Background WavePink WaveYellow Wave

VIDAR MEDIA GROUP LTD (06114288)

VIDAR MEDIA GROUP LTD (06114288) is an active UK company. incorporated on 19 February 2007. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. VIDAR MEDIA GROUP LTD has been registered for 19 years. Current directors include HILL, Matthew Thomas Ian, HILL, Simon Ian.

Company Number
06114288
Status
active
Type
ltd
Incorporated
19 February 2007
Age
19 years
Address
Orchard Cottage Back Road, Harrogate, HG3 2JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
HILL, Matthew Thomas Ian, HILL, Simon Ian
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDAR MEDIA GROUP LTD

VIDAR MEDIA GROUP LTD is an active company incorporated on 19 February 2007 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. VIDAR MEDIA GROUP LTD was registered 19 years ago.(SIC: 74100)

Status

active

Active since 19 years ago

Company No

06114288

LTD Company

Age

19 Years

Incorporated 19 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

JANVS DESIGN GROUP LIMITED
From: 19 February 2007To: 5 July 2007
Contact
Address

Orchard Cottage Back Road High Birstwith Harrogate, HG3 2JH,

Previous Addresses

30a Hollins Lane Hampsthwaite Harrogate North Yorkshire HG3 2EG United Kingdom
From: 26 September 2016To: 4 March 2019
30a Hollins Lane 30a Hollins Lane Hampsthwaite Harrogate North Yorkshire HG3 2EG England
From: 26 September 2016To: 26 September 2016
Upcroft House, Moor Park Beckwithshaw Harrogate HG3 1QN
From: 19 February 2007To: 26 September 2016
Timeline

3 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Funding Round
Nov 16
Director Joined
Jan 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KENDAL-GREEN, Harriet

Active
Back Road, HarrogateHG3 2JH
Secretary
Appointed 19 Feb 2007

HILL, Matthew Thomas Ian

Active
Back Road, HarrogateHG3 2JH
Born June 1992
Director
Appointed 01 Jan 2025

HILL, Simon Ian

Active
Back Road, HarrogateHG3 2JH
Born September 1964
Director
Appointed 19 Feb 2007

HILL, Ian Patrick

Resigned
28 The Coppice, MansfieldNG20 8EF
Secretary
Appointed 05 Jul 2007
Resigned 01 Jan 2008

Persons with significant control

2

Mr Simon Ian Hill

Active
Back Road, HarrogateHG3 2JH
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017

Mrs Harriet Kendal-Greene

Active
Back Road, HarrogateHG3 2JH
Born September 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2016
AAAnnual Accounts
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Resolution
8 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
6 March 2008
288cChange of Particulars
Legacy
6 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 January 2008
AAAnnual Accounts
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
5 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 February 2007
NEWINCIncorporation