Background WavePink WaveYellow Wave

VISION MEDIA GROUP UK LIMITED (06915576)

VISION MEDIA GROUP UK LIMITED (06915576) is an active UK company. incorporated on 26 May 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. VISION MEDIA GROUP UK LIMITED has been registered for 16 years. Current directors include O'SULLIVAN, Bryan Michael Martin, RAMAGE, William, SMITH, April Maria.

Company Number
06915576
Status
active
Type
ltd
Incorporated
26 May 2009
Age
16 years
Address
33 Golden Square, London, W1F 9JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
O'SULLIVAN, Bryan Michael Martin, RAMAGE, William, SMITH, April Maria
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION MEDIA GROUP UK LIMITED

VISION MEDIA GROUP UK LIMITED is an active company incorporated on 26 May 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. VISION MEDIA GROUP UK LIMITED was registered 16 years ago.(SIC: 73110)

Status

active

Active since 16 years ago

Company No

06915576

LTD Company

Age

16 Years

Incorporated 26 May 2009

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 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

NEXPORT LIMITED
From: 26 May 2009To: 13 July 2009
Contact
Address

33 Golden Square London, W1F 9JT,

Previous Addresses

3 Kingly Court London W1B 5PW United Kingdom
From: 21 April 2011To: 26 April 2012
3 Vaughan Avenue Tonbridge Kent TN10 4EB
From: 5 November 2009To: 21 April 2011
9-13 St Andrew Street London EC4A 3AF
From: 26 May 2009To: 5 November 2009
Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Oct 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Sept 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

O'SULLIVAN, Bryan Michael Martin

Active
Golden Square, LondonW1F 9JT
Born July 1974
Director
Appointed 01 Sept 2025

RAMAGE, William

Active
Golden Square, LondonW1F 9JT
Born August 1971
Director
Appointed 01 Apr 2023

SMITH, April Maria

Active
Golden Square, LondonW1F 9JT
Born April 1972
Director
Appointed 01 Apr 2023

TRUMAN, Gary Kenneth David

Resigned
Golden Square, LondonW1F 9JT
Secretary
Appointed 25 Jan 2011
Resigned 03 Apr 2012

YOUNG, Lorraine Elizabeth

Resigned
Vaughan Avenue, TonbridgeTN10 4EB
Secretary
Appointed 26 Oct 2009
Resigned 24 Nov 2010

ANDREWS, Nicholas James

Resigned
Golden Square, LondonW1F 9JT
Born December 1973
Director
Appointed 03 Apr 2012
Resigned 20 Jan 2017

BRENNAN, Suzanne Margaret

Resigned
Golden Square, LondonW1F 9JT
Born January 1969
Director
Appointed 19 Oct 2015
Resigned 25 Aug 2016

BROOKMAN, Dominic

Resigned
Holst Mansuns, LondonSW13 8AJ
Born July 1969
Director
Appointed 08 Jun 2009
Resigned 03 Apr 2012

COCHRANE, Justin Malcolm Brian

Resigned
Golden Square, LondonW1F 9JT
Born August 1972
Director
Appointed 03 Apr 2012
Resigned 01 Apr 2023

COTTMAN, Michael John

Resigned
Frog Lane, AylesburyHP18 0AU
Born January 1954
Director
Appointed 08 Jun 2009
Resigned 03 Apr 2012

HOO, Byron Kee Chye

Resigned
Golden Square, LondonW1F 9JT
Born November 1970
Director
Appointed 08 Sept 2016
Resigned 04 Jan 2021

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 26 May 2009
Resigned 08 Jun 2009

TOLIA, Sarah

Resigned
Golden Square, LondonW1F 9JT
Born June 1988
Director
Appointed 04 Jan 2021
Resigned 01 Apr 2023

Persons with significant control

1

Golden Square, LondonW1F 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 May 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Secretary Company With Name
26 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Resolution
9 November 2009
RESOLUTIONSResolutions
Change Of Name Notice
9 November 2009
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
5 November 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 November 2009
AD01Change of Registered Office Address
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Memorandum Articles
14 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
287Change of Registered Office
Incorporation Company
26 May 2009
NEWINCIncorporation