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

Vubiquity Management Limited LONDON


Vubiquity Management started in year 1994 as Private Limited Company with registration number 02975644. The Vubiquity Management company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at 3rd Floor, Chiswick Park Building 4. Postal code: W4 5YE. Since 2013-03-11 Vubiquity Management Limited is no longer carrying the name On Demand Management.

The company has 2 directors, namely Bart B., Richard W.. Of them, Richard W. has been with the company the longest, being appointed on 22 February 2018 and Bart B. has been with the company for the least time - from 27 December 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vubiquity Management Limited Address / Contact

Office Address 3rd Floor, Chiswick Park Building 4
Office Address2 566 Chiswick High Road
Town London
Post code W4 5YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02975644
Date of Incorporation Thu, 6th Oct 1994
Industry Motion picture, video and television programme post-production activities
Industry Video distribution activities
End of financial Year 30th September
Company age 30 years old
Account next due date Sat, 30th Sep 2023 (214 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Bart B.

Position: Director

Appointed: 27 December 2021

Richard W.

Position: Director

Appointed: 22 February 2018

Aine K.

Position: Director

Appointed: 22 February 2018

Resigned: 27 December 2021

Irwin J.

Position: Director

Appointed: 19 February 2018

Resigned: 19 February 2018

Adam P.

Position: Director

Appointed: 25 September 2015

Resigned: 22 February 2018

Nicholas R.

Position: Director

Appointed: 08 May 2014

Resigned: 22 February 2018

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 01 January 2014

Resigned: 21 February 2018

Matthew G.

Position: Director

Appointed: 28 November 2013

Resigned: 30 April 2017

Adam S.

Position: Director

Appointed: 23 August 2012

Resigned: 14 May 2013

Douglas S.

Position: Director

Appointed: 21 May 2012

Resigned: 31 August 2015

Amit S.

Position: Director

Appointed: 21 May 2012

Resigned: 29 August 2013

Thomas C.

Position: Director

Appointed: 21 May 2012

Resigned: 23 August 2012

Ramanarayan P.

Position: Director

Appointed: 21 May 2012

Resigned: 08 May 2014

William A.

Position: Director

Appointed: 21 May 2012

Resigned: 30 April 2017

Mark S.

Position: Director

Appointed: 27 February 2012

Resigned: 21 May 2012

Andrew B.

Position: Director

Appointed: 27 February 2012

Resigned: 21 May 2012

Raghavendra R.

Position: Director

Appointed: 30 November 2011

Resigned: 21 May 2012

Stephen R.

Position: Director

Appointed: 26 September 2011

Resigned: 24 July 2013

Raksha P.

Position: Director

Appointed: 24 June 2011

Resigned: 07 February 2014

Jane M.

Position: Director

Appointed: 01 February 2009

Resigned: 31 May 2016

Charl D.

Position: Director

Appointed: 13 February 2008

Resigned: 01 July 2011

Quayseco Limited

Position: Corporate Secretary

Appointed: 11 August 2006

Resigned: 19 August 2009

Kevin B.

Position: Director

Appointed: 11 August 2006

Resigned: 13 January 2012

William F.

Position: Director

Appointed: 22 September 2005

Resigned: 01 May 2006

William S.

Position: Director

Appointed: 22 September 2005

Resigned: 30 November 2011

Raksha P.

Position: Secretary

Appointed: 29 October 2004

Resigned: 01 January 2014

Garry S.

Position: Secretary

Appointed: 01 January 2003

Resigned: 28 October 2004

Garry S.

Position: Director

Appointed: 01 September 2002

Resigned: 28 October 2004

Nicholas B.

Position: Director

Appointed: 31 August 2001

Resigned: 16 September 2005

Andrew B.

Position: Secretary

Appointed: 09 November 1994

Resigned: 01 January 2003

Andrew B.

Position: Director

Appointed: 09 November 1994

Resigned: 13 February 2008

Anthony K.

Position: Director

Appointed: 09 November 1994

Resigned: 08 May 2014

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1994

Resigned: 09 November 1994

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 06 October 1994

Resigned: 09 November 1994

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is Amdocs Limited from Guernsey, Guernsey. This PSC is categorised as "a non-cellular company limited by shares", 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.

Amdocs Limited

Hirzel House Smith Street, St. Peter Port, Guernsey, GY1 2NG, Guernsey

Legal authority Companies (Guernsey) Law, 2008
Legal form Non-Cellular Company Limited By Shares
Country registered Guernsey
Place registered Guernsey Registry
Registration number 19528
Notified on 22 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

On Demand Management March 11, 2013
Youngpace November 17, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-30
Balance Sheet
Other Debtors2 677 5084 323 3381 544 306
Property Plant Equipment2 015 4581 998 5772 201 340
Other
Accrued Income2 611 3314 297 6502 754 958
Accrued Liabilities11 821 8208 662 75810 789 990
Additional Provisions Increase From New Provisions Recognised 70 00013 550
Administration Support Average Number Employees193218
Amounts Owed By Related Parties1 029 4048 149 0822 245 802
Amounts Owed To Related Parties18 235 13519 448 69615 254 583
Average Number Employees During Period192191182
Bank Charges Classified As Finance Costs12 90617 97211 322
Corporation Tax Payable 54 553 
Deferred Income1 248 195115 667162 991
Finance Lease Payments Owing Minimum Gross12 720  
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 304 745212 1211 349 045
Increase Decrease In Minimum Finance Lease Payments Recognised As Expense12 810  
Intangible Assets 139 968 
Interest Income From Related Parties 77 97611 702
Interest Income On Bank Deposits 3 97042
Interest Paid To Related Parties402 286542 762 
Interest Payable Similar Charges Finance Costs428 002560 851 
Investments2 029 0002 716 1542 029 000
Marketing Average Number Employees  5
Nominal Value Allotted Share Capital100 000787 154787 154
Other Creditors12 720102 444277 107
Other Finance Costs 117835
Other Interest Income 4 13351
Other Interest Receivable Similar Income Finance Income 86 07911 795
Other Taxation Social Security Payable277 753289 376503 237
Pension Costs Defined Contribution Plan135 714359 959 
Pension Other Post-employment Benefit Costs Other Pension Costs135 714359 959573 531
Prepayments4 423 2842 701 6393 705 349
Production Average Number Employees173159155
Profit Loss10 948 2313 199 1714 957 255
Provisions266 450336 450350 000
Revenue Arising From Exchanges Goods Or Services32 431 37843 685 58852 173 662
Selling Average Number Employees  4
Social Security Costs686 8191 026 5751 121 275
Staff Costs Employee Benefits Expense7 056 40411 731 41612 087 781
Tax Decrease Increase From Effect Revenue Exempt From Taxation890 147  
Tax Expense Credit Applicable Tax Rate-1 894 00789 097-726 337
Tax Increase Decrease Arising From Overseas Tax Suffered Expensed 289 009199 801
Tax Increase Decrease From Effect Capital Allowances Depreciation-83 338163 975 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 145 04256 639
Tax Increase Decrease From Effect Foreign Tax Rates979 7741 716 8931 134 429
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward-1 087 19854 553 
Tax Tax Credit On Profit Or Loss On Ordinary Activities979 7741 716 8931 134 429
Trade Creditors Trade Payables5 281 6145 301 82332 443
Trade Debtors Trade Receivables12 436 74512 785 7038 100 884
Unpaid Contributions To Pension Schemes 3 824120 963
Wages Salaries6 233 87110 344 88210 392 975
Director Remuneration Benefits Including Payments To Third Parties69 430  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-09-30
filed on: 13th, January 2024
Free Download (46 pages)

Company search