Background WavePink WaveYellow Wave

VIRIDIAN FX LIMITED (07827221)

VIRIDIAN FX LIMITED (07827221) is an active UK company. incorporated on 28 October 2011. with registered office in York. The company operates in the Information and Communication sector, engaged in motion picture production activities and 2 other business activities. VIRIDIAN FX LIMITED has been registered for 14 years. Current directors include MATTINSON, Thomas Edward Jonathan, MONKMAN, Christopher John, NAULLS, Stephen.

Company Number
07827221
Status
active
Type
ltd
Incorporated
28 October 2011
Age
14 years
Address
24 Swinegate, York, YO1 8AZ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MATTINSON, Thomas Edward Jonathan, MONKMAN, Christopher John, NAULLS, Stephen
SIC Codes
59111, 59113, 59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRIDIAN FX LIMITED

VIRIDIAN FX LIMITED is an active company incorporated on 28 October 2011 with the registered office located in York. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 2 other business activities. VIRIDIAN FX LIMITED was registered 14 years ago.(SIC: 59111, 59113, 59120)

Status

active

Active since 14 years ago

Company No

07827221

LTD Company

Age

14 Years

Incorporated 28 October 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 27 June 2024 (1 year ago)
Submitted on 27 March 2026 (Just now)
Period: 28 June 2023 - 27 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 28 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

GSP PRODUCTIONS LIMITED
From: 8 November 2011To: 22 September 2017
HARROWELLS (NO 191) LIMITED
From: 28 October 2011To: 8 November 2011
Contact
Address

24 Swinegate York, YO1 8AZ,

Previous Addresses

20-24 Swinegate York YO1 8AZ England
From: 22 September 2017To: 27 September 2017
Gsp Studios Highfield Grange Selby North Yorkshire YO8 6DP England
From: 22 December 2016To: 22 September 2017
Highfield Grange Highfield Bubwith North Yorkshire YO8 6DP
From: 21 January 2014To: 22 December 2016
Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY
From: 28 October 2011To: 21 January 2014
Timeline

20 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Dec 17
Funding Round
Jan 18
Director Left
Jul 18
Director Left
Jul 18
Loan Secured
Jun 20
Funding Round
Jul 21
Owner Exit
Jul 22
Director Left
Jul 22
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
4
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MATTINSON, Thomas Edward Jonathan

Active
Swinegate, YorkYO1 8AZ
Born August 1961
Director
Appointed 22 Sept 2017

MONKMAN, Christopher John

Active
Coxwold, YorkYO61 4AB
Born February 1965
Director
Appointed 22 Sept 2017

NAULLS, Stephen

Active
Swinegate, YorkYO1 8AZ
Born August 1959
Director
Appointed 05 Dec 2017

BATES, Peter

Resigned
Swinegate, YorkYO1 8AZ
Born April 1948
Director
Appointed 27 Sept 2017
Resigned 23 Jul 2018

ILES, Geoffrey

Resigned
Swinegate, YorkYO1 8AZ
Born July 1949
Director
Appointed 22 Sept 2017
Resigned 23 Jul 2018

LATHAM, Alan Richard

Resigned
Swinegate, YorkYO1 8AZ
Born March 1960
Director
Appointed 17 Nov 2011
Resigned 01 Jun 2022

LEWIS OGDEN, James Philip

Resigned
Clifton Moorgate, YorkYO30 4WY
Born October 1961
Director
Appointed 28 Oct 2011
Resigned 18 Nov 2011

Persons with significant control

4

2 Active
2 Ceased
Bubwith, SelbyYO8 6DP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2022
Ceased 01 Jun 2022

Thomas Mattinson

Active
Swinegate, YorkYO1 8AZ
Born August 1961

Nature of Control

Right to appoint and remove directors
Notified 01 Jun 2022

Mr Christopher John Monkman

Active
Swinegate, YorkYO1 8AZ
Born February 1965

Nature of Control

Right to appoint and remove directors
Notified 01 Jun 2022

Mr Alan Richard Latham

Ceased
Highfield Grange, SelbyYO8 6DP
Born March 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

63

Change Account Reference Date Company Previous Extended
27 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
22 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2021
AAAnnual Accounts
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Resolution
4 December 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
2 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Resolution
22 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Certificate Change Of Name Company
8 November 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 October 2011
NEWINCIncorporation