Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VERDICT MEDIA LIMITED
Company Information for

VERDICT MEDIA LIMITED

JOHN CARPENTER HOUSE, JOHN CARPENTER STREET, LONDON, EC4Y 0AN,
Company Registration Number
03171601
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Verdict Media Ltd
VERDICT MEDIA LIMITED was founded on 1996-03-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Verdict Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VERDICT MEDIA LIMITED
 
Legal Registered Office
JOHN CARPENTER HOUSE
JOHN CARPENTER STREET
LONDON
EC4Y 0AN
Other companies in EC4Y
 
Previous Names
KABLE INTELLIGENCE LIMITED17/05/2018
NET RESOURCES INTERNATIONAL LIMITED23/10/2013
Filing Information
Company Number 03171601
Company ID Number 03171601
Date formed 1996-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 06:06:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERDICT MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VERDICT MEDIA LIMITED
The following companies were found which have the same name as VERDICT MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VERDICT MEDIA LLC California Unknown

Company Officers of VERDICT MEDIA LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM CHARLES LILLEY
Company Secretary 2015-04-28
MICHAEL THOMAS DANSON
Director 2008-11-05
GRAHAM CHARLES LILLEY
Director 2017-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN PYPER
Director 2008-11-05 2017-10-23
STEPHEN JOHN BRADLEY
Company Secretary 2011-08-01 2015-04-28
STEPHEN JOHN BRADLEY
Director 2011-08-01 2012-02-27
ROBERT MARCUS
Company Secretary 2010-03-29 2011-08-01
ROBERT JOHN MARCUS
Director 2010-03-29 2011-08-01
KENNETH KURANKYI APPIAH
Company Secretary 2006-08-29 2010-03-29
KENNETH KURANKYI APPIAH
Director 2006-08-29 2010-03-29
ROBERT JOHN MARCUS
Director 2010-03-29 2010-03-29
KEITH JOHN SADLER
Director 2005-09-09 2008-11-05
STEPHEN JAMES DAVIDSON
Director 2005-03-23 2007-02-15
STEVEN PETER NICHOLSON
Director 2003-12-01 2006-10-03
KEITH JOHN SADLER
Company Secretary 2005-09-09 2006-08-29
OLIVER LUKE THORNTON
Company Secretary 2005-03-31 2005-09-09
DEREK STEPHEN WATSON
Company Secretary 1999-07-19 2005-03-31
DEREK STEPHEN WATSON
Director 1999-07-19 2005-03-31
SIMONE ELIZABETH KESSELER
Director 1999-07-19 2004-03-24
CHRISTOPHER JOHN MINTON HAINES
Director 1999-07-19 2004-02-25
ROBERTO ANDREW NORTON
Director 2000-10-04 2003-12-08
LAURENCE SIMON GARMAN
Director 2000-11-20 2003-09-05
LIONEL HENRY WRIGHT
Director 2000-10-04 2002-07-05
MARK EDWARDS
Director 1996-03-29 2000-09-29
BHE COMPANY SECRETARIES LIMITED
Company Secretary 1996-06-04 1999-07-19
ISOBEL GOULD
Company Secretary 1996-05-29 1996-06-04
RICHARD IAN STANTON-REID
Company Secretary 1996-03-29 1996-05-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-03-12 1996-03-29
COMPANY DIRECTORS LIMITED
Nominated Director 1996-03-12 1996-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL THOMAS DANSON GLOBALDATA HOLDING LIMITED Director 2017-04-06 CURRENT 2015-12-03 Active
MICHAEL THOMAS DANSON CONSUMER PACKAGING SPECIALISTS INTERNATIONAL LIMITED Director 2017-01-24 CURRENT 2000-01-24 Active
MICHAEL THOMAS DANSON JBAD LTD Director 2016-08-23 CURRENT 2006-06-29 Active - Proposal to Strike off
MICHAEL THOMAS DANSON PROGRESSIVE TRADE MEDIA LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
MICHAEL THOMAS DANSON PROGRESSIVE DIGITAL MEDIA LIMITED Director 2015-09-01 CURRENT 1984-05-04 Active
MICHAEL THOMAS DANSON CURRENT INTELLIGENCE AND ANALYSIS LIMITED Director 2014-07-31 CURRENT 2000-11-02 Active - Proposal to Strike off
MICHAEL THOMAS DANSON E.R.C. HOLDINGS LIMITED Director 2014-05-22 CURRENT 1997-12-11 Dissolved 2016-12-13
MICHAEL THOMAS DANSON E.R.C. STATISTICS INTERNATIONAL LIMITED Director 2014-05-22 CURRENT 1973-06-04 Dissolved 2016-12-13
MICHAEL THOMAS DANSON ERC GROUP LIMITED Director 2014-05-22 CURRENT 1998-02-06 Active
MICHAEL THOMAS DANSON CONLUMINO LTD Director 2012-09-04 CURRENT 2011-10-24 Dissolved 2016-12-13
MICHAEL THOMAS DANSON GLOBALDATA UK LTD Director 2012-09-04 CURRENT 2006-10-16 Active
MICHAEL THOMAS DANSON ESTEL PROPERTY INVESTMENTS NO.4 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Active
MICHAEL THOMAS DANSON FARADAY BUSINESS CONSULTING LIMITED Director 2010-09-01 CURRENT 1997-10-27 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CANADEAN COMPANY WATCH LIMITED Director 2010-09-01 CURRENT 1986-10-02 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CANADEAN INTERNATIONAL BEER SERVICE LIMITED Director 2010-09-01 CURRENT 1986-08-26 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CANADEAN LIMITED Director 2010-09-01 CURRENT 1972-10-24 Active
