Company NameInsight N.D.T. Limited
Company StatusActive
Company Number03295903
CategoryPrivate Limited Company
Incorporation Date23 December 1996(27 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas William Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(24 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMrs Sheena Isobel Cantley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(25 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameMs Claire Rose Collins
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(26 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameDavid Thomas Billups
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(1 month, 1 week after company formation)
Appointment Duration19 years, 10 months (resigned 02 December 2016)
RoleRadiologist
Country of ResidenceUnited Kingdom
Correspondence Address90 Warren Street
Sheffield
S4 7DZ
Director NameMr Neil Browne
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(1 month, 1 week after company formation)
Appointment Duration19 years, 10 months (resigned 02 December 2016)
RoleRadiologist
Country of ResidenceUnited Kingdom
Correspondence Address90 Warren Street
Sheffield
S4 7DZ
Secretary NameChristine Billups
NationalityBritish
StatusResigned
Appointed03 February 1997(1 month, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 01 April 2007)
RoleCompany Director
Correspondence AddressManor Farm
Doncaster Road Thrybergh
Rotherham
South Yorkshire
S65 4NS
Director NameMurray Gilder
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(19 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 October 2017)
RoleSector Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Director NameMr Brian Reynolds
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(19 years, 11 months after company formation)
Appointment Duration12 months (resigned 30 November 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Director NameMr William Thomas Edward Winter
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(20 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2019)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Joseph Daniel Wetz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(20 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMr Neil Conway Maclennan
NationalityBritish
StatusResigned
Appointed03 July 2018(21 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House 2a (1f), Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(22 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 October 2020)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMrs Sheena Isobel Cantley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(23 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 June 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
Midlothian
EH28 8QJ
Scotland
Director NameMrs Ruth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(23 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMrs Lesley Ann Laird
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2021(24 years, 5 months after company formation)
Appointment Duration8 months (resigned 02 February 2022)
RoleFinance Director, Shared Service Centre
Country of ResidenceScotland
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameComplete Accountancy Solutions Ltd. (Corporation)
StatusResigned
Appointed01 April 2007(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2009)
Correspondence Address22 Thorncliffe Way
Tankersley
Barnsley
South Yorkshire
S75 3DN
Secretary NameLewis's Ltd (Corporation)
StatusResigned
Appointed23 December 2009(13 years after company formation)
Appointment Duration6 years, 11 months (resigned 02 December 2016)
Correspondence AddressWindsor House High Road
Balby
Doncaster
South Yorkshire
DN4 0PL
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 January 2017(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 June 2018)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websiteinsightndt.co.uk

Location

Registered Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

25 at £1Christine Billups
25.00%
Ordinary
25 at £1David Thomas Billups
25.00%
Ordinary
25 at £1Diane Cox
25.00%
Ordinary
25 at £1Neil Browne
25.00%
Ordinary

Financials

Year2014
Net Worth£1,301,115
Cash£25,795
Current Liabilities£593,185

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Charges

23 March 2015Delivered on: 27 March 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Land on the south east side of warren street, sheffield under title number SYK443058.
Outstanding
15 January 2015Delivered on: 22 January 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
16 September 2011Delivered on: 17 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 September 2011Delivered on: 17 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due und the contract (the contract monies).
Outstanding
16 September 2011Delivered on: 17 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a premises at warren street sheffield t/no SYK443058 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
6 March 1997Delivered on: 8 March 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

