Company NameVizeum UK Limited
Company StatusDissolved
Company Number02394574
CategoryPrivate Limited Company
Incorporation Date13 June 1989(34 years, 10 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nicholas Charles Priday
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(23 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Stuart Anthony Jarrold
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(23 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMrs Mary Elizabeth Hitchon
StatusClosed
Appointed16 March 2020(30 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 19 April 2022)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Paul Richard Gordon
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2020(30 years, 9 months after company formation)
Appointment Duration2 years (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Raymond Frank Kelly
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(3 years after company formation)
Appointment Duration9 years, 9 months (resigned 08 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCairngorm Cavendish Road
St Georges Hill
Weybridge
Surrey
KT13 0JX
Director NameColin Peter Jelfs
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 1994)
RoleMedia Director
Correspondence Address50 Lawrence Avenue
New Malden
Surrey
KT3 5NA
Director NameMr Christopher Simon Boothby
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(3 years after company formation)
Appointment Duration13 years, 6 months (resigned 01 January 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address29 Blackmore Way
Wheathampstead
Hertfordshire
AL4 8LJ
Director NameJeremy Martin Buhlmann
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(3 years after company formation)
Appointment Duration9 years, 4 months (resigned 09 October 2001)
RoleMedia Director
Correspondence AddressWayside
23 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameSusan Clare Frogley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(3 years after company formation)
Appointment Duration8 years, 10 months (resigned 13 April 2001)
RoleAccountant
Correspondence Address89 Briarwood Road
Clapham
London
SW4 9PJ
Secretary NameElizabeth Anne Richardson
NationalityBritish
StatusResigned
Appointed13 June 1992(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressOakwood Southend Road
Billericay
Essex
CM11 2PR
Director NameNicholas James Kelvin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 1994)
RoleAdvertising Executive
Correspondence Address103 Nether Street
Finchley
London
N12 8AB
Director NameGlynn Michael Hughes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 1996)
RoleClient Account Director
Correspondence Address13 Lynton Mansions
Macauley Close Kennington
London
SE1 7BW
Director NameDavid Hipkiss
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 1997)
RoleClient Account Director
Correspondence Address4 Langley Row
Hadley Highstone
Hertfordshire
EN5 4PB
Director NameMr Andrew Charles Hearnshaw
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1997)
RoleMedia Specialist
Correspondence Address16c Highbury Grange
London
N5 2PX
Secretary NameSusan Clare Frogley
NationalityBritish
StatusResigned
Appointed01 August 1997(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 13 April 2001)
RoleFinancial Director
Correspondence Address89 Briarwood Road
Clapham
London
SW4 9PJ
Director NameMark Paul Jamison
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(8 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 April 2002)
RoleCompany Director
Correspondence Address29 Green Walk
Hampton
Middlesex
TW12 3YG
Director NameMark John Greenstreet
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1999)
RoleAdvertising
Correspondence Address119 Albert Road
London
N22 4AG
Director NameJared Colin Glanvill
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 March 2000)
RoleCompany Director
Correspondence Address137 Lavender Sweep
London
SW11 1EA
Director NameTim John Elton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(8 years, 4 months after company formation)
Appointment Duration6 years (resigned 14 November 2003)
RoleMedia
Correspondence AddressCulpepers
Cherry Lane, Bolney
Haywards Heath
West Sussex
RH17 5PR
Director NamePatricia Grant
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(10 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 January 2010)
RoleCompany Director
Correspondence AddressSt Marys House Winpenny Lane
Kingston St Mary
Taunton
Somerset
TA2 8JP
Director NameKaren Lee
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 2001)
RoleCompany Director
Correspondence Address5 Rowell Way
Oundle
Peterborough
Cambridgeshire
PE8 4HX
Director NameNeal Deeprose
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(11 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 November 2006)
RoleManaging Partner
Correspondence Address18 Lady Forsdyke Way
Claredon Park
Epsom
Surrey
KT19 7LF
Director NameGregory Lionel Marston
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 2004)
RoleAccountant
Correspondence Address24 Admiralty Way
Teddington
Middlesex
TW11 0NL
Secretary NameGregory Lionel Marston
NationalityBritish
StatusResigned
Appointed14 May 2001(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 2004)
RoleAccountant
Correspondence Address24 Admiralty Way
Teddington
Middlesex
TW11 0NL
Director NameMr John Leslie Foster
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(12 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grove Hill
London
E18 2JB
Director NameMark Robert Benjamin Craze
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(12 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 April 2004)
RoleChief Executive
Correspondence Address3 Gorse Corner
Townsend Drive
St. Albans
Hertfordshire
AL3 5SH
Director NameMr Matthew Stephen Andrews
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(14 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 June 2008)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address19 Portland Place
Kemp Town
Brighton
BN2 1DH
Director NameJoanne Kendall
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(14 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 June 2004)
RoleCompany Director
Correspondence Address8a Ashmore Road
London
W9 3DF
Secretary NameMr John Leslie Foster
NationalityBritish
StatusResigned
Appointed21 January 2004(14 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grove Hill
London
E18 2JB
Director NameDavid Roy Bletso
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(15 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmber Place
Carleton Close
Esher
Surrey
KT10 8EE
Director NamePaul Hutchinson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(17 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 2010)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat
132-134 Essex Road
London
N1 8LX
Secretary NameMr John Howard Ross
NationalityBritish
StatusResigned
Appointed01 September 2009(20 years, 2 months after company formation)
Appointment Duration2 months (resigned 03 November 2009)
RoleSecretary
Correspondence Address9 Skinners Street
Bishops Stortford
Hertfordshire
CM23 4GS
Secretary NameCaroline Emma Roberts Thomas
StatusResigned
Appointed03 November 2009(20 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 August 2010)
RoleCompany Director
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Secretary NameMr Andrew John Moberly
StatusResigned
Appointed27 August 2010(21 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 February 2020)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Robert Anthony Horler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(22 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF

