Background WavePink WaveYellow Wave

VIDEO MEDIA COMPANY LIMITED (04441889)

VIDEO MEDIA COMPANY LIMITED (04441889) is an active UK company. incorporated on 17 May 2002. with registered office in Cranbrook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. VIDEO MEDIA COMPANY LIMITED has been registered for 23 years. Current directors include VINTON, Richard Bray.

Company Number
04441889
Status
active
Type
ltd
Incorporated
17 May 2002
Age
23 years
Address
Brandfold Gate North Road, Cranbrook, TN17 1JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
VINTON, Richard Bray
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDEO MEDIA COMPANY LIMITED

VIDEO MEDIA COMPANY LIMITED is an active company incorporated on 17 May 2002 with the registered office located in Cranbrook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. VIDEO MEDIA COMPANY LIMITED was registered 23 years ago.(SIC: 73110)

Status

active

Active since 23 years ago

Company No

04441889

LTD Company

Age

23 Years

Incorporated 17 May 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

CRISPMINSTER LIMITED
From: 17 May 2002To: 25 June 2002
Contact
Address

Brandfold Gate North Road Goudhurst Cranbrook, TN17 1JN,

Previous Addresses

5 Goodwins Court London WC2N 4LL England
From: 27 November 2023To: 22 July 2025
2 Goodwins Court Covent Garden London WC2N 4LL
From: 17 May 2002To: 27 November 2023
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
May 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

VINTON, Andrea Claire

Active
Brandfold Gate, CranbrookTN17 1J
Secretary
Appointed 14 Jul 2003

VINTON, Richard Bray

Active
Brandfold Gate, CranbrookTN17 1J
Born November 1963
Director
Appointed 14 Jul 2003

LENCH, Heather Anne

Resigned
Commonwood Farm Common Wood, Kings LangleyWD4 9BB
Secretary
Appointed 01 Jul 2002
Resigned 15 Jul 2003

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 17 May 2002
Resigned 02 Jul 2002

LENCH, Michael Anthony

Resigned
Commonwood Farm Common Wood, Kings LangleyWD4 9BB
Born December 1954
Director
Appointed 01 Jul 2002
Resigned 15 Jul 2003

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 17 May 2002
Resigned 02 Jul 2002

Persons with significant control

1

Mr Richard Bray Vinton

Active
North Road, CranbrookTN17 1JN
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Legacy
17 August 2012
MG01MG01
Legacy
11 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
14 October 2008
363aAnnual Return
Legacy
9 September 2008
88(3)88(3)
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
29 August 2008
AAAnnual Accounts
Legacy
26 August 2008
88(3)88(3)
Legacy
26 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 September 2007
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 September 2006
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Legacy
20 October 2005
288cChange of Particulars
Legacy
20 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 December 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 February 2004
AAAnnual Accounts
Legacy
26 February 2004
225Change of Accounting Reference Date
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
287Change of Registered Office
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
287Change of Registered Office
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 June 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 May 2002
NEWINCIncorporation