Background WavePink WaveYellow Wave

VISION FIBRE MEDIA LTD (08003317)

VISION FIBRE MEDIA LTD (08003317) is an active UK company. incorporated on 23 March 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. VISION FIBRE MEDIA LTD has been registered for 14 years. Current directors include ROBERTS, Andrew William, WILSON, Stephen Robert.

Company Number
08003317
Status
active
Type
ltd
Incorporated
23 March 2012
Age
14 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ROBERTS, Andrew William, WILSON, Stephen Robert
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION FIBRE MEDIA LTD

VISION FIBRE MEDIA LTD is an active company incorporated on 23 March 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. VISION FIBRE MEDIA LTD was registered 14 years ago.(SIC: 61900)

Status

active

Active since 14 years ago

Company No

08003317

LTD Company

Age

14 Years

Incorporated 23 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 6 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT England
From: 15 November 2024To: 7 April 2025
C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Lancashire M1 6HT England
From: 2 March 2021To: 15 November 2024
Silvaco Technology Centre Compass Point Business Park Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL England
From: 22 December 2015To: 2 March 2021
91-93 Cleveland Street London W1T 6PL
From: 23 March 2012To: 22 December 2015
Timeline

29 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Mar 14
Funding Round
Mar 14
Director Left
Dec 14
Funding Round
Dec 14
Director Joined
Aug 16
New Owner
Sept 18
New Owner
Sept 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Owner Exit
Mar 19
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
4
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ROBERTS, Andrew William

Active
86-90 Paul Street, LondonEC2A 4NE
Born March 1983
Director
Appointed 31 Jan 2024

WILSON, Stephen Robert

Active
86-90 Paul Street, LondonEC2A 4NE
Born July 1980
Director
Appointed 31 Jan 2024

BEAMISH, Nicola Jayne

Resigned
79 Oxford Street, ManchesterM1 6HT
Born July 1974
Director
Appointed 24 Feb 2021
Resigned 31 Jan 2024

GOOSSENS, Tom

Resigned
16 Stratford Place, LondonWC1 1BF
Born December 1981
Director
Appointed 24 Feb 2021
Resigned 24 Feb 2021

HUGHES, Anthony Stephen

Resigned
79 Oxford Street, ManchesterM1 6HT
Born November 1968
Director
Appointed 24 Feb 2021
Resigned 13 Apr 2023

JOSHI, Amit

Resigned
16 Stratford Place, LondonWC1 1BF
Born April 1993
Director
Appointed 24 Feb 2021
Resigned 24 Feb 2021

MARVELL, Neil Philip

Resigned
16 Stratford Place, LondonWC1 1BF
Born August 1982
Director
Appointed 13 Apr 2023
Resigned 31 Jan 2024

MARVELL, Neil Philip

Resigned
16 Stratford Place, LondonWC1 1BF
Born August 1982
Director
Appointed 24 Feb 2021
Resigned 24 Feb 2021

MILLS, John Damian

Resigned
High Street, AmershamHP7 0EG
Born July 1968
Director
Appointed 23 Mar 2012
Resigned 09 Dec 2014

RATCLIFFE, Ian James

Resigned
79 Oxford Street, ManchesterM1 6HT
Born October 1968
Director
Appointed 25 Feb 2014
Resigned 24 Feb 2021

RATCLIFFE, Sharon

Resigned
Compass Point Business Park, Stocks Bridge Way, St. IvesPE27 5JL
Born July 1969
Director
Appointed 09 Dec 2014
Resigned 24 Feb 2021

Persons with significant control

4

1 Active
3 Ceased
86-90 Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2021

Mrs Sharon Ratcliffe

Ceased
79 Oxford Street, ManchesterM1 6HT
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2021

Mr Ian James Ratcliffe

Ceased
79 Oxford Street, ManchesterM1 6HT
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2021

Esrg

Ceased
Herons Way, ChesterCH4 9QR

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 14 Jan 2019
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
28 January 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 January 2019
SH06Cancellation of Shares
Notification Of A Person With Significant Control
4 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Resolution
30 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
30 December 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 December 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Capital Allotment Shares
11 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Incorporation Company
23 March 2012
NEWINCIncorporation