VICE UK LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 4JA

Company number 04531415
Status Active
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address 110-122 NEW NORTH PLACE, LONDON, EC2A 4JA
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Satisfaction of charge 6 in full; Satisfaction of charge 7 in full; Satisfaction of charge 045314150008 in full. The most likely internet sites of VICE UK LIMITED are www.viceuk.co.uk, and www.vice-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vice Uk Limited is a Private Limited Company. The company registration number is 04531415. Vice Uk Limited has been working since 10 September 2002. The present status of the company is Active. The registered address of Vice Uk Limited is 110 122 New North Place London Ec2a 4ja. . WATERLOW, Richard John is a Secretary of the company. CREIGHTON, Andrew is a Director of the company. ELEK, Matt is a Director of the company. SMITH, Shane is a Director of the company. WATERLOW, Richard John is a Director of the company. Secretary BOULTON, Peter Sean has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary SMITH, Shane has been resigned. Secretary DLC COMPANY SERVICES LIMITED has been resigned. Secretary DLC COMPANY SERVICES LIMITED has been resigned. Director ALVI, Suroosh has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director SIMPSON, Christopher has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
WATERLOW, Richard John
Appointed Date: 19 May 2010

Director
CREIGHTON, Andrew
Appointed Date: 13 June 2005
53 years old

Director
ELEK, Matt
Appointed Date: 01 March 2010
45 years old

Director
SMITH, Shane
Appointed Date: 10 September 2002
56 years old

Director
WATERLOW, Richard John
Appointed Date: 27 September 2011
62 years old

Resigned Directors

Secretary
BOULTON, Peter Sean
Resigned: 22 June 2009
Appointed Date: 19 June 2007

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 10 September 2002
Appointed Date: 10 September 2002

Secretary
SMITH, Shane
Resigned: 07 May 2006
Appointed Date: 10 September 2002

Secretary
DLC COMPANY SERVICES LIMITED
Resigned: 19 May 2010
Appointed Date: 22 June 2009

Secretary
DLC COMPANY SERVICES LIMITED
Resigned: 19 June 2007
Appointed Date: 07 May 2006

Director
ALVI, Suroosh
Resigned: 01 February 2013
Appointed Date: 10 September 2002
56 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 10 September 2002
Appointed Date: 10 September 2002

Director
SIMPSON, Christopher
Resigned: 13 November 2008
Appointed Date: 10 September 2002
73 years old

Persons With Significant Control

Mr Shane Smith
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - 75% or more

VICE UK LIMITED Events

03 Mar 2017
Satisfaction of charge 6 in full
03 Mar 2017
Satisfaction of charge 7 in full
03 Mar 2017
Satisfaction of charge 045314150008 in full
19 Dec 2016
Second filing of Confirmation Statement dated 10/09/2016
04 Nov 2016
Full accounts made up to 31 December 2015
...
... and 86 more events
19 Nov 2002
New director appointed
19 Nov 2002
New director appointed
19 Nov 2002
Secretary resigned
19 Nov 2002
Director resigned
10 Sep 2002
Incorporation

VICE UK LIMITED Charges

31 July 2013
Charge code 0453 1415 0008
Delivered: 1 August 2013
Status: Satisfied on 3 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
29 November 2012
An omnibus guarantee and set-off agreement
Delivered: 6 December 2012
Status: Satisfied on 3 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
29 November 2012
Debenture deed
Delivered: 4 December 2012
Status: Satisfied on 3 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 June 2010
Rent deposit deed
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: Stamfordham Road (Iom) Limited
Description: £152,531.45.
12 August 2008
Lease
Delivered: 23 August 2008
Status: Satisfied on 24 April 2012
Persons entitled: Bes Properties Limited
Description: Charge of the rent deposit.
26 October 2007
Debenture
Delivered: 13 November 2007
Status: Satisfied on 6 February 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 2005
Rent deposit deed
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Wellington Pub Company PLC
Description: Cash deposit of £59,631.25.
9 November 2004
Debenture
Delivered: 16 November 2004
Status: Satisfied on 24 January 2008
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…