Company NameBinary Vision Limited
DirectorPaul Jonathan Norris
Company StatusActive
Company Number01956275
CategoryPrivate Limited Company
Incorporation Date8 November 1985(38 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Paul Jonathan Norris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(5 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleComputer Programme Designer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 116 Ballards Lane
Finchley
London
N3 2DN
Director NameMr Rupert Bowater
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(5 years, 4 months after company formation)
Appointment Duration28 years, 7 months (resigned 04 November 2019)
RoleComputer Programme Designer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 23-24
Easton Street
London
WC1X 0DS
Secretary NameMr Rupert Bowater
NationalityBritish
StatusResigned
Appointed28 March 1991(5 years, 4 months after company formation)
Appointment Duration28 years, 7 months (resigned 04 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 23-24
Easton Street
London
WC1X 0DS

Contact

Websitewww.binaryvision.com
Telephone020 31371921
Telephone regionLondon

Location

Registered AddressSuite 1 116 Ballards Lane
Finchley
London
N3 2DN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

97 at £1Mr Paul Jonathan Norris
48.50%
Ordinary
97 at £1Mr Rupert Bowater
48.50%
Ordinary
2 at £1Mr N.e. Alexander
1.00%
Ordinary
2 at £1William Charlwood
1.00%
Ordinary
1 at £1Mr T.j.w. Foord-kelcey
0.50%
Ordinary
1 at £1P. Norris & R. Bowater
0.50%
Ordinary

Financials

Year2014
Net Worth£25,588
Cash£82,958
Current Liabilities£86,791

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

8 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
4 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
4 November 2019Termination of appointment of Rupert Bowater as a secretary on 4 November 2019 (1 page)
4 November 2019Termination of appointment of Rupert Bowater as a director on 4 November 2019 (1 page)
4 November 2019Cessation of Rupert Bowater as a person with significant control on 20 April 2019 (1 page)
16 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
13 June 2019Registered office address changed from C/O Pearl Accounting Limited Suite 1 116 Ballards Lane Finchley London N3 2DN England to 3rd Floor 23-24 Easton Street London WC1X 0DS on 13 June 2019 (1 page)
11 June 2019Registered office address changed from 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Pearl Accounting Limited Suite 1 116 Ballards Lane Finchley London N3 2DN on 11 June 2019 (1 page)
13 May 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
5 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 200
(6 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 200
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 200
(6 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 200
(6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 200
(6 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 200
(6 pages)
22 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
31 January 2013Director's details changed for Mr Rupert Bowater on 31 January 2013 (2 pages)
31 January 2013Secretary's details changed for Mr Rupert Bowater on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Mr Paul Jonathan Norris on 31 January 2013 (2 pages)
31 January 2013Secretary's details changed for Mr Rupert Bowater on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Mr Paul Jonathan Norris on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Mr Rupert Bowater on 31 January 2013 (2 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
24 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Mr Rupert Bowater on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Rupert Bowater on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Mr Rupert Bowater on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Paul Jonathan Norris on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Paul Jonathan Norris on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Paul Jonathan Norris on 1 January 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 May 2009Return made up to 31/03/09; full list of members (5 pages)
15 May 2009Return made up to 31/03/09; full list of members (5 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 May 2008Return made up to 31/03/08; full list of members (5 pages)
8 May 2008Return made up to 31/03/08; full list of members (5 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2006Registered office changed on 13/09/06 from: shelley stock hunter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
13 September 2006Registered office changed on 13/09/06 from: shelley stock hunter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
12 June 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
12 June 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
28 April 2006Return made up to 31/03/06; full list of members (9 pages)
28 April 2006Return made up to 31/03/06; full list of members (9 pages)
16 May 2005Return made up to 31/03/05; full list of members (9 pages)
16 May 2005Return made up to 31/03/05; full list of members (9 pages)
12 July 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
12 July 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 June 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
8 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
29 January 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
17 April 2002Return made up to 31/03/02; full list of members (8 pages)
17 April 2002Return made up to 31/03/02; full list of members (8 pages)
2 February 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
12 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2000Full accounts made up to 31 January 2000 (11 pages)
25 October 2000Full accounts made up to 31 January 2000 (11 pages)
19 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Full accounts made up to 31 January 1999 (11 pages)
22 September 1999Full accounts made up to 31 January 1999 (11 pages)
26 May 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 26/05/99
(6 pages)
26 May 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 26/05/99
(6 pages)
2 November 1998Full accounts made up to 31 January 1998 (12 pages)
2 November 1998Full accounts made up to 31 January 1998 (12 pages)
3 December 1997Full accounts made up to 31 January 1997 (11 pages)
3 December 1997Full accounts made up to 31 January 1997 (11 pages)
7 April 1997Return made up to 31/03/97; no change of members (4 pages)
7 April 1997Return made up to 31/03/97; no change of members (4 pages)
12 March 1997Full accounts made up to 31 January 1996 (11 pages)
12 March 1997Full accounts made up to 31 January 1996 (11 pages)
12 November 1996Ad 23/07/96--------- £ si 198@1=198 £ ic 2/200 (1 page)
12 November 1996Ad 23/07/96--------- £ si 198@1=198 £ ic 2/200 (1 page)
1 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1996Full accounts made up to 31 January 1995 (11 pages)
26 January 1996Full accounts made up to 31 January 1995 (11 pages)
22 May 1995Return made up to 31/03/95; no change of members
  • 363(287) ‐ Registered office changed on 22/05/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1995Return made up to 31/03/95; no change of members
  • 363(287) ‐ Registered office changed on 22/05/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1993Return made up to 31/03/93; full list of members (5 pages)
8 April 1993Return made up to 31/03/93; full list of members (5 pages)
29 January 1991Return made up to 31/03/89; full list of members (6 pages)
29 January 1991Return made up to 31/03/89; full list of members (6 pages)
15 May 1989Return made up to 31/03/88; full list of members (4 pages)
15 May 1989Return made up to 31/03/88; full list of members (4 pages)
3 March 1988Return made up to 31/12/86; full list of members (4 pages)
3 March 1988Return made up to 31/12/86; full list of members (4 pages)
8 November 1985Incorporation (17 pages)
8 November 1985Incorporation (17 pages)