VITAL MEDIA LTD
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 7PR

Company number 07410172
Status Active
Incorporation Date 18 October 2010
Company Type Private Limited Company
Address SPECTRUM HOUSE DUNSTABLE ROAD, REDBOURN, ST. ALBANS, HERTFORDSHIRE, AL3 7PR
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of VITAL MEDIA LTD are www.vitalmedia.co.uk, and www.vital-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Vital Media Ltd is a Private Limited Company. The company registration number is 07410172. Vital Media Ltd has been working since 18 October 2010. The present status of the company is Active. The registered address of Vital Media Ltd is Spectrum House Dunstable Road Redbourn St Albans Hertfordshire Al3 7pr. . SHARMA, Aarti is a Director of the company. Director PRITCHARD, Simon James has been resigned. Director SHARMA, Vijender Kumar has been resigned. The company operates in "Media representation services".


Current Directors

Director
SHARMA, Aarti
Appointed Date: 12 March 2011
43 years old

Resigned Directors

Director
PRITCHARD, Simon James
Resigned: 21 January 2011
Appointed Date: 18 October 2010
64 years old

Director
SHARMA, Vijender Kumar
Resigned: 12 March 2011
Appointed Date: 18 October 2010
40 years old

Persons With Significant Control

Aarti Sharma
Notified on: 24 August 2016
43 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

VITAL MEDIA LTD Events

06 Dec 2016
Confirmation statement made on 18 October 2016 with updates
30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Mar 2016
Compulsory strike-off action has been discontinued
02 Mar 2016
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

12 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 18 more events
18 Nov 2011
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 November 2011
14 Mar 2011
Appointment of Mrs Aarti Sharma as a director
12 Mar 2011
Termination of appointment of Vijender Sharma as a director
21 Jan 2011
Termination of appointment of Simon Pritchard as a director
18 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted