Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIDELIO MEDIA LIMITED
Company Information for

VIDELIO MEDIA LIMITED

VICTORIA HOUSE, 50-58 VICTORIA ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7PG,
Company Registration Number
03519324
Private Limited Company
Active

Company Overview

About Videlio Media Ltd
VIDELIO MEDIA LIMITED was founded on 1998-02-27 and has its registered office in Farnborough. The organisation's status is listed as "Active". Videlio Media Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VIDELIO MEDIA LIMITED
 
Legal Registered Office
VICTORIA HOUSE
50-58 VICTORIA ROAD
FARNBOROUGH
HAMPSHIRE
GU14 7PG
Other companies in GU34
 
Previous Names
BROADCAST NETWORKS LIMITED24/12/2015
Filing Information
Company Number 03519324
Company ID Number 03519324
Date formed 1998-02-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB711978714  
Last Datalog update: 2024-05-05 17:00:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIDELIO MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VIDELIO MEDIA LIMITED

Current Directors
Officer Role Date Appointed
GUILLAUME DURIEUX
Director 2015-09-28
VINCENT LORE
Director 2015-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE THERY
Director 2015-09-25 2016-07-05
THEA HAYE
Company Secretary 1998-02-27 2015-08-26
JAN HAYE
Director 1998-02-27 2015-08-26
THEA HAYE
Director 1999-12-01 2015-08-26
TOM HAYE
Director 2009-01-01 2015-08-26
MALCOLM ROBINSON
Director 2013-11-12 2015-08-26
TOM HAYE
Director 2006-11-22 2007-06-07
TOM HAYE
Director 1998-02-27 2003-09-15
L & A SECRETARIAL LIMITED
Nominated Secretary 1998-02-27 1998-02-27
L & A REGISTRARS LIMITED
Nominated Director 1998-02-27 1998-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUILLAUME DURIEUX BN SECURITY AND DEFENCE SOLUTIONS LTD Director 2015-09-10 CURRENT 2002-08-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-27CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2023-01-31APPOINTMENT TERMINATED, DIRECTOR CECILE BIENVENU-LUC
2023-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CECILE BIENVENU-LUC
2023-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2022-04-01PSC05Change of details for Videlio Sa as a person with significant control on 2021-07-21
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-01AP01DIRECTOR APPOINTED CECILE BIENVENU-LUC
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GWENAELLE DE CHAMBURE
2021-03-03PSC05Change of details for Videlio Sa as a person with significant control on 2021-03-02
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2021-03-02PSC02Notification of Videlio Sa as a person with significant control on 2021-03-02
2021-03-02PSC07CESSATION OF VIDELIO MEDIA SA AS A PERSON OF SIGNIFICANT CONTROL
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-09AP01DIRECTOR APPOINTED GWENAELLE DE CHAMBURE
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT LORE
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM Unit I the Loddon Centre Wade Road Basingstoke Hampshire RG24 8FL England
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-09-25PSC02Notification of Videlio Media Sa as a person with significant control on 2016-04-06
2018-09-25PSC09Withdrawal of a person with significant control statement on 2018-09-25
2018-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 2083710
2018-07-19SH0130/06/18 STATEMENT OF CAPITAL GBP 2083710
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-11-09AD03Registers moved to registered inspection location of 3000a Parkway Whiteley Fareham PO15 7FX
2017-11-09AD02Register inspection address changed to 3000a Parkway Whiteley Fareham PO15 7FX
2017-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 360
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-11-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE THERY
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/16 FROM Unit 2 Riverwey Industrial Park, Newman Lane Alton Hampshire GU34 2QL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 360
2016-04-01AR0127/02/16 ANNUAL RETURN FULL LIST
2015-12-24RES15CHANGE OF NAME 23/12/2015
2015-12-24CERTNMCompany name changed broadcast networks LIMITED\certificate issued on 24/12/15
2015-11-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01AP01DIRECTOR APPOINTED MR GUILLAUME DURIEUX
2015-09-25AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2015-09-25AP01DIRECTOR APPOINTED MRS CAROLE THERY
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR TOM HAYE
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBINSON
2015-09-24AP01DIRECTOR APPOINTED MR VINCENT LORE
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR THEA HAYE
2015-09-24TM02Termination of appointment of Thea Haye on 2015-08-26
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JAN HAYE
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 360
2015-05-18AR0127/02/15 FULL LIST
2015-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035193240004
2015-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 360
2014-04-30AR0127/02/14 FULL LIST
2013-12-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-28AP01DIRECTOR APPOINTED MR MALCOLM ROBINSON
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 035193240004
2013-03-08AR0127/02/13 FULL LIST
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HAYE / 01/02/2013
2012-12-31RES01ADOPT ARTICLES 01/10/2012
2012-12-31RES12VARYING SHARE RIGHTS AND NAMES
2012-12-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-12-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-28AR0127/02/12 FULL LIST
2012-03-19SH0619/03/12 STATEMENT OF CAPITAL GBP 144
2012-03-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-12SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2011 FROM WOODSIDE SUTTON WOOD LANE, BIGHTON ALRESFORD HAMPSHIRE SO24 9SG
2011-03-22AR0127/02/11 FULL LIST
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-18RES01ADOPT ARTICLES 09/08/2010
2010-04-14AR0127/02/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HAYE / 27/02/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THEA HAYE / 27/02/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN HAYE / 27/02/2010
2009-10-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-1088(2)AD 20/07/09 GBP SI 16@1=16 GBP IC 144/160
2009-05-1588(2)AD 11/03/09 GBP SI 24@1=24 GBP IC 120/144
2009-03-26363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-01-26288aDIRECTOR APPOINTED MR TOM HAYE
2008-11-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-08288bDIRECTOR RESIGNED
2007-03-23363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-22288aNEW DIRECTOR APPOINTED
2006-03-06363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-03363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-05363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-12-10395PARTICULARS OF MORTGAGE/CHARGE
2003-10-06288bDIRECTOR RESIGNED
2003-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-08363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2002-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-18363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-27363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-14363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
1999-12-10288aNEW DIRECTOR APPOINTED
1999-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-27287REGISTERED OFFICE CHANGED ON 27/04/99 FROM: GILLSWOOD HOUSE ROTHERFIELD PARK EAST TISTED ALTON HAMPSHIRE GU34 3RU
1999-03-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-03-31363sRETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS
1999-01-08395PARTICULARS OF MORTGAGE/CHARGE
1998-11-17395PARTICULARS OF MORTGAGE/CHARGE
1998-03-26225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1998-03-06288aNEW DIRECTOR APPOINTED
1998-03-06288bDIRECTOR RESIGNED
1998-03-06288aNEW DIRECTOR APPOINTED
1998-03-06288aNEW SECRETARY APPOINTED
1998-03-06287REGISTERED OFFICE CHANGED ON 06/03/98 FROM: 31 CORSHAM STREET LONDON N1 6DR
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to VIDELIO MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIDELIO MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1998-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1998-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 21,219
Creditors Due After One Year 2012-03-31 £ 15,884
Creditors Due Within One Year 2013-03-31 £ 791,956
Creditors Due Within One Year 2012-03-31 £ 536,081
Provisions For Liabilities Charges 2012-03-31 £ 17,699