Contact

Websitewww.vizeum.com
Telephone020 73799000
Telephone regionLondon

Location

Registered Address10 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 May 1995Delivered on: 9 June 1995
Persons entitled: Samuel Montagu & Co. Limitedas Trustee and Agent for the Banks (As Defined)

Classification: Supplemental composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of and as defined in this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 May 1995Delivered on: 12 June 1995
Persons entitled: Societe Generaleas Trustee and Agent for the Banks (As Defined)

Classification: Supplemental composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee supplemental to a composite guarantee and debenture dated 17TH november 1993 and under the terms of the facility agreement dated 10TH november 1993 and this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 May 1995Delivered on: 9 June 1995
Persons entitled: Lloyds Bank Plcas Security Trustee

Classification: Composite guarantee and debenture
Secured details: All monies and liabilities due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the composite guarantee and debenture.
Particulars: All the companys right title and interest in and to the credit balances from time to time on its acc.no. 01146319 with national westminster bank PLC and acc.no.0230141 With the security trustee and the companys right title and interest in and to any sum or sums deposited with the relevant bank pursuant to the facility agreement. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 March 1992Delivered on: 25 March 1992
Satisfied on: 26 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts and other debts are as now or may from time to time be due or owing to the company but so that the company shall pay into the company's account with national westminster bank PLC all moneys which it may receive in respect of such debts (see form 395 for full details).
Fully Satisfied
24 November 1989Delivered on: 4 December 1989
Satisfied on: 19 December 1992
Persons entitled: Independent Television Association

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the company's interest in and title to its book debts both present and future.
Fully Satisfied

