Background WavePink WaveYellow Wave

VUBIQUITY MANAGEMENT LIMITED (02975644)

VUBIQUITY MANAGEMENT LIMITED (02975644) is an active UK company. incorporated on 6 October 1994. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities and 3 other business activities. VUBIQUITY MANAGEMENT LIMITED has been registered for 31 years. Current directors include FEINGOLD, Yaara, WOGAN, Richard David.

Company Number
02975644
Status
active
Type
ltd
Incorporated
6 October 1994
Age
31 years
Address
3rd Floor, Chiswick Park Building 4, London, W4 5YE
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
FEINGOLD, Yaara, WOGAN, Richard David
SIC Codes
59120, 59131, 59132, 59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VUBIQUITY MANAGEMENT LIMITED

VUBIQUITY MANAGEMENT LIMITED is an active company incorporated on 6 October 1994 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities and 3 other business activities. VUBIQUITY MANAGEMENT LIMITED was registered 31 years ago.(SIC: 59120, 59131, 59132, 59133)

Status

active

Active since 31 years ago

Company No

02975644

LTD Company

Age

31 Years

Incorporated 6 October 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

ON DEMAND MANAGEMENT LIMITED
From: 17 November 1994To: 11 March 2013
YOUNGPACE LIMITED
From: 6 October 1994To: 17 November 1994
Contact
Address

3rd Floor, Chiswick Park Building 4 566 Chiswick High Road London, W4 5YE,

Previous Addresses

3 More London Riverside London SE1 2AQ
From: 12 June 2015To: 1 January 2023
, 163 Tower Bridge Road, London, SE1 3LW
From: 6 October 1994To: 12 June 2015
Timeline

47 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Jun 11
Director Left
Aug 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jun 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Nov 13
Director Left
Apr 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Jun 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Nov 18
Funding Round
Sept 19
Share Issue
Sept 19
Funding Round
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jun 25
Director Joined
Jun 25
3
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

FEINGOLD, Yaara

Active
566 Chiswick High Road, LondonW4 5YE
Born July 1982
Director
Appointed 11 Jun 2025

WOGAN, Richard David

Active
Block S, Dublin 3
Born December 1979
Director
Appointed 22 Feb 2018

BIRCHALL, Andrew Thomas

Resigned
Weir Water, East GrinsteadRH19 4NN
Secretary
Appointed 09 Nov 1994
Resigned 01 Jan 2003

PATEL, Raksha

Resigned
Hepworth Gardens, BarkingIG11 9AY
Secretary
Appointed 29 Oct 2004
Resigned 01 Jan 2014

STEPHEN, Garry Ross

Resigned
The Well House 15 Southend, GarsingtonOX44 9DH
Secretary
Appointed 01 Jan 2003
Resigned 28 Oct 2004

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 06 Oct 1994
Resigned 09 Nov 1994

LONDON LAW SECRETARIAL LIMITED

Resigned
57-63 Church Road, WimbledonSW19 5SB
Corporate secretary
Appointed 01 Jan 2014
Resigned 21 Feb 2018

QUAYSECO LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate secretary
Appointed 11 Aug 2006
Resigned 19 Aug 2009

ARENDT, William

Resigned
LondonSE1 2AQ
Born June 1957
Director
Appointed 21 May 2012
Resigned 30 Apr 2017

BINGHAM, Nicholas

Resigned
Court Lodge Oast, RyeTN31 6BB
Born August 1943
Director
Appointed 31 Aug 2001
Resigned 16 Sept 2005

BIRCHALL, Andrew Thomas

Resigned
Weir Water, East GrinsteadRH19 4NN
Born December 1944
Director
Appointed 09 Nov 1994
Resigned 13 Feb 2008

BISSON, Kevin Michael

Resigned
25 Baldpate Road, Boxford
Born March 1961
Director
Appointed 11 Aug 2006
Resigned 13 Jan 2012

BOLTON, Andrew

Resigned
Tower Bridge Road, LondonSE1 3LW
Born September 1967
Director
Appointed 27 Feb 2012
Resigned 21 May 2012

BRUMMELAAR, Bart

Resigned
First Floor, Block S, East Point Business Park, Dublin 3D03 H3F4
Born November 1982
Director
Appointed 27 Dec 2021
Resigned 11 Jun 2025

COLLINS, Thomas

Resigned
Tower Bridge Road, LondonSE1 3LW
Born August 1957
Director
Appointed 21 May 2012
Resigned 23 Aug 2012

DE BEER, Charl Arno

Resigned
Tower Bridge Road, LondonSE1 3LW
Born August 1972
Director
Appointed 13 Feb 2008
Resigned 01 Jul 2011

FIEDLER, William Lewis

Resigned
46 Nathan Cutler Drive, Bedford
Born September 1944
Director
Appointed 22 Sept 2005
Resigned 01 May 2006

GARDNER, Matthew James

Resigned
LondonSE1 2AQ
Born July 1976
Director
Appointed 28 Nov 2013
Resigned 30 Apr 2017

JACOBSON, Irwin Jerome

Resigned
LondonSE1 2AQ
Born August 1963
Director
Appointed 19 Feb 2018
Resigned 19 Feb 2018

