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

Vda Uk Ltd LONDON


Founded in 2001, Vda Uk, classified under reg no. 04337239 is an active company. Currently registered at Hathaway House N3 1QF, London the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Lisa B. and Morris C.. In addition one secretary - Morris C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Howard L. who worked with the the company until 28 February 2023.

Vda Uk Ltd Address / Contact

Office Address Hathaway House
Office Address2 Popes Drive
Town London
Post code N3 1QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04337239
Date of Incorporation Mon, 10th Dec 2001
Industry Television programme production activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Lisa B.

Position: Director

Appointed: 02 October 2023

Morris C.

Position: Secretary

Appointed: 28 February 2023

Morris C.

Position: Director

Appointed: 09 February 2023

Alberto N.

Position: Director

Appointed: 31 July 2020

Resigned: 02 October 2023

Giovanni G.

Position: Director

Appointed: 06 November 2018

Resigned: 31 July 2020

Gary F.

Position: Director

Appointed: 20 May 2005

Resigned: 13 August 2019

Alberto V.

Position: Director

Appointed: 10 December 2001

Resigned: 26 February 2019

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 December 2001

Resigned: 10 December 2001

Howard L.

Position: Director

Appointed: 10 December 2001

Resigned: 28 February 2023

Howard L.

Position: Secretary

Appointed: 10 December 2001

Resigned: 28 February 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 2001

Resigned: 10 December 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Alberto V. This PSC has 25-50% voting rights and has 25-50% shares.

Alberto V.

Notified on 6 April 2016
Ceased on 26 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand76 247248 169290 548418 092
Current Assets2 626 9691 761 3222 010 0782 001 568
Debtors2 086 204952 3201 160 985946 983
Net Assets Liabilities825 106517 259636 567553 721
Other Debtors1 096 407150 927166 195241 299
Property Plant Equipment1 718 8881 539 2361 366 401967 337
Total Inventories464 518560 833558 545636 493
Other
Accumulated Depreciation Impairment Property Plant Equipment10 901 46511 462 6752 928 1033 363 275
Amounts Owed By Related Parties  14 40659 653
Amounts Owed To Group Undertakings2 032 1961 386 7421 113 831868 962
Average Number Employees During Period23212120
Bank Borrowings Overdrafts89 135233 333183 333133 333
Corporation Tax Payable   8 955
Creditors3 520 752233 333469 028434 885
Fixed Assets1 718 8891 539 236  
Increase From Depreciation Charge For Year Property Plant Equipment 561 210533 029435 172
Investments Fixed Assets1   
Investments In Group Undertakings Participating Interests1   
Net Current Assets Liabilities-893 783-788 644-260 80621 269
Other Creditors676 212612 603285 695301 552
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 067 601 
Other Disposals Property Plant Equipment  9 073 369 
Other Taxation Social Security Payable306 145183 685170 489137 174
Profit Loss252 596-307 847119 308-82 846
Property Plant Equipment Gross Cost12 620 35313 001 9114 294 5044 330 612
Total Additions Including From Business Combinations Property Plant Equipment 381 558365 96236 108
Total Assets Less Current Liabilities825 106750 5921 105 595988 606
Trade Creditors Trade Payables417 064350 269378 995258 471
Trade Debtors Trade Receivables989 797801 393980 384646 031

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 19th, June 2023
Free Download (10 pages)

Company search

Advertisements