Filing History

5 February 2021Change of details for Aegis International Limited as a person with significant control on 27 January 2021 (2 pages)
4 September 2020Full accounts made up to 31 December 2019 (20 pages)
4 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
8 April 2020Appointment of Mr Paul Richard Gordon as a director on 31 March 2020 (2 pages)
8 April 2020Termination of appointment of Michael Parry as a director on 31 March 2020 (1 page)
30 March 2020Appointment of Mrs Mary Elizabeth Hitchon as a secretary on 16 March 2020 (2 pages)
17 March 2020Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page)
16 July 2019Full accounts made up to 31 December 2018 (17 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
19 March 2019Full accounts made up to 31 December 2017 (17 pages)
20 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
28 June 2017Notification of Aegis International Limited as a person with significant control on 28 June 2017 (1 page)
28 June 2017Notification of Aegis International Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of Aegis International Limited as a person with significant control on 6 April 2016 (1 page)
6 July 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
6 July 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 59,920
(5 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 59,920
(5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 59,920
(5 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 59,920
(5 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 59,920
(5 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 59,920
(5 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
6 March 2013Termination of appointment of Peter Wallace as a director (1 page)
6 March 2013Appointment of Mr Nicholas Charles Priday as a director (2 pages)
6 March 2013Appointment of Mr Stuart Anthony Jarrold as a director (2 pages)
6 March 2013Appointment of Mr Michael Parry as a director (2 pages)
6 March 2013Termination of appointment of Robert Horler as a director (1 page)
6 March 2013Appointment of Mr Nicholas Charles Priday as a director (2 pages)
6 March 2013Appointment of Mr Stuart Anthony Jarrold as a director (2 pages)
6 March 2013Termination of appointment of Robert Horler as a director (1 page)
6 March 2013Appointment of Mr Michael Parry as a director (2 pages)
6 March 2013Termination of appointment of Peter Wallace as a director (1 page)
21 February 2013Termination of appointment of Matthew Platts as a director (1 page)
21 February 2013Termination of appointment of Stuart Newman as a director (1 page)
21 February 2013Termination of appointment of Piers Taylor as a director (1 page)
21 February 2013Termination of appointment of Piers Taylor as a director (1 page)
21 February 2013Termination of appointment of Stuart Newman as a director (1 page)
21 February 2013Termination of appointment of Matthew Platts as a director (1 page)
9 November 2012Full accounts made up to 31 December 2011 (13 pages)
9 November 2012Full accounts made up to 31 December 2011 (13 pages)
28 September 2012Termination of appointment of Grant Millar as a director (1 page)
28 September 2012Termination of appointment of Grant Millar as a director (1 page)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (9 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (9 pages)
8 June 2012Termination of appointment of Nigel Sharrocks as a director (1 page)
8 June 2012Termination of appointment of Nigel Sharrocks as a director (1 page)
13 September 2011Appointment of Mr Peter Gary Wallace as a director (2 pages)
13 September 2011Appointment of Mr Peter Gary Wallace as a director (2 pages)
13 September 2011Termination of appointment of John Foster as a director (1 page)
13 September 2011Appointment of Mr Robert Anthony Horler as a director (2 pages)
13 September 2011Termination of appointment of John Foster as a director (1 page)
13 September 2011Appointment of Mr Robert Anthony Horler as a director (2 pages)
20 July 2011Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 20 July 2011 (1 page)
8 July 2011Annual return made up to 12 June 2011 with a full list of shareholders
  • ANNOTATION Other The address of nigel sharrocks, former director of vizeum uk LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(9 pages)
8 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (9 pages)
25 May 2011Full accounts made up to 31 December 2010 (13 pages)
25 May 2011Full accounts made up to 31 December 2010 (13 pages)
5 May 2011Termination of appointment of David Bletso as a director (1 page)
5 May 2011Termination of appointment of David Bletso as a director (1 page)
11 January 2011Termination of appointment of Paul Hutchinson as a director (1 page)
11 January 2011Termination of appointment of Paul Hutchinson as a director (1 page)
9 September 2010Appointment of Mr Andrew John Moberly as a secretary (1 page)
9 September 2010Appointment of Mr Andrew John Moberly as a secretary (1 page)
8 September 2010Termination of appointment of Caroline Thomas as a secretary (1 page)
8 September 2010Termination of appointment of Caroline Thomas as a secretary (1 page)
24 June 2010Director's details changed for Matthew Platts on 12 June 2010 (2 pages)
24 June 2010Director's details changed for Grant Millar on 12 June 2010 (2 pages)
24 June 2010Director's details changed for Paul Hutchinson on 12 June 2010 (2 pages)
24 June 2010Director's details changed for Stuart Newman on 12 June 2010 (2 pages)
24 June 2010Director's details changed for Matthew Platts on 12 June 2010 (2 pages)
24 June 2010Director's details changed for Stuart Newman on 12 June 2010 (2 pages)
24 June 2010Director's details changed for Grant Millar on 12 June 2010 (2 pages)
24 June 2010Director's details changed for Piers Taylor on 12 June 2010 (2 pages)
24 June 2010Annual return made up to 12 June 2010 with a full list of shareholders