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIDELIO MEDIA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 16,500
Cash Bank In Hand 2012-03-31 £ 25,547
Current Assets 2013-03-31 £ 508,069
Current Assets 2012-03-31 £ 568,081
Debtors 2013-03-31 £ 391,608
Debtors 2012-03-31 £ 410,075
Fixed Assets 2013-03-31 £ 285,985
Fixed Assets 2012-03-31 £ 179,132
Secured Debts 2013-03-31 £ 136,980
Shareholder Funds 2012-03-31 £ 177,549
Stocks Inventory 2013-03-31 £ 99,961
Stocks Inventory 2012-03-31 £ 132,459
Tangible Fixed Assets 2013-03-31 £ 139,251
Tangible Fixed Assets 2012-03-31 £ 179,132

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VIDELIO MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIDELIO MEDIA LIMITED
Trademarks
We have not found any records of VIDELIO MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIDELIO MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as VIDELIO MEDIA LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where VIDELIO MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by VIDELIO MEDIA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-12-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2014-11-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2014-11-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2014-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-10-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2014-08-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2014-08-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2014-04-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2012-11-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-04-0185198911Record players (excl. using magnetic, optical or semiconductor media record players operated by coins, banknotes, bank cards, tokens or by other means of payment)
2012-04-0185234959Optical discs for laser reading systems, recorded, for reproducing sound and image or image only (excl. digital versatile discs "DVD" and discs for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine)
2012-04-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2012-04-0185287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2010-04-0185177019Aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerials for radio-telegraphic or radio-telephonic apparatus and telescopic and whip-type aerials for portable apparatus or for apparatus for fitting in motor vehicles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIDELIO MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIDELIO MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.