Company NameVision 2 Learn Limited
Company StatusDissolved
Company Number03687904
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)
Dissolution Date21 August 2020 (3 years, 8 months ago)
Previous NameThe Next Level Systems Ltd.

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2019(20 years, 8 months after company formation)
Appointment Duration1 year (closed 21 August 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed13 June 2013(14 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 21 August 2020)
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed13 June 2013(14 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 21 August 2020)
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameKevin Peter Curran
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleChief Executive IT Business
Correspondence AddressWest Intake Barn
Intake Way
Hexham
NE46 1RU
Director NameSusan Curran
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleDevelopment Officer
Correspondence AddressWest Intake Barn
Intake Way
Hexham
NE46 1RU
Secretary NameKevin Peter Curran
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleChief Executive IT Business
Correspondence AddressWest Intake Barn
Intake Way
Hexham
NE46 1RU
Director NameMr Alan Coxon
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(3 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 August 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Bellingham Court
Bedlington
Northumberland
NE22 5QS
Director NameBernadette Salvin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(3 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 August 2003)
RoleCompany Director
Correspondence Address21 Saint Winifreds Road
Harrogate
North Yorkshire
HG2 8LN
Director NameAlan John Donnelly
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2000(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint Georges Avenue
South Shields
Tyne & Wear
NE34 6EU
Director NameMr Anthony Simon Dalton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Langholm Road
East Boldon
South Tyneside
NE36 0ED
Director NameNicol Pearse
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(2 years, 3 months after company formation)
Appointment Duration11 months (resigned 28 February 2002)
RoleBusiness Developement
Correspondence Address185 Kells Lane
Low Fell
Gateshead
Tyne & Wear
NE9 5HS
Director NameJonathan Stephen George Ovenden
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(5 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 June 2013)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greenlea Road
Swarland
Morpeth
Northumberland
NE65 9HF
Director NameNeil Anthony Michael Moult
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(5 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 June 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNewmoor Hall
Longframlington
Morpeth
Northumberland
NE65 8EQ
Secretary NameMichael John Smithson
NationalityBritish
StatusResigned
Appointed15 April 2004(5 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 February 2005)
RoleSolicitor
Correspondence AddressThe Cooperage 17 Front Street
Whitburn
Sunderland
SR6 7JB
Secretary NameJulia Alison Wark
NationalityBritish
StatusResigned
Appointed18 February 2005(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 18 January 2008)
RoleCompany Director
Correspondence Address45 High Axwell
Blaydon On Tyne
Tyne & Wear
NE21 5LB
Secretary NameMrs Sarah Jane Duffey
NationalityBritish
StatusResigned
Appointed01 June 2009(10 years, 5 months after company formation)
Appointment Duration4 years (resigned 13 June 2013)
RoleFinance Manager
Correspondence Address21 Hayleazes Road
Newcastle Upon Tyne
Tyne And Wear
NE15 7TQ
Director NameMrs Dawn Marriott-Sims
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(14 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Thomas Christopher Richards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr James Parkhouse
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Sunna Iris Van Loo
Date of BirthOctober 1979 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed15 May 2015(16 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Graham Brian Russell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(16 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Darren Richard Bance
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitevision2learn.net/channels/index.aspx
Telephone0191 2154100
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£151,697
Current Liabilities£268,431

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 March 2013Delivered on: 7 March 2013
Satisfied on: 21 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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.
Fully Satisfied
29 January 2007Delivered on: 2 February 2007
Satisfied on: 6 June 2013
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
15 April 2004Delivered on: 17 April 2004
Satisfied on: 7 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as the next level systems limited to the chargee on any account whatsoever.
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.