MICHAEL THOMAS DANSON REDPOINT MARKETING LIMITED Director 2010-03-29 CURRENT 1999-05-05 Dissolved 2013-09-17
MICHAEL THOMAS DANSON DEWBERRY REDPOINT LIMITED Director 2010-03-29 CURRENT 1995-11-22 Active
MICHAEL THOMAS DANSON MAZWARE LIMITED Director 2009-08-27 CURRENT 1996-08-13 Dissolved 2013-09-17
MICHAEL THOMAS DANSON IBG SUBSID (UK) LIMITED Director 2009-08-27 CURRENT 2001-08-10 Dissolved 2013-09-17
MICHAEL THOMAS DANSON ELECTRONIC DIRECT RESPONSE LIMITED Director 2009-08-27 CURRENT 2000-02-04 Active
MICHAEL THOMAS DANSON TMN MEDIA LIMITED Director 2009-08-27 CURRENT 1999-05-26 Active - Proposal to Strike off
MICHAEL THOMAS DANSON ICD RESEARCH LIMITED Director 2009-08-27 CURRENT 1999-04-21 Active - Proposal to Strike off
MICHAEL THOMAS DANSON MUTUALPOINTS LIMITED Director 2009-08-27 CURRENT 2000-02-07 Active - Proposal to Strike off
MICHAEL THOMAS DANSON KABLE BUSINESS INTELLIGENCE LIMITED Director 2009-08-27 CURRENT 2001-11-20 Active - Proposal to Strike off
MICHAEL THOMAS DANSON INTERNET BUSINESS GROUP LIMITED Director 2009-08-27 CURRENT 1999-02-23 Active
MICHAEL THOMAS DANSON ETP LIMITED Director 2009-06-03 CURRENT 1993-01-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON PROGRESSIVE MEDIA GROUP LIMITED Director 2009-06-03 CURRENT 2007-06-12 Active - Proposal to Strike off
MICHAEL THOMAS DANSON PROGRESSIVE DIGITAL MEDIA (HOLDINGS) LTD Director 2008-11-06 CURRENT 2008-11-06 Active
MICHAEL THOMAS DANSON QMINA LIMITED Director 2008-11-05 CURRENT 1989-01-30 Dissolved 2013-09-17
MICHAEL THOMAS DANSON QUASAR INTERNATIONAL COMMUNICATIONS LIMITED Director 2008-11-05 CURRENT 1976-12-03 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CORNHILL EVENTS LIMITED Director 2008-11-05 CURRENT 1990-02-06 Dissolved 2013-09-17
MICHAEL THOMAS DANSON SPG MEDIA SPECIALIST PUBLISHING LIMITED Director 2008-11-05 CURRENT 1988-02-29 Dissolved 2013-09-17
MICHAEL THOMAS DANSON QUASAR EVENTS LIMITED Director 2008-11-05 CURRENT 1989-01-30 Dissolved 2013-09-17
MICHAEL THOMAS DANSON EBULLETINS LIMITED Director 2008-11-05 CURRENT 1977-02-15 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CORPORATE MEDIA SOLUTIONS LIMITED Director 2008-11-05 CURRENT 1988-03-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON SPG MARKETING SOLUTIONS LIMITED Director 2008-11-05 CURRENT 1976-02-12 Dissolved 2013-09-17
MICHAEL THOMAS DANSON VISION IN BUSINESS INTERNATIONAL LIMITED Director 2008-11-05 CURRENT 2002-09-06 Dissolved 2013-09-17
MICHAEL THOMAS DANSON QUEST SUBSCRIPTION SERVICES LIMITED Director 2008-11-05 CURRENT 1988-03-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON GLOBAL INFOMEDIA LIMITED Director 2008-11-05 CURRENT 1988-03-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON SPG MEDIA EVENTS LIMITED Director 2008-11-05 CURRENT 2000-08-09 Dissolved 2013-09-17
MICHAEL THOMAS DANSON APEX SUBSCRIPTION AGENCY LIMITED Director 2008-11-05 CURRENT 1975-04-16 Dissolved 2016-12-13
MICHAEL THOMAS DANSON PROGRESSIVE INTELLIGENCE LIMITED Director 2008-11-05 CURRENT 2000-12-13 Dissolved 2016-12-13
MICHAEL THOMAS DANSON SPG MEDIA LIMITED Director 2008-11-05 CURRENT 1974-01-08 Active - Proposal to Strike off
MICHAEL THOMAS DANSON SPG MEDIA GROUP LIMITED Director 2008-11-05 CURRENT 1977-04-18 Active - Proposal to Strike off
MICHAEL THOMAS DANSON CORNHILL PUBLICATIONS LIMITED Director 2008-11-05 CURRENT 1981-05-27 Active
MICHAEL THOMAS DANSON GLOBALDATA PLC Director 2008-10-06 CURRENT 2000-02-09 Active
MICHAEL THOMAS DANSON PROGRESSIVE CAPITAL LIMITED Director 2008-06-27 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY INKLING SOFTWARE LIMITED Director 2018-04-24 CURRENT 2008-07-28 Active
GRAHAM CHARLES LILLEY FINANCIAL NEWS PUBLISHING LIMITED Director 2018-04-24 CURRENT 2009-06-11 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY ATTENTIO RESEARCH LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY WORLD MARKET INTELLIGENCE LIMITED Director 2018-04-24 CURRENT 1992-01-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA VENTURES LIMITED Director 2018-04-24 CURRENT 2007-03-22 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY TIMETRIC LIMITED Director 2018-04-24 CURRENT 2010-01-22 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY SOCIABLE DATA LTD Director 2018-04-24 CURRENT 2009-11-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA MARKETS LIMITED Director 2018-04-24 CURRENT 1999-02-24 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE VENTURES LIMITED Director 2018-04-24 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY RESEARCH VIEWS LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active
