Company NameVision Media Communications Ltd
Company StatusDissolved
Company Number04099544
CategoryPrivate Limited Company
Incorporation Date31 October 2000(23 years, 6 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDr Adesola Adetola Fola Alade
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(same day as company formation)
RoleConference Speaker
Country of ResidenceUnited Kingdom
Correspondence Address174 Manor Road
Chigwell
Essex
IG7 5PZ
Secretary NameMrs Abimbola Rebecca Fola Alade
NationalityBritish
StatusClosed
Appointed31 October 2000(same day as company formation)
RolePastor
Correspondence Address410 Fencepiece Road
Chigwell
Essex
IG7 5DS

Location

Registered Address174 Manor Road
Chigwell
Essex
IG7 5PZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
8 February 2010Registered office address changed from 410 Fencepiece Road Chigwell Essex IG7 5DS on 8 February 2010 (1 page)
8 February 2010Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 2
(4 pages)
8 February 2010Director's details changed for Dr Adesola Adetola Fola Alade on 1 January 2010 (2 pages)
8 February 2010Registered office address changed from 410 Fencepiece Road Chigwell Essex IG7 5DS on 8 February 2010 (1 page)
8 February 2010Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 2
(4 pages)
8 February 2010Director's details changed for Dr Adesola Adetola Fola Alade on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Dr Adesola Adetola Fola Alade on 1 January 2010 (2 pages)
8 February 2010Registered office address changed from 410 Fencepiece Road Chigwell Essex IG7 5DS on 8 February 2010 (1 page)
8 February 2010Secretary's details changed for Abimbola Rebecca Fola Alade on 1 January 2010 (1 page)
8 February 2010Secretary's details changed for Abimbola Rebecca Fola Alade on 1 January 2010 (1 page)
8 February 2010Secretary's details changed for Abimbola Rebecca Fola Alade on 1 January 2010 (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
27 November 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 January 2009Director's Change of Particulars / adesola fola alade / 01/10/2007 / HouseName/Number was: , now: 410; Street was: 12 cairns avenue, now: fencepiece road; Post Town was: woodford green, now: chigwell; Region was: , now: essex; Post Code was: IG8 8DH, now: IG7 5DS (1 page)
27 January 2009Return made up to 31/10/07; full list of members (3 pages)
27 January 2009Secretary's change of particulars / abimbola fola alade / 01/10/2007 (2 pages)
27 January 2009Return made up to 31/10/08; full list of members (3 pages)
27 January 2009Location of register of members (1 page)
27 January 2009Return made up to 31/10/08; full list of members (3 pages)
27 January 2009Secretary's Change of Particulars / abimbola fola alade / 01/10/2007 / HouseName/Number was: , now: 410; Street was: 12 cairns avenue, now: fencepiece road; Post Town was: woodford green, now: chigwell; Region was: , now: essex; Post Code was: IG8 8DH, now: IG7 5DS; Occupation was: , now: pastor (2 pages)
27 January 2009Registered office changed on 27/01/2009 from 12 cairns avenue woodford green essex IG8 8DH (1 page)
27 January 2009Return made up to 31/10/07; full list of members (3 pages)
27 January 2009Director's change of particulars / adesola fola alade / 01/10/2007 (1 page)
27 January 2009Location of register of members (1 page)
27 January 2009Location of debenture register (1 page)
27 January 2009Location of debenture register (1 page)
27 January 2009Registered office changed on 27/01/2009 from 12 cairns avenue woodford green essex IG8 8DH (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 August 2007Return made up to 31/10/06; full list of members (2 pages)
23 August 2007Return made up to 31/10/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 November 2005Return made up to 31/10/05; full list of members (6 pages)
22 November 2005Return made up to 31/10/05; full list of members (6 pages)
21 November 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
21 November 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
1 December 2004Return made up to 31/10/04; full list of members (6 pages)
1 December 2004Return made up to 31/10/04; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
27 October 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
2 December 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
2 December 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
1 December 2003Registered office changed on 01/12/03 from: 12 cairns avenue woodford green essex IG8 8DY (1 page)
1 December 2003Registered office changed on 01/12/03 from: 12 cairns avenue woodford green essex IG8 8DY (1 page)
28 October 2003Return made up to 31/10/03; full list of members (6 pages)
28 October 2003Return made up to 31/10/03; full list of members (6 pages)
14 January 2003Registered office changed on 14/01/03 from: 12 cairns avenue woodford green essex IG8 8DH (1 page)
14 January 2003Registered office changed on 14/01/03 from: 12 cairns avenue woodford green essex IG8 8DH (1 page)
19 December 2002Return made up to 31/10/02; full list of members (6 pages)
19 December 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 19/12/02
(6 pages)
2 October 2002Total exemption full accounts made up to 31 October 2001 (4 pages)
2 October 2002Total exemption full accounts made up to 31 October 2001 (4 pages)
31 December 2001Return made up to 31/10/01; full list of members (6 pages)
31 December 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2000Incorporation (14 pages)