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

VISIONAL MEDIA LIMITED

CALDER & CO, 30 ORANGE STREET, LONDON, WC2H 7HF,
Company Registration Number
04247285
Private Limited Company
Active

Company Overview

About Visional Media Ltd
VISIONAL MEDIA LIMITED was founded on 2001-07-06 and has its registered office in London. The organisation's status is listed as "Active". Visional Media Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VISIONAL MEDIA LIMITED
 
Legal Registered Office
CALDER & CO
30 ORANGE STREET
LONDON
WC2H 7HF
Other companies in SW1Y
 
Previous Names
TXT ME TV LIMITED25/11/2020
Filing Information
Company Number 04247285
Company ID Number 04247285
Date formed 2001-07-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:28:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISIONAL MEDIA LIMITED
The accountancy firm based at this address is CALDER & CO (REGISTRARS) 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 VISIONAL MEDIA LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DENIS BRAMHALL
Company Secretary 2006-09-04
STEPHEN DENIS BRAMHALL
Director 2003-09-26
DEREK WILLIAM BYRNE
Director 2001-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
BOAZ TAL DANIEL
Director 2002-08-01 2007-06-15
SALLA SARI TUULIKKI JARVINEN
Company Secretary 2005-01-17 2006-09-04
DEREK WILLIAM BYRNE
Company Secretary 2003-05-15 2005-01-17
SIMON BARNES
Director 2003-01-29 2005-01-17
CHARLES MICHAEL LAWRENSON
Director 2001-11-02 2003-12-31
EDMUND HUGH LYDIART HALL
Director 2001-11-02 2003-09-02
CHRISTOPHER RICHARD HOROBIN
Director 2001-11-02 2003-09-02
CHRISTOPHER RICHARD HOROBIN
Company Secretary 2001-11-02 2003-05-15
LAWSON (LONDON) LIMITED
Nominated Secretary 2001-07-06 2001-11-02
ACRE (CORPORATE DIRECTOR) LIMITED
Nominated Director 2001-07-06 2001-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DENIS BRAMHALL EASYCALL LIMITED Company Secretary 2006-10-01 CURRENT 1998-02-13 Dissolved 2017-03-14
STEPHEN DENIS BRAMHALL VIRTUAL UNIVERSE LIMITED Company Secretary 2006-10-01 CURRENT 1995-06-05 Dissolved 2018-01-02
STEPHEN DENIS BRAMHALL AMPLEFUTURE GROUP LIMITED Company Secretary 2006-10-01 CURRENT 2003-05-20 Active
STEPHEN DENIS BRAMHALL TRENDSTOP LIMITED Company Secretary 2006-10-01 CURRENT 2002-04-10 Active
STEPHEN DENIS BRAMHALL AMOJA LIMITED Company Secretary 2006-10-01 CURRENT 1995-05-15 Liquidation
STEPHEN DENIS BRAMHALL VIRTUAL TALK LIMITED Company Secretary 2006-09-04 CURRENT 2003-09-08 Active
STEPHEN DENIS BRAMHALL AMPAY LIMITED Company Secretary 2006-09-04 CURRENT 1999-12-03 Active
STEPHEN DENIS BRAMHALL AMPAY GLOBAL LIMITED Company Secretary 2006-09-04 CURRENT 2003-09-03 Active - Proposal to Strike off
STEPHEN DENIS BRAMHALL SOSCIENT LIMITED Company Secretary 2006-09-04 CURRENT 2005-04-11 Active
STEPHEN DENIS BRAMHALL SOSCIENT LIMITED Director 2005-04-11 CURRENT 2005-04-11 Active
STEPHEN DENIS BRAMHALL EASYCALL LIMITED Director 2003-09-26 CURRENT 1998-02-13 Dissolved 2017-03-14
STEPHEN DENIS BRAMHALL VIRTUAL UNIVERSE LIMITED Director 2003-09-26 CURRENT 1995-06-05 Dissolved 2018-01-02
STEPHEN DENIS BRAMHALL AMPLEFUTURE GROUP LIMITED Director 2003-09-26 CURRENT 2003-05-20 Active
STEPHEN DENIS BRAMHALL VIRTUAL TALK LIMITED Director 2003-09-26 CURRENT 2003-09-08 Active
STEPHEN DENIS BRAMHALL AMOJA LIMITED Director 2003-09-26 CURRENT 1995-05-15 Liquidation
STEPHEN DENIS BRAMHALL AMPAY LIMITED Director 2003-09-26 CURRENT 1999-12-03 Active
STEPHEN DENIS BRAMHALL AMPAY GLOBAL LIMITED Director 2003-09-26 CURRENT 2003-09-03 Active - Proposal to Strike off
DEREK WILLIAM BYRNE SOSCIENT LIMITED Director 2005-04-11 CURRENT 2005-04-11 Active
DEREK WILLIAM BYRNE VIRTUAL TALK LIMITED Director 2003-09-08 CURRENT 2003-09-08 Active
DEREK WILLIAM BYRNE AMPAY GLOBAL LIMITED Director 2003-09-03 CURRENT 2003-09-03 Active - Proposal to Strike off
DEREK WILLIAM BYRNE AMPLEFUTURE GROUP LIMITED Director 2003-05-20 CURRENT 2003-05-20 Active
DEREK WILLIAM BYRNE AMPAY LIMITED Director 2002-11-10 CURRENT 1999-12-03 Active
DEREK WILLIAM BYRNE VIRTUAL UNIVERSE LIMITED Director 2000-04-01 CURRENT 1995-06-05 Dissolved 2018-01-02
DEREK WILLIAM BYRNE AMOJA LIMITED Director 2000-04-01 CURRENT 1995-05-15 Liquidation
DEREK WILLIAM BYRNE EASYCALL LIMITED Director 1998-02-13 CURRENT 1998-02-13 Dissolved 2017-03-14
DEREK WILLIAM BYRNE WESTERN INTERCONNECT LIMITED Director 1995-02-17 CURRENT 1995-02-02 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
2024-03-0730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-03-0930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-03-16AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2020-11-25RES15CHANGE OF COMPANY NAME 25/11/20
