Vice Uk Tv Limited LONDON


Founded in 2007, Vice Uk Tv, classified under reg no. 06427596 is an active company. Currently registered at 110-122 New North Place EC2A 4JA, London the company has been in the business for 17 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2016/03/03 Vice Uk Tv Limited is no longer carrying the name Vice Productions.

Currently there are 2 directors in the the firm, namely Bruce D. and Katherine C.. In addition one secretary - Stuart G. - is with the company. Currently 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 Uk 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 06427596
Date of Incorporation Wed, 14th Nov 2007
Industry Video production activities
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

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

Richard W.

Position: Director

Appointed: 31 May 2017

Resigned: 07 March 2018

Matthew E.

Position: Director

Appointed: 31 August 2012

Resigned: 09 December 2020

Richard W.

Position: Secretary

Appointed: 19 May 2010

Resigned: 07 March 2018

Peter B.

Position: Secretary

Appointed: 31 December 2008

Resigned: 19 May 2010

Andrew C.

Position: Director

Appointed: 14 November 2007

Resigned: 31 August 2012

Shane S.

Position: Secretary

Appointed: 14 November 2007

Resigned: 31 December 2008

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Shane S. The abovementioned PSC has 50,01-75% voting rights.

Shane S.

Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: 50,01-75% voting rights

Company previous names

Vice Productions March 3, 2016
Virtue Europe May 12, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors19 040 04426 052 404
Other Debtors64 1094 695
Property Plant Equipment24 91611 917
Other
Audit Fees Expenses37 91920 000
Accrued Liabilities Deferred Income123 48799 940
Accumulated Amortisation Impairment Intangible Assets173 594232 485
Accumulated Depreciation Impairment Property Plant Equipment2 2422 242
Amounts Owed By Group Undertakings18 913 05026 047 708
Amounts Owed To Group Undertakings22 657 47426 699 663
Average Number Employees During Period11 
Creditors23 105 02626 968 185
Intangible Assets Gross Cost173 594232 485
Net Current Assets Liabilities-4 064 982-915 781
Prepayments Accrued Income27 920 
Profit Loss-1 606 8103 136 202
Property Plant Equipment Gross Cost966 247 
Total Assets Less Current Liabilities-4 040 066-903 864
Trade Creditors Trade Payables324 065168 582
Trade Debtors Trade Receivables34 9651

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 5th, March 2024
Free Download (13 pages)

Company search

Advertisements