  • ANNOTATION Other The address of nigel sharrocks, former director of vizeum uk LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(8 pages)
24 June 2010Director's details changed for Piers Taylor on 12 June 2010 (2 pages)
24 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (8 pages)
24 June 2010Director's details changed for Paul Hutchinson on 12 June 2010 (2 pages)
15 June 2010Full accounts made up to 31 December 2009 (14 pages)
15 June 2010Full accounts made up to 31 December 2009 (14 pages)
13 January 2010Termination of appointment of Patricia Grant as a director (1 page)
13 January 2010Termination of appointment of Patricia Grant as a director (1 page)
16 November 2009Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page)
16 November 2009Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page)
10 November 2009Termination of appointment of John Ross as a secretary (1 page)
10 November 2009Termination of appointment of John Ross as a secretary (1 page)
10 November 2009Appointment of Caroline Emma Thomas as a secretary (1 page)
10 November 2009Appointment of Caroline Emma Thomas as a secretary (1 page)
4 September 2009Registered office changed on 04/09/2009 from qube 90 whitfield street london W1T 4EZ (1 page)
4 September 2009Secretary appointed mr john howard ross (1 page)
4 September 2009Secretary appointed mr john howard ross (1 page)
4 September 2009Appointment terminated secretary john foster (1 page)
4 September 2009Appointment terminated secretary john foster (1 page)
4 September 2009Registered office changed on 04/09/2009 from qube 90 whitfield street london W1T 4EZ (1 page)
25 August 2009Location of register of members (1 page)
25 August 2009Return made up to 12/06/09; full list of members
  • ANNOTATION Other The address of nigel sharrocks, former director of vizeum uk LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(6 pages)
25 August 2009Location of register of members (1 page)
25 August 2009Return made up to 12/06/09; full list of members (6 pages)
20 August 2009Full accounts made up to 31 December 2008 (17 pages)
20 August 2009Full accounts made up to 31 December 2008 (17 pages)
12 January 2009Registered office changed on 12/01/2009 from orion house 5 upper st martins lane london WC2H 9EA (1 page)
12 January 2009Registered office changed on 12/01/2009 from orion house 5 upper st martins lane london WC2H 9EA (1 page)
3 November 2008Full accounts made up to 31 December 2007 (19 pages)
3 November 2008Full accounts made up to 31 December 2007 (19 pages)
29 October 2008Appointment terminate, director ben wood logged form (1 page)
29 October 2008Appointment terminate, director ben wood logged form (1 page)
29 October 2008Appointment terminated director matthew andrews (1 page)
29 October 2008Appointment terminated director matthew andrews (1 page)
16 July 2008Director's change of particulars / grant millar / 11/06/2008 (1 page)
16 July 2008Return made up to 12/06/08; full list of members (6 pages)
16 July 2008Appointment terminated director ben wood (1 page)
16 July 2008Director's change of particulars / grant millar / 11/06/2008 (1 page)
16 July 2008Return made up to 12/06/08; full list of members
  • ANNOTATION Other The address of nigel sharrocks, former director of vizeum uk LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(6 pages)
16 July 2008Appointment terminated director ben wood (1 page)
28 December 2007New director appointed
  • ANNOTATION Other The address of nigel sharrocks, former director of vizeum uk LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(2 pages)
28 December 2007New director appointed (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
13 August 2007Return made up to 12/06/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
13 August 2007Return made up to 12/06/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
4 May 2007Full accounts made up to 31 December 2005 (18 pages)
4 May 2007Full accounts made up to 31 December 2005 (18 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
11 August 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 May 2006Full accounts made up to 31 December 2004 (16 pages)
8 May 2006Full accounts made up to 31 December 2004 (16 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
27 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
7 October 2004Full accounts made up to 31 December 2003 (16 pages)
7 October 2004Full accounts made up to 31 December 2003 (16 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
14 June 2004Return made up to 12/06/04; full list of members (11 pages)
14 June 2004Return made up to 12/06/04; full list of members (11 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
2 February 2004Secretary resigned;director resigned (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned;director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
25 October 2003Full accounts made up to 31 December 2002 (19 pages)
25 October 2003Full accounts made up to 31 December 2002 (19 pages)
8 August 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 August 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 June 2003Company name changed bbj communications LIMITED\certificate issued on 12/06/03 (2 pages)
12 June 2003Company name changed bbj communications LIMITED\certificate issued on 12/06/03 (2 pages)
12 February 2003Auditor's resignation (2 pages)
12 February 2003Auditor's resignation (2 pages)
12 February 2003Auditor's resignation (2 pages)
12 February 2003Auditor's resignation (2 pages)
14 January 2003New director appointed (3 pages)
14 January 2003New director appointed (3 pages)
13 September 2002Full accounts made up to 31 December 2001 (18 pages)
13 September 2002Full accounts made up to 31 December 2001 (18 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
17 June 2002Return made up to 12/06/02; full list of members (10 pages)