Fully Satisfied
15 December 2000Delivered on: 16 December 2000
Satisfied on: 23 April 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 July 1999Delivered on: 22 July 1999
Satisfied on: 21 March 2001
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 August 2020Final Gazette dissolved following liquidation (1 page)
21 May 2020Return of final meeting in a members' voluntary winding up (10 pages)
18 November 2019Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR (2 pages)
18 November 2019Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 30 Berners Street London W1T 3LR (2 pages)
23 October 2019Register inspection address has been changed to 30 Berners Street London W1T 3LR (2 pages)
18 October 2019Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 18 October 2019 (2 pages)
17 October 2019Declaration of solvency (5 pages)
17 October 2019Appointment of a voluntary liquidator (3 pages)
17 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-30
(1 page)
15 October 2019Change of details for Creating Careers Limited as a person with significant control on 6 April 2016 (2 pages)
14 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
13 September 2019Statement of capital on 13 September 2019
  • GBP 1
(3 pages)
13 September 2019Resolutions
  • RES13 ‐ Reduction of share premium account and reduction of capital redemption reserve 11/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2019Solvency Statement dated 11/09/19 (1 page)
13 September 2019Statement by Directors (1 page)
23 August 2019Termination of appointment of Darren Richard Bance as a director on 20 August 2019 (1 page)
23 August 2019Appointment of Mrs Francesca Anne Todd as a director on 19 August 2019 (2 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
3 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
3 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
3 October 2018Change of details for Creating Careers Limited as a person with significant control on 1 October 2018 (2 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
24 June 2018Director's details changed for Mr Darren Richard Bance on 15 June 2018 (2 pages)
15 June 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page)
13 March 2018Termination of appointment of Graham Brian Russell as a director on 28 February 2018 (1 page)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
15 June 2017Appointment of Mr Darren Richard Bance as a director on 1 May 2017 (2 pages)
15 June 2017Appointment of Mr Darren Richard Bance as a director on 1 May 2017 (2 pages)
15 June 2017Termination of appointment of Sunna Iris Van Loo as a director on 1 May 2017 (1 page)
15 June 2017Termination of appointment of Sunna Iris Van Loo as a director on 1 May 2017 (1 page)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 60,858
(6 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 60,858
(6 pages)
29 September 2015Full accounts made up to 31 December 2014 (15 pages)
29 September 2015Full accounts made up to 31 December 2014 (15 pages)
10 June 2015Appointment of Mr Graham Brian Russell as a director on 15 May 2015 (2 pages)
10 June 2015Appointment of Mr Graham Brian Russell as a director on 15 May 2015 (2 pages)
9 June 2015Appointment of Mrs Sunna Iris Van Loo as a director on 15 May 2015 (2 pages)
9 June 2015Appointment of Mrs Sunna Iris Van Loo as a director on 15 May 2015 (2 pages)
2 June 2015Termination of appointment of James Parkhouse as a director on 28 May 2015 (1 page)
2 June 2015Termination of appointment of Thomas Christopher Richards as a director on 28 May 2015 (1 page)
2 June 2015Termination of appointment of Thomas Christopher Richards as a director on 28 May 2015 (1 page)
2 June 2015Termination of appointment of James Parkhouse as a director on 28 May 2015 (1 page)
23 February 2015Section 519 (4 pages)
23 February 2015Section 519 (4 pages)
11 December 2014Auditor's resignation (2 pages)
11 December 2014Auditor's resignation (2 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 60,858
(6 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 60,858
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
21 August 2014Satisfaction of charge 5 in full (1 page)
21 August 2014Satisfaction of charge 5 in full (1 page)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
21 March 2014Aud res sec 519 (1 page)
21 March 2014Aud res sec 519 (1 page)
2 January 2014Appointment of Mr James Parkhouse as a director (2 pages)
2 January 2014Appointment of Mr James Parkhouse as a director (2 pages)
2 January 2014Termination of appointment of Dawn Marriott-Sims as a director (1 page)
2 January 2014Termination of appointment of Dawn Marriott-Sims as a director (1 page)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 60,858
(6 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 60,858
(6 pages)
27 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
27 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
6 August 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 60,858.00
(7 pages)
6 August 2013Consolidation of shares on 13 June 2013 (8 pages)
6 August 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 60,858.00
(7 pages)
6 August 2013Consolidation of shares on 13 June 2013 (8 pages)
6 August 2013Change of share class name or designation (2 pages)
6 August 2013Change of share class name or designation (2 pages)
28 June 2013Termination of appointment of Sarah Duffey as a secretary (1 page)
28 June 2013Termination of appointment of Neil Moult as a director (1 page)
28 June 2013Termination of appointment of Sarah Duffey as a secretary (1 page)
28 June 2013Appointment of Capita Corporate Director Limited as a director (2 pages)
28 June 2013Registered office address changed from First Floor Q15 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom on 28 June 2013 (1 page)
28 June 2013Termination of appointment of Jonathan Ovenden as a director (1 page)