GRAHAM CHARLES LILLEY CHM RESEARCH LIMITED Director 2018-01-26 CURRENT 2010-05-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA PLC Director 2018-01-01 CURRENT 2000-02-09 Active
GRAHAM CHARLES LILLEY PROGRESSIVE GLOBAL MEDIA LIMITED Director 2017-12-18 CURRENT 2007-06-18 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE DIGITAL MEDIA LIMITED Director 2017-10-23 CURRENT 1984-05-04 Active
GRAHAM CHARLES LILLEY SPG MEDIA LIMITED Director 2017-10-23 CURRENT 1974-01-08 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CANADEAN LIMITED Director 2017-10-23 CURRENT 1972-10-24 Active
GRAHAM CHARLES LILLEY DEWBERRY REDPOINT LIMITED Director 2017-10-23 CURRENT 1995-11-22 Active
GRAHAM CHARLES LILLEY ELECTRONIC DIRECT RESPONSE LIMITED Director 2017-10-23 CURRENT 2000-02-04 Active
GRAHAM CHARLES LILLEY JBAD LTD Director 2017-10-23 CURRENT 2006-06-29 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY TMN MEDIA LIMITED Director 2017-10-23 CURRENT 1999-05-26 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA GROUP LIMITED Director 2017-10-23 CURRENT 2007-06-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE DIGITAL MEDIA (HOLDINGS) LTD Director 2017-10-23 CURRENT 2008-11-06 Active
GRAHAM CHARLES LILLEY ICD RESEARCH LIMITED Director 2017-10-23 CURRENT 1999-04-21 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY MUTUALPOINTS LIMITED Director 2017-10-23 CURRENT 2000-02-07 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CURRENT INTELLIGENCE AND ANALYSIS LIMITED Director 2017-10-23 CURRENT 2000-11-02 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY KABLE BUSINESS INTELLIGENCE LIMITED Director 2017-10-23 CURRENT 2001-11-20 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA UK LTD Director 2017-10-23 CURRENT 2006-10-16 Active
GRAHAM CHARLES LILLEY PROGRESSIVE CAPITAL LIMITED Director 2017-10-23 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA HOLDING LIMITED Director 2017-10-23 CURRENT 2015-12-03 Active
GRAHAM CHARLES LILLEY SPG MEDIA GROUP LIMITED Director 2017-10-23 CURRENT 1977-04-18 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CORNHILL PUBLICATIONS LIMITED Director 2017-10-23 CURRENT 1981-05-27 Active
GRAHAM CHARLES LILLEY ERC GROUP LIMITED Director 2017-10-23 CURRENT 1998-02-06 Active
GRAHAM CHARLES LILLEY INTERNET BUSINESS GROUP LIMITED Director 2017-10-23 CURRENT 1999-02-23 Active
GRAHAM CHARLES LILLEY CONSUMER PACKAGING SPECIALISTS INTERNATIONAL LIMITED Director 2017-10-23 CURRENT 2000-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08SECOND GAZETTE not voluntary dissolution
2023-07-11Voluntary dissolution strike-off suspended
2023-05-23FIRST GAZETTE notice for voluntary strike-off
2022-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 031716010013
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031716010012
2022-01-27Termination of appointment of Charles Eugene Shackleton Strickland on 2022-01-21
2022-01-27TM02Termination of appointment of Charles Eugene Shackleton Strickland on 2022-01-21
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 031716010011
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 031716010011
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 031716010011
2021-10-01SH19Statement of capital on 2021-10-01 GBP 2
2021-10-01SH20Statement by Directors
2021-10-01CAP-SSSolvency Statement dated 30/09/21
2021-10-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-04-28CH01Director's details changed for Mr Graham Charles Lilley on 2020-11-20
2020-09-25AD03Registers moved to registered inspection location of Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD
2020-09-25AD02Register inspection address changed to Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD
2020-09-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-07-30AP03Appointment of Mr Charles Eugene Shackleton Strickland as company secretary on 2020-07-21
2020-07-30TM02Termination of appointment of Graham Charles Lilley on 2020-07-21
2020-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031716010010
2020-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM CHARLES LILLEY on 2020-01-01
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-03-25PSC02Notification of Progressive Media Group Limited as a person with significant control on 2019-03-22
2019-03-25PSC07CESSATION OF SPG MEDIA GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-05-17RES15CHANGE OF COMPANY NAME 17/05/18
2018-05-17CERTNMCOMPANY NAME CHANGED KABLE INTELLIGENCE LIMITED CERTIFICATE ISSUED ON 17/05/18
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PYPER