12 October 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
27 September 2023Appointment of Ms Claire Rose Collins as a director on 27 September 2023 (2 pages)
24 February 2023Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page)
20 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
3 February 2022Termination of appointment of Lesley Ann Laird as a director on 2 February 2022 (1 page)
3 February 2022Appointment of Mrs Sheena Isobel Cantley as a director on 2 February 2022 (2 pages)
8 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
30 November 2021Director's details changed for Mr Thomas William Fountain on 1 October 2021 (2 pages)
23 November 2021Change of details for Element Materials Technology Sheffield Ltd as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page)
21 June 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
11 June 2021Appointment of Mrs Lesley Ann Laird as a director on 7 June 2021 (2 pages)
11 June 2021Termination of appointment of Sheena Isobel Cantley as a director on 7 June 2021 (1 page)
23 March 2021Appointment of Mr Thomas William Fountain as a director on 16 March 2021 (2 pages)
23 March 2021Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 (1 page)
17 December 2020Confirmation statement made on 17 December 2020 with updates (3 pages)
16 December 2020Full accounts made up to 31 December 2019 (13 pages)
4 November 2020Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page)
4 November 2020Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages)
3 November 2020Appointment of Mrs Sheena Isobel Cantley as a director on 28 October 2020 (2 pages)
12 October 2020Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (10 pages)
5 August 2019Termination of appointment of William Thomas Edward Winter as a director on 30 July 2019 (1 page)
5 August 2019Appointment of Mr Niall John Mccallum as a director on 30 July 2019 (2 pages)
4 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
3 January 2019Cessation of Exova (Uk) Limited as a person with significant control on 6 December 2018 (1 page)
3 January 2019Notification of Element Materials Technology Sheffield Ltd as a person with significant control on 6 December 2018 (2 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
3 July 2018Appointment of Mr Neil Conway Maclennan as a secretary on 3 July 2018 (2 pages)
3 July 2018Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE to 10 Lower Grosvenor Place London SW1W 0EN on 3 July 2018 (1 page)
3 July 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
12 June 2018Termination of appointment of Mbm Secretarial Services Limited as a secretary on 8 June 2018 (1 page)
7 June 2018Full accounts made up to 31 May 2017 (20 pages)
22 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
22 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
1 December 2017Appointment of Mr Joseph Daniel Wetz as a director on 30 November 2017 (2 pages)
1 December 2017Termination of appointment of Brian Reynolds as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Brian Reynolds as a director on 30 November 2017 (1 page)
23 November 2017Termination of appointment of Murray Gilder as a director on 31 October 2017 (1 page)
23 November 2017Termination of appointment of Murray Gilder as a director on 31 October 2017 (1 page)
11 July 2017Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page)
11 July 2017Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page)
6 July 2017Cessation of David Thomas Billups as a person with significant control on 30 January 2017 (1 page)
6 July 2017Cessation of David Thomas Billups as a person with significant control on 30 January 2017 (1 page)
4 July 2017Cessation of Neil Browne as a person with significant control on 30 January 2017 (1 page)
4 July 2017Notification of Exova (Uk) Limited as a person with significant control on 30 January 2017 (2 pages)
4 July 2017Notification of Donald Gogel as a person with significant control on 30 January 2017 (2 pages)
4 July 2017Cessation of Neil Browne as a person with significant control on 30 January 2017 (1 page)
4 July 2017Notification of Donald Gogel as a person with significant control on 30 January 2017 (2 pages)
4 July 2017Notification of Exova (Uk) Limited as a person with significant control on 30 January 2017 (2 pages)
13 April 2017Satisfaction of charge 032959030006 in full (4 pages)
13 April 2017Satisfaction of charge 032959030006 in full (4 pages)
13 April 2017Satisfaction of charge 032959030005 in full (4 pages)
13 April 2017Satisfaction of charge 032959030005 in full (4 pages)
20 March 2017Appointment of Mr William Thomas Edward Winter as a director on 16 March 2017 (2 pages)
20 March 2017Appointment of Mr William Thomas Edward Winter as a director on 16 March 2017 (2 pages)
7 February 2017Appointment of Mbm Secretarial Services Limited as a secretary on 24 January 2017 (2 pages)
7 February 2017Appointment of Mbm Secretarial Services Limited as a secretary on 24 January 2017 (2 pages)
25 January 2017Current accounting period extended from 31 December 2016 to 31 May 2017 (1 page)
25 January 2017Current accounting period extended from 31 December 2016 to 31 May 2017 (1 page)
17 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
20 December 2016Termination of appointment of Neil Browne as a director on 2 December 2016 (2 pages)
20 December 2016Registered office address changed from 90 Warren Street Sheffield S4 7DZ to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 20 December 2016 (2 pages)
20 December 2016Appointment of Murray Gilder as a director on 2 December 2016 (3 pages)
20 December 2016Appointment of Mr Brian Reynolds as a director on 2 December 2016 (3 pages)
20 December 2016Registered office address changed from 90 Warren Street Sheffield S4 7DZ to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 20 December 2016 (2 pages)
20 December 2016Termination of appointment of Neil Browne as a director on 2 December 2016 (2 pages)
20 December 2016Appointment of Mr Brian Reynolds as a director on 2 December 2016 (3 pages)
20 December 2016Appointment of Murray Gilder as a director on 2 December 2016 (3 pages)
20 December 2016Termination of appointment of David Thomas Billups as a director on 2 December 2016 (2 pages)
20 December 2016Termination of appointment of David Thomas Billups as a director on 2 December 2016 (2 pages)