28 June 2013Appointment of Capita Corporate Director Limited as a director (2 pages)
28 June 2013Termination of appointment of Neil Moult as a director (1 page)
28 June 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
28 June 2013Appointment of Capita Group Secretary Limited as a secretary (2 pages)
28 June 2013Registered office address changed from First Floor Q15 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom on 28 June 2013 (1 page)
28 June 2013Appointment of Mr Thomas Christopher Richards as a director (2 pages)
28 June 2013Appointment of Mrs Dawn Marriott-Sims as a director (2 pages)
28 June 2013Appointment of Capita Group Secretary Limited as a secretary (2 pages)
28 June 2013Appointment of Mr Thomas Christopher Richards as a director (2 pages)
28 June 2013Appointment of Mrs Dawn Marriott-Sims as a director (2 pages)
28 June 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
28 June 2013Termination of appointment of Jonathan Ovenden as a director (1 page)
6 June 2013Satisfaction of charge 4 in full (4 pages)
6 June 2013Satisfaction of charge 4 in full (4 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 February 2013Accounts for a small company made up to 31 July 2012 (7 pages)
8 February 2013Accounts for a small company made up to 31 July 2012 (7 pages)
8 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
23 October 2012Registered office address changed from 5 Horton Park Berwick Hill Road Seaton Burn Newcastle upon Tyne NE13 6BU on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 5 Horton Park Berwick Hill Road Seaton Burn Newcastle upon Tyne NE13 6BU on 23 October 2012 (1 page)
15 February 2012Full accounts made up to 31 July 2011 (13 pages)
15 February 2012Full accounts made up to 31 July 2011 (13 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
23 March 2011Full accounts made up to 31 July 2010 (13 pages)
23 March 2011Full accounts made up to 31 July 2010 (13 pages)
21 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
21 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
4 May 2010Full accounts made up to 31 July 2009 (13 pages)
4 May 2010Full accounts made up to 31 July 2009 (13 pages)
22 December 2009Secretary's details changed for Miss Sarah Jane Francis on 10 October 2009 (1 page)
22 December 2009Statement of capital on 22 December 2009
  • GBP 60,857.16
(8 pages)
22 December 2009Statement of capital on 22 December 2009
  • GBP 60,857.16
(8 pages)
22 December 2009Director's details changed for Neil Anthony Michael Moult on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Jonathan Stephen George Ovenden on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Jonathan Stephen George Ovenden on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Neil Anthony Michael Moult on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Neil Anthony Michael Moult on 1 October 2009 (2 pages)
22 December 2009Secretary's details changed for Miss Sarah Jane Francis on 10 October 2009 (1 page)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Jonathan Stephen George Ovenden on 1 October 2009 (2 pages)
17 December 2009Solvency statement dated 27/11/09 (1 page)
17 December 2009Solvency statement dated 27/11/09 (1 page)
17 December 2009Resolutions
  • RES13 ‐ Cancellation of share premium account 27/11/2009
(1 page)
17 December 2009Resolutions
  • RES13 ‐ Cancellation of share premium account 27/11/2009
(1 page)
17 December 2009Statement by directors (1 page)
17 December 2009Statement by directors (1 page)
14 August 2009Secretary appointed miss sarah jane francis (1 page)
14 August 2009Secretary appointed miss sarah jane francis (1 page)
8 July 2009Full accounts made up to 31 July 2008 (17 pages)
8 July 2009Full accounts made up to 31 July 2008 (17 pages)
3 February 2009Return made up to 30/11/08; full list of members (4 pages)
3 February 2009Return made up to 30/11/08; full list of members (4 pages)
2 February 2009Appointment terminated secretary julia wark (1 page)
2 February 2009Appointment terminated secretary julia wark (1 page)
2 June 2008Full accounts made up to 31 July 2007 (17 pages)
2 June 2008Full accounts made up to 31 July 2007 (17 pages)
27 December 2007Return made up to 30/11/07; full list of members (3 pages)
27 December 2007Return made up to 30/11/07; full list of members (3 pages)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Registered office changed on 05/02/07 from: 1 telford court telford park morpeth northumberland NE61 2DB (1 page)
5 February 2007Registered office changed on 05/02/07 from: 1 telford court telford park morpeth northumberland NE61 2DB (1 page)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
11 December 2006Return made up to 30/11/06; full list of members (7 pages)
11 December 2006Return made up to 30/11/06; full list of members (7 pages)
31 October 2006Full accounts made up to 31 July 2006 (16 pages)
31 October 2006Full accounts made up to 31 July 2006 (16 pages)
28 September 2006Full accounts made up to 31 July 2005 (14 pages)
28 September 2006Full accounts made up to 31 July 2005 (14 pages)
3 January 2006Return made up to 30/11/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2006Return made up to 30/11/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2005Registered office changed on 08/12/05 from: P6 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page)
8 December 2005Registered office changed on 08/12/05 from: P6 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
12 May 2005Full accounts made up to 31 July 2004 (17 pages)
12 May 2005Full accounts made up to 31 July 2004 (17 pages)
26 April 2005Registered office changed on 26/04/05 from: 1 telford court morpeth northumberland NE61 2DB (1 page)
26 April 2005Registered office changed on 26/04/05 from: 1 telford court morpeth northumberland NE61 2DB (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: 2ND floor wards building 31-39 high bridge newcastle upon tyne tyne & wear NE1 1EW (1 page)