2020-09-14AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-03-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17PSC05Change of details for Amplefuture Group Limited as a person with significant control on 2019-09-16
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM Calder & Co 16 Charles Ii Street London SW1Y 4NW
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-05-10CH01Director's details changed for Derek William Byrne on 2019-05-10
2019-03-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-04-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-04-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0106/07/15 ANNUAL RETURN FULL LIST
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-09AR0106/07/14 ANNUAL RETURN FULL LIST
2014-05-08CC04Statement of company's objects
2014-05-08RES12VARYING SHARE RIGHTS AND NAMES
2014-05-08RES01ADOPT ARTICLES 08/05/14
2014-05-08SH08Change of share class name or designation
2014-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-07-11AR0106/07/13 ANNUAL RETURN FULL LIST
2013-05-09CH01Director's details changed for Derek William Byrne on 2013-05-07
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-23CH01Director's details changed for Derek William Byrne on 2012-10-23
2012-07-06AR0106/07/12 ANNUAL RETURN FULL LIST
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/12 FROM 1 Regent Street London SW1Y 4NW
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-06AR0106/07/11 ANNUAL RETURN FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-06AR0106/07/10 ANNUAL RETURN FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM BYRNE / 01/05/2010
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-04SH1904/12/09 STATEMENT OF CAPITAL GBP 100
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM BYRNE / 01/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DENIS BRAMHALL / 01/11/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DENIS BRAMHALL / 01/11/2009
2009-11-19CAP-SSSOLVENCY STATEMENT DATED 28/10/09
2009-11-19SH20STATEMENT BY DIRECTORS
2009-11-19RES13CAPITAL CONTRIBUTION BE CANCELLED 28/10/2009
2009-11-19RES06REDUCE ISSUED CAPITAL 28/10/2009
2009-07-13363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-04AUDAUDITOR'S RESIGNATION
2008-07-08363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-16363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-06-22288bDIRECTOR RESIGNED
2007-02-12AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-20288aNEW SECRETARY APPOINTED
2006-10-20288bSECRETARY RESIGNED
2006-08-15363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-26363aRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-03-22AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-25288aNEW SECRETARY APPOINTED
2005-01-25288bDIRECTOR RESIGNED
2005-01-25288bSECRETARY RESIGNED
2005-01-25AUDAUDITOR'S RESIGNATION
2004-07-22363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-11ELRESS366A DISP HOLDING AGM 17/11/03
2004-01-11288bDIRECTOR RESIGNED
2004-01-11ELRESS252 DISP LAYING ACC 17/11/03
2004-01-11ELRESS386 DISP APP AUDS 17/11/03
2003-11-11288aNEW DIRECTOR APPOINTED
2003-11-11288aNEW DIRECTOR APPOINTED
2003-09-26288bDIRECTOR RESIGNED
2003-09-26288bDIRECTOR RESIGNED
2003-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-26363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-08-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-24225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03
2003-05-22288aNEW SECRETARY APPOINTED
2003-05-22288aNEW DIRECTOR APPOINTED
2003-05-22288bSECRETARY RESIGNED
2003-05-22288aNEW DIRECTOR APPOINTED
2003-05-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to VISIONAL 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 VISIONAL MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VISIONAL MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.669
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities

Filed Financial Reports
Annual Accounts
2021-06-30

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 VISIONAL MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of VISIONAL MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISIONAL MEDIA LIMITED
Trademarks
We have not found any records of VISIONAL MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISIONAL 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 (59113 - Television programme production activities) as VISIONAL MEDIA LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where VISIONAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISIONAL 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 VISIONAL 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.