19 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
19 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
18 December 2016Termination of appointment of Lewis's Ltd as a secretary on 2 December 2016 (2 pages)
18 December 2016Termination of appointment of Lewis's Ltd as a secretary on 2 December 2016 (2 pages)
22 November 2016Satisfaction of charge 2 in full (2 pages)
22 November 2016Satisfaction of charge 2 in full (2 pages)
22 November 2016Satisfaction of charge 1 in full (1 page)
22 November 2016Satisfaction of charge 4 in full (1 page)
22 November 2016Satisfaction of charge 3 in full (1 page)
22 November 2016Satisfaction of charge 3 in full (1 page)
22 November 2016Satisfaction of charge 1 in full (1 page)
22 November 2016Satisfaction of charge 4 in full (1 page)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 November 2015Registered office address changed from Salmon Pastures Warren Street Sheffield S4 7WT to 90 Warren Street Sheffield S4 7DZ on 12 November 2015 (1 page)
12 November 2015Registered office address changed from Salmon Pastures Warren Street Sheffield S4 7WT to 90 Warren Street Sheffield S4 7DZ on 12 November 2015 (1 page)
27 March 2015Registration of charge 032959030006, created on 23 March 2015 (21 pages)
27 March 2015Registration of charge 032959030006, created on 23 March 2015 (21 pages)
22 January 2015Registration of charge 032959030005, created on 15 January 2015 (25 pages)
22 January 2015Registration of charge 032959030005, created on 15 January 2015 (25 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 January 2014Registered office address changed from Unit 3 Kilnhurst Business Park Glasshouse Lane Rotherham South Yorkshire S64 5TH on 15 January 2014 (1 page)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Registered office address changed from Unit 3 Kilnhurst Business Park Glasshouse Lane Rotherham South Yorkshire S64 5TH on 15 January 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 January 2013Director's details changed for Neil Browne on 20 December 2012 (2 pages)
30 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
30 January 2013Director's details changed for David Thomas Billups on 20 December 2012 (2 pages)
30 January 2013Director's details changed for David Thomas Billups on 20 December 2012 (2 pages)
30 January 2013Director's details changed for Neil Browne on 20 December 2012 (2 pages)
30 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Neil Browne on 23 December 2009 (2 pages)
6 January 2010Termination of appointment of Complete Accountancy Solutions Ltd. as a secretary (1 page)
6 January 2010Appointment of Lewis's Ltd as a secretary (2 pages)
6 January 2010Director's details changed for Neil Browne on 23 December 2009 (2 pages)
6 January 2010Director's details changed for David Thomas Billups on 23 December 2009 (2 pages)
6 January 2010Director's details changed for David Thomas Billups on 23 December 2009 (2 pages)
6 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
6 January 2010Appointment of Lewis's Ltd as a secretary (2 pages)
6 January 2010Termination of appointment of Complete Accountancy Solutions Ltd. as a secretary (1 page)
6 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 February 2009Return made up to 23/12/08; full list of members (4 pages)
10 February 2009Return made up to 23/12/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Ad 01/04/07--------- £ si 50@1=50 (1 page)
18 January 2008Return made up to 23/12/07; full list of members (3 pages)
18 January 2008Ad 01/04/07--------- £ si 50@1=50 (1 page)
18 January 2008Return made up to 23/12/07; full list of members (3 pages)
17 May 2007New secretary appointed (1 page)
17 May 2007New secretary appointed (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Secretary resigned (1 page)
17 February 2007Return made up to 23/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2007Return made up to 23/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
12 September 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
6 February 2006Return made up to 23/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2006Return made up to 23/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
5 March 2004Return made up to 23/12/03; full list of members (7 pages)
5 March 2004Return made up to 23/12/03; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 January 2003Return made up to 23/12/02; full list of members (7 pages)
7 January 2003Return made up to 23/12/02; full list of members (7 pages)
11 January 2002Return made up to 23/12/01; full list of members (6 pages)
11 January 2002Return made up to 23/12/01; full list of members (6 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 January 2000Return made up to 23/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 2000Return made up to 23/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1999Return made up to 23/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1999Return made up to 23/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 January 1998Return made up to 23/12/97; full list of members (6 pages)
2 January 1998Return made up to 23/12/97; full list of members (6 pages)
13 May 1997Ad 03/02/97--------- £ si 48@1=48 £ ic 2/50 (2 pages)
13 May 1997Ad 03/02/97--------- £ si 48@1=48 £ ic 2/50 (2 pages)
10 March 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
10 March 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
17 February 1997Memorandum and Articles of Association (11 pages)
17 February 1997Memorandum and Articles of Association (11 pages)
14 February 1997Registered office changed on 14/02/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
14 February 1997New secretary appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997Registered office changed on 14/02/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997Secretary resigned (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New secretary appointed (2 pages)
14 February 1997Secretary resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997New director appointed (2 pages)
11 February 1997Company name changed visionmagic LIMITED\certificate issued on 12/02/97 (2 pages)
11 February 1997Company name changed visionmagic LIMITED\certificate issued on 12/02/97 (2 pages)
23 December 1996Incorporation (18 pages)
23 December 1996Incorporation (18 pages)