Company NameVirtual Media Technologies Limited
DirectorsCynthia Fadzayi Mukubvu and George Muchapirei
Company StatusActive
Company NumberSC487576
CategoryPrivate Limited Company
Incorporation Date26 September 2014(9 years, 7 months ago)
Previous NameVirtual Mediatechnologies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Cynthia Fadzayi Mukubvu
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2014(same day as company formation)
RoleAssistant Accountant
Country of ResidenceUnited Kingdom
Correspondence Address111 Andrew Paton Way
Hamilton
ML3 0GA
Scotland
Director NameMr George Muchapirei
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityZimbabwean
StatusCurrent
Appointed01 September 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address111 Andrew Paton Way Andrew Paton Way
Hamilton
ML3 0GA
Scotland

Contact

Websitewww.virtualmediatechnologies.co.uk
Email address[email protected]
Telephone07 445451551
Telephone regionMobile

Location

Registered AddressCynthia Fadzayi Mukubvu
111 Andrew Paton Way
Hamilton
ML3 0GA
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 3 weeks from now)

Filing History

8 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
6 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 30 September 2018 (14 pages)
28 September 2018Confirmation statement made on 26 September 2018 with updates (3 pages)
26 April 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
6 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
25 July 2017Notification of Cynthia Fadzayi Mukubvu as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Cynthia Fadzayi Mukubvu as a person with significant control on 25 July 2017 (2 pages)
22 July 2017Cessation of Cynthia Fadzayi Mukubvu as a person with significant control on 22 May 2017 (1 page)
22 July 2017Cessation of Ynthia Fadzayi Mukubvu as a person with significant control on 22 July 2017 (1 page)
13 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
13 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
1 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
22 May 2016Micro company accounts made up to 30 September 2015 (6 pages)
22 May 2016Micro company accounts made up to 30 September 2015 (6 pages)
7 October 2015Director's details changed for Miss Cynthia Fadzayi Mukubvu on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Miss Cynthia Fadzayi Mukubvu on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Miss Cynthia Fadzayi Mukubvu on 7 October 2015 (2 pages)
7 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
29 September 2014Company name changed virtual mediatechnologies LIMITED\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-27
(3 pages)
29 September 2014Company name changed virtual mediatechnologies LIMITED\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)