Company NameVision World Productions Limited
Company StatusDissolved
Company Number04246651
CategoryPrivate Limited Company
Incorporation Date5 July 2001(22 years, 10 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NamePaintbond Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Adam Harrison Campbell O'Connor
Date of BirthSeptember 2004 (Born 19 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2021(19 years, 9 months after company formation)
Appointment Duration9 months (closed 18 January 2022)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Js Gulati & Co, 4 Peter James Business Centre
Pump Lane
Hayes
Greater London
UB3 3NT
Director NameJames Christopher Kelly
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2004)
RoleBusiness Manager
Correspondence Address55 Hanover Steps
London
W2 2YG
Director NameMr Desmond O'Connor
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(2 months, 1 week after company formation)
Appointment Duration19 years, 7 months (resigned 20 April 2021)
RoleEntertainer
Country of ResidenceEngland
Correspondence AddressC/O Js Gulati & Co, 4 Peter James Business Centre
Pump Lane
Hayes
Greater London
UB3 3NT
Secretary NameJames Christopher Kelly
NationalityBritish
StatusResigned
Appointed13 September 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2004)
RoleBusiness Manager
Correspondence Address55 Hanover Steps
London
W2 2YG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2004(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 2006)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameEnterprise Administration Limited (Corporation)
StatusResigned
Appointed01 September 2006(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 05 July 2012)
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR

Location

Registered AddressC/O Js Gulati & Co, 4 Peter James Business Centre
Pump Lane
Hayes
Greater London
UB3 3NT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Shareholders

1000 at £1Desmond Bernard O'connor
100.00%
Ordinary

Financials

Year2014
Net Worth£1,089
Cash£9
Current Liabilities£622

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
25 October 2021Application to strike the company off the register (3 pages)
8 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
21 April 2021Cessation of Desmond Bernard Oconnor as a person with significant control on 21 April 2021 (1 page)
21 April 2021Termination of appointment of Desmond O'connor as a director on 20 April 2021 (1 page)
21 April 2021Notification of Adam Harrison Campbell O'connor as a person with significant control on 21 April 2021 (2 pages)
20 April 2021Appointment of Mr Adam Harrison Campbel O'connor as a director on 20 April 2021 (2 pages)
20 April 2021Director's details changed for Mr Adam Harrison Campbel O'connor on 20 April 2021 (2 pages)
6 April 2021Micro company accounts made up to 31 July 2020 (2 pages)
24 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
18 April 2020Registered office address changed from C/O Gbp Associates Llp 6th Floor Aviation House 125 Kingsway London WC2B 6NH England to C/O Js Gulati & Co, 4 Peter James Business Centre Pump Lane Hayes Greater London UB3 3NT on 18 April 2020 (1 page)
24 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
6 December 2018Registered office address changed from C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS England to C/O Gbp Associates Llp 6th Floor Aviation House 125 Kingsway London WC2B 6NH on 6 December 2018 (1 page)
17 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 July 2017 (4 pages)
20 July 2017Registered office address changed from 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY to C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY to C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS on 20 July 2017 (1 page)
12 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(3 pages)
17 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(3 pages)
17 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(3 pages)
14 August 2015Registered office address changed from C/O Gbp Associates Llp Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP to 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY on 14 August 2015 (1 page)
14 August 2015Registered office address changed from C/O Gbp Associates Llp 17 Linford Forum Linford Wood Milton Keynes Buckinghamshire MK14 6LY United Kingdom to 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY on 14 August 2015 (1 page)
14 August 2015Registered office address changed from C/O Gbp Associates Llp Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP to 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY on 14 August 2015 (1 page)
14 August 2015Registered office address changed from C/O Gbp Associates Llp 17 Linford Forum Linford Wood Milton Keynes Buckinghamshire MK14 6LY United Kingdom to 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY on 14 August 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(3 pages)
7 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(3 pages)
7 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(3 pages)
31 July 2014Registered office address changed from , 48 Charlotte Street, London, W1T 2NS, United Kingdom to C/O Gbp Associates Llp Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP on 31 July 2014 (1 page)
31 July 2014Registered office address changed from , 48 Charlotte Street, London, W1T 2NS, United Kingdom to C/O Gbp Associates Llp Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP on 31 July 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 August 2012Termination of appointment of Enterprise Administration Limited as a secretary (1 page)
2 August 2012Termination of appointment of Enterprise Administration Limited as a secretary (1 page)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
20 February 2012Registered office address changed from , 11 Raven Wharf Apartments, Lafone Street, London, SE1 2LR on 20 February 2012 (1 page)
20 February 2012Registered office address changed from , 11 Raven Wharf Apartments, Lafone Street, London, SE1 2LR on 20 February 2012 (1 page)
29 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
15 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
15 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
10 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
10 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
10 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
1 July 2010Director's details changed for Mr Desmond Bernard O'connor on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Desmond Bernard O'connor on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Desmond Bernard O'connor on 1 October 2009 (2 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
27 July 2009Return made up to 05/07/09; full list of members (3 pages)
27 July 2009Return made up to 05/07/09; full list of members (3 pages)
15 December 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
15 December 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
16 July 2008Return made up to 05/07/08; full list of members (3 pages)
16 July 2008Return made up to 05/07/08; full list of members (3 pages)
13 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
13 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
31 July 2007Return made up to 05/07/07; full list of members (2 pages)
31 July 2007Return made up to 05/07/07; full list of members (2 pages)
25 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
25 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
11 December 2006Return made up to 05/07/06; full list of members (2 pages)
11 December 2006Return made up to 05/07/06; full list of members (2 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (2 pages)
13 October 2006New secretary appointed (2 pages)
21 September 2006Registered office changed on 21/09/06 from: 132 court lane, london, SE21 7EB (1 page)
21 September 2006Registered office changed on 21/09/06 from: 132 court lane london SE21 7EB (1 page)
11 July 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
11 July 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
15 August 2005Return made up to 05/07/05; full list of members (2 pages)
15 August 2005Return made up to 05/07/05; full list of members (2 pages)
9 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
9 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
11 October 2004Return made up to 05/07/04; full list of members (5 pages)
11 October 2004Return made up to 05/07/04; full list of members (5 pages)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
7 September 2004Secretary resigned;director resigned (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004Secretary resigned;director resigned (1 page)
7 September 2004New secretary appointed (2 pages)
18 August 2004Registered office changed on 18/08/04 from: 24 cross road, witham, essex CM8 2NA (1 page)
18 August 2004Registered office changed on 18/08/04 from: 24 cross road witham essex CM8 2NA (1 page)
16 August 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
16 August 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
31 October 2003Return made up to 05/07/03; full list of members (5 pages)
31 October 2003Return made up to 05/07/03; full list of members (5 pages)
21 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
21 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
9 September 2002Return made up to 05/07/02; full list of members (7 pages)
9 September 2002Return made up to 05/07/02; full list of members (7 pages)
15 November 2001Ad 08/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 November 2001Ad 08/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 November 2001Memorandum and Articles of Association (9 pages)
14 November 2001Memorandum and Articles of Association (9 pages)
8 November 2001New secretary appointed;new director appointed (2 pages)
8 November 2001Company name changed paintbond LIMITED\certificate issued on 08/11/01 (2 pages)
8 November 2001Company name changed paintbond LIMITED\certificate issued on 08/11/01 (2 pages)
8 November 2001Registered office changed on 08/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New secretary appointed;new director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Registered office changed on 08/11/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001Secretary resigned (1 page)
5 July 2001Incorporation (13 pages)
5 July 2001Incorporation (13 pages)