Advanced company searchLink opens in new window

VISION MEDIA GROUP UK LIMITED

Company number 06915576

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2016 TM01 Termination of appointment of Suzanne Margaret Brennan as a director on 25 August 2016
01 Sep 2016 AA Full accounts made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
15 Feb 2016 AA Full accounts made up to 31 December 2014
03 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2015 AP01 Appointment of Mrs Suzanne Margaret Brennan as a director on 19 October 2015
23 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
13 Oct 2014 AA Full accounts made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
03 Oct 2013 AA Full accounts made up to 31 December 2012
30 May 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
26 Apr 2012 TM01 Termination of appointment of Dominic Brookman as a director
26 Apr 2012 TM01 Termination of appointment of Michael Cottman as a director
26 Apr 2012 TM02 Termination of appointment of Gary Truman as a secretary
26 Apr 2012 AD01 Registered office address changed from 3 Kingly Court London W1B 5PW United Kingdom on 26 April 2012
26 Apr 2012 AP01 Appointment of Mr Nicholas James Andrews as a director
26 Apr 2012 AP01 Appointment of Mr Justin Malcolm Brian Cochrane as a director
09 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
01 Jun 2011 CH01 Director's details changed for Dominic Brookman on 1 January 2011
21 Apr 2011 AD01 Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 21 April 2011
17 Feb 2011 AP03 Appointment of Mr Gary Kenneth David Truman as a secretary