Vice France Tv Limited LONDON


Founded in 2016, Vice France Tv, classified under reg no. 10121779 is an active company. Currently registered at 110-122 New North Place EC2A 4JA, London the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

At present there are 2 directors in the the firm, namely Bruce D. and Katherine C.. In addition one secretary - Stuart G. - is with the company. At present 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.

Vice France Tv Limited Address / Contact

Office Address 110-122 New North Place
Town London
Post code EC2A 4JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10121779
Date of Incorporation Wed, 13th Apr 2016
Industry Television programme distribution activities
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Stuart G.

Position: Secretary

Appointed: 29 January 2024

Bruce D.

Position: Director

Appointed: 08 March 2022

Katherine C.

Position: Director

Appointed: 11 January 2021

Stuart G.

Position: Director

Appointed: 29 January 2024

Resigned: 29 January 2024

Jason G.

Position: Secretary

Appointed: 11 December 2023

Resigned: 29 January 2024

Maria H.

Position: Secretary

Appointed: 30 August 2023

Resigned: 30 November 2023

Tim B.

Position: Director

Appointed: 30 June 2021

Resigned: 15 December 2022

Holger S.

Position: Director

Appointed: 15 November 2019

Resigned: 08 March 2022

Dan C.

Position: Director

Appointed: 01 March 2019

Resigned: 15 November 2019

Matthew O.

Position: Director

Appointed: 23 March 2018

Resigned: 13 February 2019

Matthew E.

Position: Director

Appointed: 13 April 2016

Resigned: 09 December 2020

Richard W.

Position: Director

Appointed: 13 April 2016

Resigned: 07 March 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Shane S. This PSC has 50,01-75% voting rights.

Shane S.

Notified on 13 April 2016
Ceased on 31 August 2021
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors2 064 94811 541 018
Other Debtors3 0002 350
Other
Audit Fees Expenses22 62520 000
Accrued Liabilities Deferred Income60 59324 000
Accumulated Amortisation Impairment Intangible Assets2 680 2791 865 830
Accumulated Depreciation Impairment Property Plant Equipment17 456 
Amounts Owed By Group Undertakings1 791 89811 538 667
Amounts Owed To Group Undertakings3 410 06411 558 960
Creditors3 592 10411 585 356
Intangible Assets Gross Cost2 680 2791 865 830
Net Current Assets Liabilities-1 527 156-44 338
Other Disposals Decrease In Amortisation Impairment Intangible Assets 814 449
Other Disposals Intangible Assets 814 449
Profit Loss-2 356 3711 482 818
Property Plant Equipment Gross Cost17 456 
Trade Creditors Trade Payables121 4472 396
Trade Debtors Trade Receivables270 050 

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New secretary appointment on Mon, 11th Dec 2023
filed on: 12th, December 2023
Free Download (2 pages)

Company search

Advertisements