Company NameVedic Broadcasting (UK) Limited
DirectorsSunita Poddar and Lissa Maria Di Giacomo
Company StatusActive
Company NumberSC374455
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMrs Sunita Poddar
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Lambhill Street
Kinning Park
Glasgow
G41 1AU
Scotland
Director NameMrs Lissa Maria Di Giacomo
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Lambhill Street
Kinning Park
Glasgow
G41 1AU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address40 Lambhill Street
Kinning Park
Glasgow
G41 1AU
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,763
Cash£9,343
Current Liabilities£2,280

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
22 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
6 April 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
22 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
16 November 2020Director's details changed for Mrs Lissa Maria Ameur on 16 November 2020 (2 pages)
20 May 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
15 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
14 December 2017Appointment of Mrs Lissa Maria Ameur as a director on 14 December 2017 (2 pages)
14 December 2017Appointment of Mrs Lissa Maria Ameur as a director on 14 December 2017 (2 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
29 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2010Appointment of Mrs Sunita Poddar as a director (3 pages)
8 April 2010Appointment of Mrs Sunita Poddar as a director (3 pages)
11 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
11 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
9 March 2010Incorporation (22 pages)
9 March 2010Incorporation (22 pages)