Victory Communications Limited

General information

Name:

Victory Communications Ltd

Office Address:

2/3 Pavilion Buildings BN1 1EE Brighton

Number: 06189911

Incorporation date: 2007-03-28

Dissolution date: 2022-10-25

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Victory Communications began its operations in 2007 as a Private Limited Company under the ID 06189911. The company's office was based in Brighton at 2/3 Pavilion Buildings. This Victory Communications Limited business had been operating on the market for at least 15 years.

The knowledge we have related to the firm's management reveals that the last two directors were: Barry S. and Gary M. who were appointed to their positions on 2007-03-28.

Executives who had control over the firm were as follows: Gary M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Barry S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Barry S.

Role: Secretary

Appointed: 28 March 2007

Latest update: 4 December 2023

Barry S.

Role: Director

Appointed: 28 March 2007

Latest update: 4 December 2023

Gary M.

Role: Director

Appointed: 28 March 2007

Latest update: 4 December 2023

People with significant control

Gary M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Barry S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 11 April 2022
Confirmation statement last made up date 28 March 2021
Annual Accounts 5 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 August 2014
Annual Accounts 14 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 August 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 23 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, October 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

30 New Road

Post code:

BN1 1BN

City / Town:

Brighton

HQ address,
2014

Address:

30 New Road

Post code:

BN1 1BN

City / Town:

Brighton

HQ address,
2015

Address:

30 New Road

Post code:

BN1 1BN

City / Town:

Brighton

HQ address,
2016

Address:

30 New Road

Post code:

BN1 1BN

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode