VMI. TV LIMITED
ACTON VIDEOMANIA INTERNATIONAL LIMITED

Hellopages » Greater London » Ealing » W3 6UU

Company number 01531084
Status Active
Incorporation Date 28 November 1980
Company Type Private Limited Company
Address UNIT 7 VICTORIA INDUSTRIAL ESTATE, VICTORIA ROAD, ACTON, LONDON, W3 6UU
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59112 - Video production activities, 60200 - Television programming and broadcasting activities, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Registration of charge 015310840015, created on 7 March 2017; Registration of charge 015310840014, created on 31 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of VMI. TV LIMITED are www.vmitv.co.uk, and www.vmi-tv.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. The distance to to Brentford Rail Station is 3.2 miles; to Barnes Bridge Rail Station is 3.4 miles; to Battersea Park Rail Station is 5.6 miles; to Balham Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vmi Tv Limited is a Private Limited Company. The company registration number is 01531084. Vmi Tv Limited has been working since 28 November 1980. The present status of the company is Active. The registered address of Vmi Tv Limited is Unit 7 Victoria Industrial Estate Victoria Road Acton London W3 6uu. . BASSETT, Syed Barry is a Secretary of the company. BASSETT, Barry Syed is a Director of the company. CHONG, Chau is a Director of the company. JACKSON, Ian Peter is a Director of the company. OATEN, Kevin John is a Director of the company. Secretary BASSETT, Monika has been resigned. Director BASSETT, Barry Syed has been resigned. Director BASSETT, Jeffery Syed Haffeez has been resigned. Director BASSETT, Monika has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
BASSETT, Syed Barry
Appointed Date: 01 August 2007

Director
BASSETT, Barry Syed
Appointed Date: 01 October 2009
57 years old

Director
CHONG, Chau
Appointed Date: 31 December 2013
64 years old

Director
JACKSON, Ian Peter
Appointed Date: 31 December 2013
61 years old

Director
OATEN, Kevin John
Appointed Date: 01 August 2007
62 years old

Resigned Directors

Secretary
BASSETT, Monika
Resigned: 01 August 2007

Director
BASSETT, Barry Syed
Resigned: 01 August 2007
Appointed Date: 11 October 1995
57 years old

Director
BASSETT, Jeffery Syed Haffeez
Resigned: 01 August 2007
83 years old

Director
BASSETT, Monika
Resigned: 01 August 2007
78 years old

VMI. TV LIMITED Events

21 Mar 2017
Registration of charge 015310840015, created on 7 March 2017
16 Feb 2017
Registration of charge 015310840014, created on 31 January 2017
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 932

04 Mar 2016
Satisfaction of charge 7 in full
...
... and 105 more events
20 May 1986
Accounts for a small company made up to 31 January 1985

20 May 1986
Return made up to 13/09/85; full list of members

28 Nov 1980
Certificate of incorporation
28 Nov 1980
Incorporation
11 Nov 1980
Memorandum and Articles of Association

VMI. TV LIMITED Charges

7 March 2017
Charge code 0153 1084 0015
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Paragon Bank Technology Finance Limited
Description: Contains fixed charge…
31 January 2017
Charge code 0153 1084 0014
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Paragon Bank Technology Finance Limited
Description: Contains fixed charge…
24 July 2014
Charge code 0153 1084 0013
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
24 April 2012
Debenture
Delivered: 1 May 2012
Status: Satisfied on 4 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
15 March 2012
Supplemental chattel mortgage
Delivered: 27 March 2012
Status: Satisfied on 4 March 2016
Persons entitled: Fineline Media Finance, a Trading Division of Five Arrows Leasing LTD
Description: Right title and interest in the non-vesting assets being…
11 November 2011
Rent deposit deed
Delivered: 1 December 2011
Status: Satisfied on 20 February 2016
Persons entitled: Brixton Properties Limited
Description: Interest in the account and the deposit balance see image…
31 October 2008
Debenture
Delivered: 4 November 2008
Status: Satisfied on 8 May 2010
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 January 2008
Mortgage
Delivered: 6 February 2008
Status: Satisfied on 17 August 2010
Persons entitled: Azule Limited
Description: Panasonic HD1200 dvcpro hd vtr ser NOG4TNA0006, sony…
29 March 2007
Legal charge
Delivered: 19 April 2007
Status: Satisfied on 4 March 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 1 granville industrial estate 146-148…
10 November 2005
Fixed and floating charge
Delivered: 22 November 2005
Status: Satisfied on 8 May 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
17 June 1998
Legal mortgage
Delivered: 25 June 1998
Status: Satisfied on 6 November 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 1 granville industrial estate 146-148…
23 September 1997
Mortgage debenture
Delivered: 6 October 1997
Status: Satisfied on 6 November 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 March 1991
Floating charge by way of debenture
Delivered: 8 March 1991
Status: Satisfied on 3 March 2006
Persons entitled: Kreditforeningen Danmark
Description: All the. Undertaking and all property and assets present…
5 February 1991
Legal charge
Delivered: 8 February 1991
Status: Satisfied on 25 February 2006
Persons entitled: Kreditforeningen Danmark
Description: Freehold property known as unit 1 cranville industrial…
29 February 1988
Legal charge
Delivered: 9 March 1988
Status: Satisfied on 25 February 2006
Persons entitled: Norwich General Trust Limited
Description: F/H premises k/a:- unit 1, granville road, industrial…

Similar Companies

VMI SAFETY LIMITED VMI SOLUTIONS LTD VMI.TV (BRISTOL) LIMITED VMIH SUB LIMITED VMIRAGE LIMITED VMIST LTD VMISTUDIO LTD