London
SW11 5NY
Secretary Name | Francesca Zedda |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 12 October 2005(12 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 07 April 2020) |
Role | Magazine Editor |
Correspondence Address | 72 Forthbridge Road London SW11 5NY |
Secretary Name | Mr Michael Lloyd-James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 June 1998) |
Role | Surveyor |
Country of Residence | Wales |
Correspondence Address | 24 Heol Las Road Ynysmeudw Pontardawe Swansea West Glamorgan SA8 4PR Wales |
Director Name | Martin Gee |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 October 2005) |
Role | Producer |
Correspondence Address | 48a Blenheim Gardens London NW2 4NS |
Secretary Name | Martin Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 October 2005) |
Role | Producer |
Correspondence Address | 48a Blenheim Gardens London NW2 4NS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | envisionfilms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 710781085 |
Telephone region | Mobile |
Registered Address | C/O., Bowker Orford & Co 15/19., Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Robert Peter James 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,116 |
Cash | £76,972 |
Current Liabilities | £20,484 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
4 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Robert Peter James as a person with significant control on 6 April 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 June 2010 | Director's details changed for Robert Peter James on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Robert Peter James on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 August 2009 | Return made up to 18/06/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 September 2008 | Return made up to 18/06/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 July 2007 | Return made up to 18/06/07; full list of members (6 pages) |
24 March 2007 | Return made up to 18/06/06; full list of members (6 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
30 November 2005 | Secretary resigned;director resigned (1 page) |
30 November 2005 | New secretary appointed (2 pages) |
8 September 2005 | Return made up to 18/06/05; full list of members (7 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
27 October 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
4 August 2003 | Return made up to 18/06/03; full list of members (7 pages) |
28 March 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
23 July 2002 | Return made up to 18/06/02; full list of members
|
11 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
7 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
4 August 2000 | Return made up to 18/06/00; full list of members
|
2 March 2000 | Full accounts made up to 31 March 1999 (5 pages) |
24 September 1999 | Return made up to 18/06/99; full list of members
|
18 April 1999 | Full accounts made up to 31 March 1998 (4 pages) |
6 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
1 April 1997 | Full accounts made up to 31 March 1996 (5 pages) |
17 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
14 July 1993 | Company name changed\certificate issued on 14/07/93 (2 pages) |
18 June 1993 | Incorporation (19 pages) |