Background WavePink WaveYellow Wave

VPTV (LONDON) LIMITED (05835254)

VPTV (LONDON) LIMITED (05835254) is an active UK company. incorporated on 2 June 2006. with registered office in Chipping Norton. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. VPTV (LONDON) LIMITED has been registered for 19 years. Current directors include BURCHELL, Robert John, BURCHELL, Sarah Ann.

Company Number
05835254
Status
active
Type
ltd
Incorporated
2 June 2006
Age
19 years
Address
Oddfellows Hall, Chipping Norton, OX7 5AR
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
BURCHELL, Robert John, BURCHELL, Sarah Ann
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VPTV (LONDON) LIMITED

VPTV (LONDON) LIMITED is an active company incorporated on 2 June 2006 with the registered office located in Chipping Norton. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. VPTV (LONDON) LIMITED was registered 19 years ago.(SIC: 59120)

Status

active

Active since 19 years ago

Company No

05835254

LTD Company

Age

19 Years

Incorporated 2 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

SHELFCO (NO. 3269) LIMITED
From: 2 June 2006To: 16 August 2006
Contact
Address

Oddfellows Hall London Road Chipping Norton, OX7 5AR,

Timeline

6 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jun 06
Share Buyback
Feb 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BURCHELL, Sarah Ann

Active
The Garden House, KinghamOX7 6FW
Secretary
Appointed 17 Aug 2006

BURCHELL, Robert John

Active
The Garden House, KinghamOX7 6FW
Born February 1967
Director
Appointed 17 Aug 2006

BURCHELL, Sarah Ann

Active
The Garden House, KinghamOX7 6FW
Born March 1968
Director
Appointed 17 Aug 2006

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 02 Jun 2006
Resigned 17 Aug 2006

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 02 Jun 2006
Resigned 17 Aug 2006

Persons with significant control

3

Mrs Celia Janet Atkin

Active
Oddfellows Hall, Chipping NortonOX7 5AR
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2016

Mr Robert John Burchell

Active
Oddfellows Hall, Chipping NortonOX7 5AR
Born February 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Nov 2016

Mrs Sarah Ann Burchell

Active
Oddfellows Hall, Chipping NortonOX7 5AR
Born March 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Capital Return Purchase Own Shares Treasury Capital Date
8 February 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
10 January 2007
225Change of Accounting Reference Date
Legacy
30 August 2006
122122
Memorandum Articles
30 August 2006
MEM/ARTSMEM/ARTS
Legacy
30 August 2006
123Notice of Increase in Nominal Capital
Resolution
30 August 2006
RESOLUTIONSResolutions
Resolution
30 August 2006
RESOLUTIONSResolutions
Resolution
30 August 2006
RESOLUTIONSResolutions
Resolution
30 August 2006
RESOLUTIONSResolutions
Resolution
30 August 2006
RESOLUTIONSResolutions
Legacy
30 August 2006
287Change of Registered Office
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 June 2006
NEWINCIncorporation