-292022-09-292023-09-29
Net Worth-4 782-15 149-21 475-2 958       
Balance Sheet
Cash Bank On Hand   23 8591 9864336033 2795 6246 877246
Current Assets 6630823 8597 36512 30712 7433 4547 1497 788994
Debtors  296 5 379743401751 525911748
Net Assets Liabilities       -27 557-6 023-549-5 297
Other Debtors    39274340176  731
Property Plant Equipment    3 6802 7601 8401 163234  
Total Inventories     11 80011 800    
Cash Bank In Hand320661223 859       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-4 882-15 249-21 575-3 058       
Shareholder Funds-4 782-15 149-21 475-2 958       
Other
Version Production Software         2 0222 024
Accumulated Depreciation Impairment Property Plant Equipment    9201 8402 7603 6894 6184 8524 852
Additions Other Than Through Business Combinations Property Plant Equipment    4 600      
Average Number Employees During Period      11   
Balances Amounts Owed To Related Parties   20 70027 981      
Creditors   26 81729 40153 29966 69332 17513 4068 3376 291
Increase From Depreciation Charge For Year Property Plant Equipment    920920920929929234 
Net Current Assets Liabilities-4 782-15 149-21 475-2 958-22 036-40 992-53 950-28 720-6 257-549-5 297
Number Shares Issued Fully Paid    100100     
Other Creditors   21 06029 40153 29965 01331 64713 4067 6066 291
Par Value Share 11111     
Property Plant Equipment Gross Cost    4 6004 6004 6004 8524 8524 8524 852
Recoverable Value-added Tax        1 52591117
Taxation Social Security Payable   5 757     731 
Total Additions Including From Business Combinations Property Plant Equipment       252   
Total Assets Less Current Liabilities-4 782-15 149-21 475-2 958-18 356-38 232-52 110-27 557   
Trade Creditors Trade Payables      1 680528   
Trade Debtors Trade Receivables    4 987  -1   
Advances Credits Directors    27 98137 266     
Employees Total   111     
Administrative Expenses4 88210 3676 32634 168       
Creditors Due Within One Year5 10215 21521 78326 817       
Number Shares Allotted 100100100       
Other Creditors Due Within One Year5 10215 21521 78321 060       
Profit Loss For Period-4 882-10 367-6 32618 517       
Profit Loss On Ordinary Activities Before Tax-4 882-10 367-6 32618 517       
Share Capital Allotted Called Up Paid100100100100       
Taxation Social Security Due Within One Year   5 757       
Turnover Gross Operating Revenue   52 685       
Director Remuneration Benefits Excluding Payments To Third Parties   4 020       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Tuesday 3rd September 2024
filed on: 4th, September 2024
Free Download (3 pages)

Company search