Vision Fibre Media Ltd MANCHESTER


Vision Fibre Media started in year 2012 as Private Limited Company with registration number 08003317. The Vision Fibre Media company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Manchester at C/o Uhy Hacker Young St James Building. Postal code: M1 6HT.

The firm has 2 directors, namely Andrew R., Stephen W.. Of them, Andrew R., Stephen W. have been with the company the longest, being appointed on 31 January 2024. As of 25 April 2024, there were 9 ex directors - Neil M., Neil M. and others listed below. There were no ex secretaries.

Vision Fibre Media Ltd Address / Contact

Office Address C/o Uhy Hacker Young St James Building
Office Address2 79 Oxford Street
Town Manchester
Post code M1 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08003317
Date of Incorporation Fri, 23rd Mar 2012
Industry Other telecommunications activities
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Andrew R.

Position: Director

Appointed: 31 January 2024

Stephen W.

Position: Director

Appointed: 31 January 2024

Neil M.

Position: Director

Appointed: 13 April 2023

Resigned: 31 January 2024

Neil M.

Position: Director

Appointed: 24 February 2021

Resigned: 24 February 2021

Nicola B.

Position: Director

Appointed: 24 February 2021

Resigned: 31 January 2024

Amit J.

Position: Director

Appointed: 24 February 2021

Resigned: 24 February 2021

Anthony H.

Position: Director

Appointed: 24 February 2021

Resigned: 13 April 2023

Tom G.

Position: Director

Appointed: 24 February 2021

Resigned: 24 February 2021

Sharon R.

Position: Director

Appointed: 09 December 2014

Resigned: 24 February 2021

Ian R.

Position: Director

Appointed: 25 February 2014

Resigned: 24 February 2021

John M.

Position: Director

Appointed: 23 March 2012

Resigned: 09 December 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats found, there is 4Th Utility Holdings Limited from Manchester, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ian R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sharon R., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

4th Utility Holdings Limited

C/O Uhy Hacker Young St James Building 79 Oxford Street, Manchester, Lancashire, M1 6HT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House England And Wales
Registration number 11010880
Notified on 24 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian R.

Notified on 6 April 2016
Ceased on 24 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Sharon R.

Notified on 6 April 2016
Ceased on 24 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Esrg

Regus House Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08700726
Notified on 6 April 2016
Ceased on 14 January 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-302014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand   39 69179 268191 88387 56696 285
Current Assets41 350 131 237102 559151 240267 546131 146148 982
Debtors35 097 98 18527 97022 32047 22215 13924 256
Net Assets Liabilities   -149 168-167 122-126 236293 995265 307
Property Plant Equipment   345 361309 952294 283243 835200 847
Total Inventories   34 89849 65228 44128 44128 441
Other Debtors    6 13837 49412 170 
Cash Bank In Hand6 253 27 33539 691    
Net Assets Liabilities Including Pension Asset Liability-52 220 -80 922-149 168    
Stocks Inventory  5 71734 898    
Tangible Fixed Assets98 95898 958263 838345 361    
Reserves/Capital
Called Up Share Capital100 600600    
Profit Loss Account Reserve-52 320 -81 522-149 768    
Other
Creditors   25 091612 036654 87941 69252 129
Net Current Assets Liabilities-151 178 57 21077 468134 962234 36089 45496 853
Total Assets Less Current Liabilities-52 220 321 048422 829444 914528 643333 289297 700
Accumulated Depreciation Impairment Property Plant Equipment    141 363226 578304 663364 013
Amounts Owed By Group Undertakings    281281281281
Deferred Tax Asset Debtors     29 737  
Increase From Depreciation Charge For Year Property Plant Equipment     85 21578 08559 350
Number Shares Issued Fully Paid     500 000500 000500 000
Other Creditors    612 036654 8794 9273 137
Other Taxation Social Security Payable     5 95834 036 
Par Value Share  00 000
Property Plant Equipment Gross Cost    451 315520 861548 498564 860
Provisions For Liabilities Balance Sheet Subtotal      39 29432 393
Total Additions Including From Business Combinations Property Plant Equipment     69 54627 63716 362
Trade Creditors Trade Payables    31710 8092 6801 454
Trade Debtors Trade Receivables    15 7409 4472 68910 110
Average Number Employees During Period      22
Corporation Tax Payable      25 56236 207
Loans From Directors      4972
Prepayments      12 16913 865
Value-added Tax Payable      8 47411 259
Capital Employed-52 220 -80 922-149 168    
Creditors Due After One Year  401 970571 997    
Creditors Due Within One Year192 528 74 02725 091    
Number Shares Allotted  500500    
Number Shares Allotted Increase Decrease During Period  500 000     
Share Capital Allotted Called Up Paid100 600600    
Tangible Fixed Assets Additions  183 471133 309    
Tangible Fixed Assets Cost Or Valuation 99 873283 344416 653    
Tangible Fixed Assets Depreciation 91519 50671 292    
Tangible Fixed Assets Depreciation Charged In Period  18 59151 786    
Value Shares Allotted Increase Decrease During Period  500     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 4th, October 2023
Free Download (6 pages)

Company search