JACOBSON, Irwin Jerome

Resigned
LondonSE1 2AQ
Born August 1963
Director
Appointed 19 Feb 2018
Resigned 19 Feb 2018

KAVANAGH, Aine

Resigned
Block S, Dublin 3
Born June 1982
Director
Appointed 22 Feb 2018
Resigned 27 Dec 2021

KELLY, Anthony William

Resigned
Tower Bridge Road, LondonSE1 3LW
Born August 1961
Director
Appointed 09 Nov 1994
Resigned 08 May 2014

MACDONALD, Jane

Resigned
LondonSE1 2AQ
Born April 1968
Director
Appointed 01 Feb 2009
Resigned 31 May 2016

PATEL, Raksha

Resigned
Tower Bridge Road, LondonSE1 3LW
Born December 1965
Director
Appointed 24 Jun 2011
Resigned 07 Feb 2014

POTAZARU, Ramanarayan Venkatanaga

Resigned
Tower Bridge Road, LondonSE1 3LW
Born August 1961
Director
Appointed 21 May 2012
Resigned 08 May 2014

POULTER, Adam Willis George

Resigned
LondonSE1 2AQ
Born April 1964
Director
Appointed 25 Sept 2015
Resigned 22 Feb 2018

RAU, Raghavendra

Resigned
Tower Bridge Road, LondonSE1 3LW
Born April 1949
Director
Appointed 30 Nov 2011
Resigned 21 May 2012

RIDLEY WILSON, Nicholas

Resigned
LondonSE1 3LW
Born July 1982
Director
Appointed 08 May 2014
Resigned 22 Feb 2018

RIOME, Stephen Paul

Resigned
Tower Bridge Road, LondonSE1 3LW
Born October 1965
Director
Appointed 26 Sept 2011
Resigned 24 Jul 2013

SALASSI, Adam

Resigned
Tower Bridge Road, LondonSE1 3LW
Born January 1964
Director
Appointed 23 Aug 2012
Resigned 14 May 2013

SALUJA, Amit, Dr

Resigned
Tower Bridge Road, LondonSE1 3LW
Born January 1971
Director
Appointed 21 May 2012
Resigned 29 Aug 2013

SPRINGETT, Mark Stephen

Resigned
Tower Bridge Road, LondonSE1 3LW
Born December 1950
Director
Appointed 27 Feb 2012
Resigned 21 May 2012

STEPHEN, Garry Ross

Resigned
The Well House 15 Southend, GarsingtonOX44 9DH
Born July 1954
Director
Appointed 01 Sept 2002
Resigned 28 Oct 2004

STYSLINGER III, William Casper

Resigned
60 Mariners Way, Fairfield
Born April 1946
Director
Appointed 22 Sept 2005
Resigned 30 Nov 2011

SYLVESTER, Douglas Hewitt

Resigned
LondonSE1 2AQ
Born March 1961
Director
Appointed 21 May 2012
Resigned 31 Aug 2015

Persons with significant control

1

Smith Street, GuernseyGY1 2NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Aug 2018
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 June 2021
RP04SH01RP04SH01
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2019
CH01Change of Director Details
Capital Alter Shares Consolidation
30 September 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Change Corporate Secretary Company
15 October 2018
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company
15 October 2018
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Shortened
11 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Change Corporate Secretary Company With Change Date
21 July 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Resolution
28 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
6 February 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Certificate Change Of Name Company
11 March 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Legacy
9 September 2010
MG02MG02
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
30 November 2009
AR01AR01
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
287Change of Registered Office
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
2 December 2008
288cChange of Particulars
Legacy
9 October 2008
363aAnnual Return
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
8 October 2007
363aAnnual Return
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
363aAnnual Return
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
287Change of Registered Office
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
363aAnnual Return
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Resolution
19 October 2005
RESOLUTIONSResolutions
Legacy
4 October 2005
225Change of Accounting Reference Date
Legacy
27 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
25 November 2004
363aAnnual Return
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
8 December 2003
363aAnnual Return
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
16 November 2002
AUDAUD
Legacy
1 November 2002
363aAnnual Return
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
363aAnnual Return
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
27 December 2000
88(2)R88(2)R
Legacy
27 December 2000
122122
Legacy
27 December 2000
123Notice of Increase in Nominal Capital
Resolution
27 December 2000
RESOLUTIONSResolutions
Resolution
27 December 2000
RESOLUTIONSResolutions
Resolution
27 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Resolution
20 November 1997
RESOLUTIONSResolutions
Resolution
20 November 1997
RESOLUTIONSResolutions
Legacy
20 November 1997
123Notice of Increase in Nominal Capital
Resolution
7 November 1997
RESOLUTIONSResolutions
Resolution
7 November 1997
RESOLUTIONSResolutions
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Resolution
5 November 1996
RESOLUTIONSResolutions
Resolution
5 November 1996
RESOLUTIONSResolutions
Resolution
5 November 1996
RESOLUTIONSResolutions
Legacy
22 October 1996
88(2)R88(2)R
Legacy
22 October 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 March 1996
AAAnnual Accounts
Legacy
29 February 1996
287Change of Registered Office
Legacy
1 June 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
17 November 1994
287Change of Registered Office
Certificate Change Of Name Company
16 November 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 October 1994
NEWINCIncorporation