logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Matthews Iii, Edward Curtis
    Born in July 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-10-18 ~ now
    OF - Director → CIF 0
  • 2
    icon of address20-22, Wenlock Road, London, England
    In Administration Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,964,345 GBP2021-12-31 ~ 2022-12-30
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Chaloner, Mark Richard
    Company Director born in November 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-21 ~ 2021-10-18
    OF - Director → CIF 0
  • 2
    Chapman, Martyn Richard
    Director born in November 1951
    Individual
    Officer
    icon of calendar 2019-04-16 ~ 2020-06-30
    OF - Director → CIF 0
  • 3
    Holloran, Peter John
    Company Director born in August 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-10-12 ~ 2019-03-29
    OF - Director → CIF 0
    Holloran, Peter John
    Company Director
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-10-12 ~ 1999-06-23
    OF - Secretary → CIF 0
    Mr Peter John Holloran
    Born in August 1944
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Holloran, Sara Jane
    Company Director born in December 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-12 ~ 1999-06-23
    OF - Director → CIF 0
  • 5
    Clayton, Ross
    Company Director born in January 1954
    Individual
    Officer
    icon of calendar 1999-06-23 ~ 2019-03-29
    OF - Director → CIF 0
    Clayton, Ross
    Company Director
    Individual
    Officer
    icon of calendar 1999-06-23 ~ 2019-03-29
    OF - Secretary → CIF 0
    Mr Ross Clayton
    Born in January 1954
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Ajamian, Vartan Azad
    Publisher born in May 1967
    Individual
    Officer
    icon of calendar 2019-03-29 ~ 2021-10-18
    OF - Director → CIF 0
  • 7
    icon of address4, Coleman Street, 6th Floor, London, England
    Active Corporate (3 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-10-18 ~ 2024-10-20
    PE - Secretary → CIF 0
  • 8
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1998-09-18 ~ 1998-10-12
    PE - Nominee Director → CIF 0
  • 9
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1998-09-18 ~ 1998-10-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

VIOLIA MEDIA SERVICES LIMITED

Previous name
SPEED 7291 LIMITED - 1998-10-22
Standard Industrial Classification
46180 - Agents Specialised In The Sale Of Other Particular Products
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02020-01-01 ~ 2020-12-30
02019-01-01 ~ 2019-12-31
Par Value of Share
Class 1 ordinary share
12020-01-01 ~ 2020-12-30
Administrative Expenses
443,825 GBP2020-01-01 ~ 2020-12-30
Profit/Loss on Ordinary Activities Before Tax
-443,825 GBP2020-01-01 ~ 2020-12-30
Profit/Loss
-443,825 GBP2020-01-01 ~ 2020-12-30
Fixed Assets - Investments
210,000 GBP2020-12-30
653,825 GBP2019-12-31
Creditors
Current
250,701 GBP2020-12-30
250,701 GBP2019-12-31
Net Current Assets/Liabilities
-250,701 GBP2020-12-30
-250,701 GBP2019-12-31
Total Assets Less Current Liabilities
-40,701 GBP2020-12-30
403,124 GBP2019-12-31
Equity
Called up share capital
2 GBP2020-12-30
2 GBP2019-12-31
2 GBP2018-12-31
Retained earnings (accumulated losses)
-40,703 GBP2020-12-30
403,122 GBP2019-12-31
403,122 GBP2018-12-31
Equity
-40,701 GBP2020-12-30
403,124 GBP2019-12-31
403,124 GBP2018-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-443,825 GBP2020-01-01 ~ 2020-12-30
Comprehensive Income/Expense
-443,825 GBP2020-01-01 ~ 2020-12-30
Investments in Group Undertakings
Cost valuation
10,000 GBP2020-12-30
453,825 GBP2019-12-31
Investments in Group Undertakings
10,000 GBP2020-12-30
453,825 GBP2019-12-31
Trade Creditors/Trade Payables
Current
1,868 GBP2020-12-30
1,868 GBP2019-12-31
Amounts owed to group undertakings
Current
248,833 GBP2020-12-30
248,833 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2020-12-30
Profit/Loss
Retained earnings (accumulated losses)
-443,825 GBP2020-01-01 ~ 2020-12-30

Related profiles found in government register
  • VIOLIA MEDIA SERVICES LIMITED
    Info
    SPEED 7291 LIMITED - 1998-10-22
    Registered number 03634495
    icon of address4 Coleman Street, 6th Floor, London EC2R 5AR
    PRIVATE LIMITED COMPANY incorporated on 1998-09-18 (27 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-18
    CIF 0
  • VIOLIA MEDIA SERVICES LIMITED
    S
    Registered number 3634495
    icon of address160 Eastern Avenue, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB
    Limited Company in Companies House, United Kingdom
    CIF 1
  • VIOLIA MEDIA SERVICES LIMITED
    S
    Registered number 03634495
    icon of address160, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB
    Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • LINDSAY ROSS INTERNATIONAL LIMITED - 2001-06-04
    BETTERATOM LIMITED - 1983-08-25
    icon of address4 Coleman Street, 6th Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressFlame Tree Publishing 6 Melbray Mews, Fulham, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,706,371 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-31
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BASIL BLACKWELL (STORAGE) LIMITED - 1977-12-31
    icon of address5th Floor Grove House 248a Marylebone Road, London
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,280,956 GBP2022-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-28
    CIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.