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 twelve 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 S., appointed on 3 September 2012. There are currently no secretaries appointed. As of 25 April 2024, 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 12 years old
Account next due date Sat, 29th Jun 2024 (65 days left)
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 S.

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 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-292019-09-292020-09-292021-09-292022-09-29
Net Worth-4 782-15 149-21 475-2 958      
Balance Sheet
Cash Bank On Hand   23 8591 9864336033 2795 6246 877
Current Assets 6630823 8597 36512 30712 7433 4547 1497 788
Debtors  296 5 379743401751 525911
Net Assets Liabilities       -27 557-6 023-549
Other Debtors    39274340176  
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         2 022
Accumulated Depreciation Impairment Property Plant Equipment    9201 8402 7603 6894 6184 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 337
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
Number Shares Issued Fully Paid    100100    
Other Creditors   21 06029 40153 29965 01331 64713 4067 606
Par Value Share 11111    
Property Plant Equipment Gross Cost    4 6004 6004 6004 8524 8524 852
Recoverable Value-added Tax        1 525911
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 Sunday 3rd September 2023
filed on: 6th, September 2023
Free Download (3 pages)

Company search