10 March 2005Registered office changed on 10/03/05 from: 2ND floor wards building 31-39 high bridge newcastle upon tyne tyne & wear NE1 1EW (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
9 February 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
9 February 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
10 December 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
10 December 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
11 June 2004Nc inc already adjusted 14/04/04 (1 page)
11 June 2004Nc inc already adjusted 14/04/04 (1 page)
11 June 2004Ad 14/04/04--------- £ si [email protected]=3 £ si 60659@1=60659 £ ic 188/60850 (2 pages)
11 June 2004Ad 14/04/04--------- £ si [email protected]=3 £ si 60659@1=60659 £ ic 188/60850 (2 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 May 2004Declaration of assistance for shares acquisition (6 pages)
12 May 2004Declaration of assistance for shares acquisition (6 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2004Auditor's resignation (1 page)
5 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 May 2004Auditor's resignation (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
27 April 2004Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004Registered office changed on 27/04/04 from: mallan house bridge end hexham northumberland NE46 4DQ (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: mallan house bridge end hexham northumberland NE46 4DQ (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Company name changed the next level systems LTD.\certificate issued on 20/04/04 (2 pages)
20 April 2004Company name changed the next level systems LTD.\certificate issued on 20/04/04 (2 pages)
17 April 2004Particulars of mortgage/charge (5 pages)
17 April 2004Particulars of mortgage/charge (5 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
27 January 2004Return made up to 23/12/03; full list of members (7 pages)
27 January 2004Return made up to 23/12/03; full list of members (7 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
30 August 2003Ad 14/08/03--------- £ si [email protected]=20 £ ic 168/188 (2 pages)
30 August 2003Ad 14/08/03--------- £ si [email protected]=20 £ ic 168/188 (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
27 January 2003Accounts for a small company made up to 31 March 2002 (11 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (11 pages)
13 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 2002Auditor's resignation (1 page)
24 June 2002Auditor's resignation (1 page)
24 June 2002Auditor's resignation (1 page)
24 June 2002Auditor's resignation (1 page)
11 June 2002Ad 14/05/02--------- £ si [email protected]=8 £ ic 160/168 (2 pages)
11 June 2002Ad 14/05/02--------- £ si [email protected]=8 £ ic 160/168 (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
8 March 2002Ad 14/02/02--------- £ si [email protected]=4 £ ic 156/160 (2 pages)
8 March 2002Ad 14/02/02--------- £ si [email protected]=4 £ ic 156/160 (2 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (15 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (15 pages)
25 January 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
15 January 2002Nc dec already adjusted 11/12/00 (1 page)
15 January 2002Nc dec already adjusted 11/12/00 (1 page)
15 January 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
24 December 2001Ad 13/12/01--------- £ si [email protected]=4 £ ic 152/156 (2 pages)
24 December 2001Ad 13/12/01--------- £ si [email protected]=4 £ ic 152/156 (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (1 page)
21 March 2001Declaration of satisfaction of mortgage/charge (1 page)
1 March 2001Ad 23/01/01--------- £ si [email protected]=2 £ ic 150/152 (2 pages)
1 March 2001Ad 23/01/01--------- £ si [email protected]=2 £ ic 150/152 (2 pages)
1 February 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 February 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 January 2001Secretary's particulars changed;director's particulars changed (1 page)
17 January 2001Director's particulars changed (1 page)
17 January 2001Secretary's particulars changed;director's particulars changed (1 page)
17 January 2001Director's particulars changed (1 page)
11 January 2001Conve 29/12/00 (1 page)
11 January 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
11 January 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
11 January 2001Ad 29/12/00--------- £ si [email protected]=50 £ ic 100/150 (2 pages)
11 January 2001£ nc 100/250 29/12/00 (1 page)
11 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
11 January 2001Conve 29/12/00 (1 page)
11 January 2001Ad 29/12/00--------- £ si [email protected]=50 £ ic 100/150 (2 pages)
11 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
11 January 2001£ nc 100/250 29/12/00 (1 page)
16 December 2000Particulars of mortgage/charge (7 pages)
16 December 2000Particulars of mortgage/charge (7 pages)
24 October 2000Full accounts made up to 31 March 2000 (13 pages)
24 October 2000Full accounts made up to 31 March 2000 (13 pages)
6 September 2000Director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
31 January 2000Return made up to 23/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2000Return made up to 23/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 1999Particulars of mortgage/charge (4 pages)
22 July 1999Particulars of mortgage/charge (4 pages)
18 May 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
18 May 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999Ad 15/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 1999Ad 15/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999Secretary resigned (1 page)
23 December 1998Incorporation (21 pages)
23 December 1998Incorporation (21 pages)