Background WavePink WaveYellow Wave

VIDSY MEDIA LIMITED (09263514)

VIDSY MEDIA LIMITED (09263514) is an active UK company. incorporated on 14 October 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. VIDSY MEDIA LIMITED has been registered for 11 years. Current directors include CAMPBELL, Alexander Thomas Archibald, COHEN, Daniel Nicholas, HUDSON, Alan Xavier and 3 others.

Company Number
09263514
Status
active
Type
ltd
Incorporated
14 October 2014
Age
11 years
Address
4.7, The Loom 14 Gowers Walk, London, E1 8PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CAMPBELL, Alexander Thomas Archibald, COHEN, Daniel Nicholas, HUDSON, Alan Xavier, KEELEY, Gerard Damian, MORRIS, Alexander James, SPRAY, Christopher Julian
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDSY MEDIA LIMITED

VIDSY MEDIA LIMITED is an active company incorporated on 14 October 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. VIDSY MEDIA LIMITED was registered 11 years ago.(SIC: 73110)

Status

active

Active since 11 years ago

Company No

09263514

LTD Company

Age

11 Years

Incorporated 14 October 2014

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 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

4.7, The Loom 14 Gowers Walk London, E1 8PY,

Previous Addresses

Kemp House 152 City Road London London EC1V 2NX
From: 14 October 2014To: 22 February 2019
Timeline

21 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Share Issue
Dec 14
Funding Round
Dec 14
Funding Round
Jun 15
Funding Round
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Feb 16
Funding Round
May 16
Director Joined
Mar 17
Director Joined
Mar 17
Share Issue
Mar 17
Funding Round
Mar 17
Director Left
Oct 18
Funding Round
Oct 18
Loan Secured
Oct 20
Loan Secured
Oct 20
Funding Round
Sept 21
Director Joined
Sept 21
Loan Cleared
Sept 24
Loan Cleared
Sept 24
10
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

CAMPBELL, Alexander Thomas Archibald

Active
14 Gowers Walk, LondonE1 8PY
Born December 1991
Director
Appointed 20 Aug 2015

COHEN, Daniel Nicholas

Active
66 Seymour Street, LondonW1H 5BT
Born January 1974
Director
Appointed 08 Sept 2021

HUDSON, Alan Xavier

Active
90 York Way, LondonN1 9GU
Born March 1974
Director
Appointed 24 Feb 2017

KEELEY, Gerard Damian

Active
14 Gowers Walk, LondonE1 8PY
Born October 1988
Director
Appointed 14 Oct 2014

MORRIS, Alexander James

Active
14 Gowers Walk, LondonE1 8PY
Born November 1992
Director
Appointed 14 Oct 2014

SPRAY, Christopher Julian

Active
14 Gowers Walk, LondonE1 8PY
Born January 1956
Director
Appointed 24 Feb 2017

WYNNE-SIMMONS, Benedict James

Resigned
152 City Road, LondonEC1V 2NX
Born August 1981
Director
Appointed 20 Aug 2015
Resigned 30 Aug 2018

Persons with significant control

2

Mr Gerard Damian Keeley

Active
14 Gowers Walk, LondonE1 8PY
Born October 1988

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Alexander James Morris

Active
14 Gowers Walk, LondonE1 8PY
Born November 1992

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Accounts With Accounts Type Group
5 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Capital Allotment Shares
20 September 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
20 September 2021
RESOLUTIONSResolutions
Resolution
20 September 2021
RESOLUTIONSResolutions
Memorandum Articles
20 September 2021
MAMA
Capital Variation Of Rights Attached To Shares
20 September 2021
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Resolution
19 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Resolution
21 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
21 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Resolution
14 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Second Filing Capital Allotment Shares
26 September 2016
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 July 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
22 January 2016
RP04RP04
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Resolution
6 October 2015
RESOLUTIONSResolutions
Resolution
6 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2015
SH01Allotment of Shares
Resolution
14 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 December 2014
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
14 October 2014
NEWINCIncorporation