Background WavePink WaveYellow Wave

VIZIBLE MEDIA LIMITED (11136201)

VIZIBLE MEDIA LIMITED (11136201) is an active UK company. incorporated on 8 January 2018. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. VIZIBLE MEDIA LIMITED has been registered for 8 years. Current directors include STEVENS, Edward John David.

Company Number
11136201
Status
active
Type
ltd
Incorporated
8 January 2018
Age
8 years
Address
Church Farm Maris Lane, Cambridge, CB2 9LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
STEVENS, Edward John David
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIZIBLE MEDIA LIMITED

VIZIBLE MEDIA LIMITED is an active company incorporated on 8 January 2018 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. VIZIBLE MEDIA LIMITED was registered 8 years ago.(SIC: 73110)

Status

active

Active since 8 years ago

Company No

11136201

LTD Company

Age

8 Years

Incorporated 8 January 2018

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 18 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Church Farm Maris Lane Trumpington Cambridge, CB2 9LG,

Previous Addresses

Suite C 153 st. Neots Road Hardwick Cambridge Cambridgeshire CB23 7QJ England
From: 17 January 2025To: 30 September 2025
Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom
From: 18 February 2021To: 17 January 2025
Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom
From: 8 February 2021To: 18 February 2021
Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom
From: 8 January 2018To: 8 February 2021
Timeline

6 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jan 18
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
Jan 19
Owner Exit
Mar 20
Owner Exit
Mar 20
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

1

STEVENS, Edward John David

Active
Maris Lane, CambridgeCB2 9LG
Born December 1977
Director
Appointed 08 Jan 2018

Persons with significant control

5

2 Active
3 Ceased
Maris Lane, CambridgeCB2 9LG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2020
Lingfield Avenue, Kingston Upon ThamesKT1 2TN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2020

Mr Robert Michael Eric Jones

Ceased
Newmarket Road, RoystonSG8 7PN
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2018
Ceased 13 Mar 2020

Mr Samuel Robert Paul Behar

Ceased
Newmarket Road, RoystonSG8 7PN
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2018
Ceased 31 Dec 2018

Mr Edward John David Stevens

Ceased
Newmarket Road, RoystonSG8 7PN
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2018
Ceased 13 Mar 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
25 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
16 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
8 January 2018
NEWINCIncorporation