Background WavePink WaveYellow Wave

VISIONAL MEDIA LIMITED (04247285)

VISIONAL MEDIA LIMITED (04247285) is an active UK company. incorporated on 6 July 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. VISIONAL MEDIA LIMITED has been registered for 24 years. Current directors include BYRNE, Derek William.

Company Number
04247285
Status
active
Type
ltd
Incorporated
6 July 2001
Age
24 years
Address
Calder & Co, London, WC2H 7HF
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BYRNE, Derek William
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISIONAL MEDIA LIMITED

VISIONAL MEDIA LIMITED is an active company incorporated on 6 July 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. VISIONAL MEDIA LIMITED was registered 24 years ago.(SIC: 59113)

Status

active

Active since 24 years ago

Company No

04247285

LTD Company

Age

24 Years

Incorporated 6 July 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

TXT ME TV LIMITED
From: 6 November 2001To: 25 November 2020
ACRE 492 LIMITED
From: 6 July 2001To: 6 November 2001
Contact
Address

Calder & Co 30 Orange Street London, WC2H 7HF,

Previous Addresses

Calder & Co 16 Charles Ii Street London SW1Y 4NW
From: 15 June 2012To: 17 September 2019
1 Regent Street London SW1Y 4NW
From: 6 July 2001To: 15 June 2012
Timeline

3 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Capital Update
Dec 09
Director Left
Oct 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

BYRNE, Derek William

Active
30 Orange Street, LondonWC2H 7HF
Born August 1966
Director
Appointed 02 Nov 2001

BRAMHALL, Stephen Denis

Resigned
30 Orange Street, LondonWC2H 7HF
Secretary
Appointed 04 Sept 2006
Resigned 01 Nov 2023

BYRNE, Derek William

Resigned
12 Park Towers, LondonW1Y 7DF
Secretary
Appointed 15 May 2003
Resigned 17 Jan 2005

HOROBIN, Christopher Richard

Resigned
Manor Farmhouse, MarlboroughSN8 3AF
Secretary
Appointed 02 Nov 2001
Resigned 15 May 2003

JARVINEN, Salla Sari Tuulikki

Resigned
33 Rosedene, LondonNW6 7NU
Secretary
Appointed 17 Jan 2005
Resigned 04 Sept 2006

LAWSON (LONDON) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee secretary
Appointed 06 Jul 2001
Resigned 02 Nov 2001

BARNES, Simon

Resigned
Atherington Cottages, West SussexBN17 5RN
Born January 1966
Director
Appointed 29 Jan 2003
Resigned 17 Jan 2005

BRAMHALL, Stephen Denis

Resigned
30 Orange Street, LondonWC2H 7HF
Born February 1954
Director
Appointed 26 Sept 2003
Resigned 01 Nov 2023

HALL, Edmund Hugh Lydiart

Resigned
53 Kensington Mansions, LondonSW5 9TE
Born November 1967
Director
Appointed 02 Nov 2001
Resigned 02 Sept 2003

HOROBIN, Christopher Richard

Resigned
Manor Farmhouse, MarlboroughSN8 3AF
Born August 1965
Director
Appointed 02 Nov 2001
Resigned 02 Sept 2003

LAWRENSON, Charles Michael

Resigned
6 Westside Court, LondonW9 2NP
Born November 1957
Director
Appointed 02 Nov 2001
Resigned 31 Dec 2003

TAL DANIEL, Boaz

Resigned
10 Douglas House, LondonW2 1TG
Born June 1966
Director
Appointed 01 Aug 2002
Resigned 15 Jun 2007

ACRE (CORPORATE DIRECTOR) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee director
Appointed 06 Jul 2001
Resigned 02 Nov 2001

Persons with significant control

1

30 Orange Street, LondonWC2H 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Resolution
25 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Capital Name Of Class Of Shares
8 May 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
8 May 2014
CC04CC04
Resolution
8 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 December 2009
SH19Statement of Capital
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Legacy
19 November 2009
SH20SH20
Legacy
19 November 2009
CAP-SSCAP-SS
Resolution
19 November 2009
RESOLUTIONSResolutions
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Auditors Resignation Company
4 December 2008
AUDAUD
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
22 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Auditors Resignation Company
25 January 2005
AUDAUD
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2004
AAAnnual Accounts
Resolution
11 January 2004
RESOLUTIONSResolutions
Resolution
11 January 2004
RESOLUTIONSResolutions
Resolution
11 January 2004
RESOLUTIONSResolutions
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Resolution
28 August 2003
RESOLUTIONSResolutions
Legacy
24 June 2003
225Change of Accounting Reference Date
Resolution
22 May 2003
RESOLUTIONSResolutions
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 May 2003
AAAnnual Accounts
Legacy
25 April 2003
88(2)R88(2)R
Resolution
16 April 2003
RESOLUTIONSResolutions
Resolution
16 April 2003
RESOLUTIONSResolutions
Legacy
21 February 2003
287Change of Registered Office
Legacy
24 July 2002
363aAnnual Return
Legacy
23 July 2002
288cChange of Particulars
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
88(2)R88(2)R
Legacy
24 April 2002
88(2)R88(2)R
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 2001
NEWINCIncorporation