VTR MEDIA INVESTMENTS LIMITED
LONDON PRIME FOCUS LONDON LIMITED VTR MEDIA INVESTMENTS LIMITED

Hellopages » Greater London » Camden » NW1 2DN

Company number 02887414
Status Liquidation
Incorporation Date 13 January 1994
Company Type Private Limited Company
Address OPUS RESTRUCTURING LLP, ONE EVERSHOLT STREET, EUSTON, LONDON, NW1 2DN
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 10 January 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of VTR MEDIA INVESTMENTS LIMITED are www.vtrmediainvestments.co.uk, and www.vtr-media-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Vtr Media Investments Limited is a Private Limited Company. The company registration number is 02887414. Vtr Media Investments Limited has been working since 13 January 1994. The present status of the company is Liquidation. The registered address of Vtr Media Investments Limited is Opus Restructuring Llp One Eversholt Street Euston London Nw1 2dn. . DERRINGTONS LIMITED is a Secretary of the company. BOULTON, Martin Clive is a Director of the company. Secretary BANKS, John Loch Curtis has been resigned. Secretary CLARK, Jill has been resigned. Secretary DOSHI, Anshul has been resigned. Secretary REYNOLDS, Dionne has been resigned. Secretary SAMENGO TURNER, Peter Anthony has been resigned. Nominee Secretary TKB REGISTRARS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAGARIYA, Jateen Popatlal has been resigned. Director BANKS, John Loch Curtis has been resigned. Director CLARK, William has been resigned. Director DOSHI, Anshul has been resigned. Director ELLIS, Gary has been resigned. Director KHAN, Saher has been resigned. Director LANE, Neil Fraser has been resigned. Director SAH, Rajnish Yogesh has been resigned. Director SAMENGO TURNER, Peter Anthony has been resigned. Director TRACEY, Paul Christopher Neame has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
DERRINGTONS LIMITED
Appointed Date: 16 February 2007

Director
BOULTON, Martin Clive
Appointed Date: 25 October 2016
67 years old

Resigned Directors

Secretary
BANKS, John Loch Curtis
Resigned: 03 May 2005
Appointed Date: 31 December 1997

Secretary
CLARK, Jill
Resigned: 11 February 1997
Appointed Date: 30 March 1995

Secretary
DOSHI, Anshul
Resigned: 16 February 2007
Appointed Date: 05 December 2006

Secretary
REYNOLDS, Dionne
Resigned: 05 December 2006
Appointed Date: 01 July 2006

Secretary
SAMENGO TURNER, Peter Anthony
Resigned: 30 June 2006
Appointed Date: 03 May 2005

Nominee Secretary
TKB REGISTRARS LIMITED
Resigned: 30 March 1995
Appointed Date: 26 January 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 January 1994
Appointed Date: 13 January 1994

Director
BAGARIYA, Jateen Popatlal
Resigned: 24 September 2012
Appointed Date: 31 March 2010
47 years old

Director
BANKS, John Loch Curtis
Resigned: 03 May 2005
Appointed Date: 26 January 1994
85 years old

Director
CLARK, William
Resigned: 01 June 1994
Appointed Date: 26 January 1994
74 years old

Director
DOSHI, Anshul
Resigned: 01 June 2012
Appointed Date: 13 June 2006
45 years old

Director
ELLIS, Gary
Resigned: 25 October 2016
Appointed Date: 15 December 2015
54 years old

Director
KHAN, Saher
Resigned: 15 December 2015
Appointed Date: 24 September 2012
47 years old

Director
LANE, Neil Fraser
Resigned: 17 March 2008
Appointed Date: 10 January 2007
58 years old

Director
SAH, Rajnish Yogesh
Resigned: 31 March 2010
Appointed Date: 05 June 2008
53 years old

Director
SAMENGO TURNER, Peter Anthony
Resigned: 03 July 2006
Appointed Date: 17 February 1997
70 years old

Director
TRACEY, Paul Christopher Neame
Resigned: 31 August 2006
Appointed Date: 26 January 1994
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 January 1994
Appointed Date: 13 January 1994

VTR MEDIA INVESTMENTS LIMITED Events

10 Jan 2017
Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 10 January 2017
06 Jan 2017
Statement of affairs with form 4.19
06 Jan 2017
Appointment of a voluntary liquidator
06 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-15

26 Oct 2016
Termination of appointment of Gary Ellis as a director on 25 October 2016
...
... and 108 more events
21 Feb 1994
Director resigned;new director appointed

21 Feb 1994
Registered office changed on 21/02/94 from: 1 mitchell lane bristol BS1 6BU

21 Feb 1994
Accounting reference date notified as 31/08

15 Feb 1994
Company name changed buildclock services LIMITED\certificate issued on 16/02/94
13 Jan 1994
Incorporation

VTR MEDIA INVESTMENTS LIMITED Charges

22 February 2011
Debenture
Delivered: 22 February 2011
Status: Outstanding
Persons entitled: Bank of India, London Branch
Description: Fixed and floating charge over the undertaking and all…
26 October 2010
Debenture
Delivered: 5 November 2010
Status: Satisfied on 27 November 2010
Persons entitled: Bank of India, London Branch
Description: Fixed and floating charge over the undertaking and all…
28 November 1997
Debenture
Delivered: 5 December 1997
Status: Satisfied on 29 July 2010
Persons entitled: Venture Factors PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 1995
Mortgage debenture
Delivered: 18 October 1995
Status: Satisfied on 15 April 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…