17 June 2002Return made up to 12/06/02; full list of members (10 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
28 March 2002Company name changed bbj media services LIMITED\certificate issued on 28/03/02 (2 pages)
28 March 2002Company name changed bbj media services LIMITED\certificate issued on 28/03/02 (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
7 September 2001Full accounts made up to 31 December 2000 (18 pages)
7 September 2001Full accounts made up to 31 December 2000 (18 pages)
17 July 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 July 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
4 June 2001£ ic 59920/58980 10/05/01 £ sr 940@1=940 (1 page)
4 June 2001Conso 10/05/01 (1 page)
4 June 2001Conso 10/05/01 (1 page)
4 June 2001£ ic 59920/58980 10/05/01 £ sr 940@1=940 (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
17 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
29 September 1999Full accounts made up to 31 December 1998 (18 pages)
29 September 1999Full accounts made up to 31 December 1998 (18 pages)
24 September 1999Ad 06/09/99--------- £ si 23264@1=23264 £ ic 10000/33264 (2 pages)
24 September 1999Recon 07/09/99 (1 page)
24 September 1999Ad 06/09/99--------- £ si 26656@1=26656 £ ic 33264/59920 (2 pages)
24 September 1999Ad 06/09/99--------- £ si 26656@1=26656 £ ic 33264/59920 (2 pages)
24 September 1999Recon 07/09/99 (1 page)
24 September 1999Ad 06/09/99--------- £ si 23264@1=23264 £ ic 10000/33264 (2 pages)
8 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
8 September 1999Recon 03/09/99 (1 page)
8 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
8 September 1999Recon 03/09/99 (1 page)
23 August 1999£ nc 10000/111400 12/08/99 (1 page)
23 August 1999Recon 12/08/99 (1 page)
23 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
23 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
23 August 1999Recon 12/08/99 (1 page)
23 August 1999£ nc 10000/111400 12/08/99 (1 page)
14 July 1999Return made up to 13/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 1999Return made up to 13/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 1999Auditor's resignation (1 page)
6 February 1999Auditor's resignation (1 page)
2 November 1998Full accounts made up to 31 December 1997 (16 pages)
2 November 1998Full accounts made up to 31 December 1997 (16 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
18 August 1998Return made up to 13/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 August 1998Return made up to 13/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997New secretary appointed (2 pages)
12 November 1997New secretary appointed (2 pages)
12 November 1997Secretary resigned (1 page)
1 July 1997Return made up to 13/06/97; no change of members (11 pages)
1 July 1997Return made up to 13/06/97; no change of members (11 pages)
3 June 1997Full accounts made up to 31 December 1996 (15 pages)
3 June 1997Full accounts made up to 31 December 1996 (15 pages)
12 May 1997Director's particulars changed (1 page)
12 May 1997Director's particulars changed (1 page)
8 August 1996Return made up to 13/06/96; full list of members (15 pages)
8 August 1996Return made up to 13/06/96; full list of members (15 pages)
18 April 1996Full accounts made up to 31 December 1995 (14 pages)
18 April 1996Full accounts made up to 31 December 1995 (14 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
3 August 1995Director's particulars changed (4 pages)
3 August 1995Director's particulars changed (4 pages)
3 August 1995Director's particulars changed (4 pages)
3 August 1995Director's particulars changed (4 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1995Return made up to 13/06/95; full list of members (12 pages)
26 June 1995Return made up to 13/06/95; full list of members (12 pages)
14 June 1995Full accounts made up to 31 December 1994 (15 pages)
14 June 1995Full accounts made up to 31 December 1994 (15 pages)
12 June 1995Particulars of mortgage/charge (30 pages)
12 June 1995Particulars of mortgage/charge (30 pages)
9 June 1995Particulars of mortgage/charge (18 pages)
9 June 1995Particulars of mortgage/charge (18 pages)
9 June 1995Particulars of mortgage/charge (32 pages)
9 June 1995Particulars of mortgage/charge (32 pages)
18 May 1995New director appointed (4 pages)
18 May 1995New director appointed (4 pages)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 June 1994Return made up to 13/06/94; full list of members (10 pages)
17 June 1994Return made up to 13/06/94; full list of members (10 pages)
7 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 December 1993Memorandum and Articles of Association (7 pages)
19 December 1993Memorandum and Articles of Association (7 pages)
12 July 1993Return made up to 13/06/93; full list of members (11 pages)
12 July 1993Return made up to 13/06/93; full list of members (11 pages)
8 November 1991Company name changed\certificate issued on 08/11/91 (2 pages)
8 November 1991Company name changed\certificate issued on 08/11/91 (2 pages)
4 September 1991Return made up to 13/06/91; no change of members (9 pages)
4 September 1991Return made up to 13/06/91; no change of members (9 pages)
14 February 1991Return made up to 31/12/90; full list of members (10 pages)
14 February 1991Return made up to 31/12/90; full list of members (10 pages)
21 November 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 November 1989£ nc 1000/10000 16/11/89 (1 page)
21 November 1989Ad 16/11/89--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages)
21 November 1989Ad 16/11/89--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages)
21 November 1989£ nc 1000/10000 16/11/89 (1 page)
21 November 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 July 1989Company name changed\certificate issued on 24/07/89 (2 pages)
24 July 1989Company name changed\certificate issued on 24/07/89 (2 pages)
13 June 1989Incorporation (15 pages)
13 June 1989Incorporation (15 pages)