Company NameVision Multimedia & Print Limited
DirectorsGary Peter Fellerman and Martin Paul Fellerman
Company StatusDissolved
Company Number03725756
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGary Peter Fellerman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address70 Essex Road
Maldon
Essex
CM9 6JH
Director NameMr Martin Paul Fellerman
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Sheridan Close
Heaton Grange
Romford
Essex
RM3 7EX
Secretary NameMr Martin Paul Fellerman
NationalityEnglish
StatusCurrent
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Sheridan Close
Heaton Grange
Romford
Essex
RM3 7EX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£46,989
Current Liabilities£400,386

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 June 2005Dissolved (1 page)
17 March 2005Registered office changed on 17/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page)
10 March 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
4 November 2004Liquidators statement of receipts and payments (5 pages)
6 May 2004Liquidators statement of receipts and payments (5 pages)
20 November 2003Liquidators statement of receipts and payments (5 pages)
1 November 2002Liquidators statement of receipts and payments (5 pages)
10 May 2002Liquidators statement of receipts and payments (5 pages)
9 May 2001Statement of affairs (16 pages)
9 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 May 2001Appointment of a voluntary liquidator (2 pages)
19 April 2001Registered office changed on 19/04/01 from: 249 cranbrook road ilford essex IG1 4TG (1 page)
2 March 2001Return made up to 26/02/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 March 2000Return made up to 03/03/00; full list of members (6 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
3 September 1999Registered office changed on 03/09/99 from: 5TH floor newbury house 890-900 eastern avenue, newbury park ilford essex IG2 7HH (1 page)
27 April 1999Particulars of mortgage/charge (3 pages)
25 March 1999Ad 16/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999New secretary appointed;new director appointed (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999New director appointed (2 pages)