2017-10-23AP01DIRECTOR APPOINTED MR GRAHAM CHARLES LILLEY
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031716010009
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031716010009
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 20004
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 20004
2015-08-03AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031716010008
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28AP03Appointment of Mr Graham Charles Lilley as company secretary on 2015-04-28
2015-04-28TM02Termination of appointment of Stephen John Bradley on 2015-04-28
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01RES01ADOPT ARTICLES 01/08/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 20004
2014-07-31AR0131/07/14 ANNUAL RETURN FULL LIST
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031716010007
2013-10-23RES15CHANGE OF NAME 22/10/2013
2013-10-23CERTNMCompany name changed net resources international LIMITED\certificate issued on 23/10/13
2013-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-05AR0131/07/13 FULL LIST
2012-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-01AR0131/07/12 FULL LIST
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADLEY
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-09AP01DIRECTOR APPOINTED MR STEPHEN JOHN BRADLEY
2011-08-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MARCUS
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCUS
2011-08-08AP03SECRETARY APPOINTED MR STEPHEN JOHN BRADLEY
2011-08-05AR0131/07/11 FULL LIST
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PYPER / 31/07/2011
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS DANSON / 31/07/2011
2011-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-12AR0131/07/10 FULL LIST
2010-08-11AD02SAIL ADDRESS CREATED
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCUS
2010-04-17AP03SECRETARY APPOINTED MR ROBERT MARCUS
2010-04-17AP01DIRECTOR APPOINTED MR ROBERT JOHN MARCUS
2010-04-15AP01DIRECTOR APPOINTED MR ROBERT JOHN MARCUS
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY KENNETH APPIAH
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH APPIAH
2009-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-30363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 55 NORTH WHARF ROAD LONDON W2 1LA
2008-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-18288aDIRECTOR APPOINTED SIMON JOHN PYPER
2008-11-18288aDIRECTOR APPOINTED MICHAEL DANSON
2008-11-11225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR KEITH SADLER
2008-08-04363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-08-11363sRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-01288bDIRECTOR RESIGNED
2007-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-16288bDIRECTOR RESIGNED
2006-10-05363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-09-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-07288bSECRETARY RESIGNED
2006-02-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-12288bSECRETARY RESIGNED
2005-09-05363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-06-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-04-12288aNEW SECRETARY APPOINTED
2005-04-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-07288aNEW DIRECTOR APPOINTED
2005-01-28395PARTICULARS OF MORTGAGE/CHARGE
2004-09-10363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to VERDICT MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VERDICT MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (SECURITY AGENT)
2015-07-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2014-07-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
A DEED OF AMENDMENT TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 14 SEPTEMBER 1993 2005-01-20 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 14TH SEPTEMBER 1993 2003-12-09 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2000-10-03 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 1999-12-02 Satisfied VERSTEEGH PLC
DEBENTURE 1998-12-23 Satisfied BNY INTERNATIONAL LIMITED
DEBENTURE 1997-01-10 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of VERDICT MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERDICT MEDIA LIMITED
Trademarks
We have not found any records of VERDICT MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERDICT MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as VERDICT MEDIA LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where VERDICT MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERDICT MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VERDICT MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.