Hamilton
ML3 0GA
Scotland
Director Name | Mr George Muchapirei |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 01 September 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 111 Andrew Paton Way Andrew Paton Way Hamilton ML3 0GA Scotland |
Website | www.virtualmediatechnologies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 445451551 |
Telephone region | Mobile |
Registered Address | Cynthia Fadzayi Mukubvu 111 Andrew Paton Way Hamilton ML3 0GA Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton North and East |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 3 weeks from now) |
8 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
6 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 30 September 2018 (14 pages) |
28 September 2018 | Confirmation statement made on 26 September 2018 with updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
6 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
25 July 2017 | Notification of Cynthia Fadzayi Mukubvu as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Cynthia Fadzayi Mukubvu as a person with significant control on 25 July 2017 (2 pages) |
22 July 2017 | Cessation of Cynthia Fadzayi Mukubvu as a person with significant control on 22 May 2017 (1 page) |
22 July 2017 | Cessation of Ynthia Fadzayi Mukubvu as a person with significant control on 22 July 2017 (1 page) |
13 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
13 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
1 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
1 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
22 May 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
22 May 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
7 October 2015 | Director's details changed for Miss Cynthia Fadzayi Mukubvu on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Miss Cynthia Fadzayi Mukubvu on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Miss Cynthia Fadzayi Mukubvu on 7 October 2015 (2 pages) |
7 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
29 September 2014 | Company name changed virtual mediatechnologies LIMITED\certificate issued on 29/09/14
|
29 September 2014 | Company name changed virtual mediatechnologies LIMITED\certificate issued on 29/09/14
|
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|