Company NameVizeum Limited
Company StatusDissolved
Company Number04686261
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Andrew John Moberly
StatusClosed
Appointed27 August 2010(7 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 08 October 2019)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Simon Gregorevich Zinger
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish,American,Can
StatusClosed
Appointed24 February 2014(10 years, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 08 October 2019)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Robert Patrick Baldwin
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2014(11 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameEric Drancourt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address76 Bis Rue Perronet
Neuilly Sur Seine Haut De Seine
92200
France
Director NameMr Stephen John Latter
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlendene
North Street
Horsebridge
East Sussex
BN27 4DR
Director NameMartyn Rattle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Langham Road
Teddington
Middlesex
TW11 9HG
Secretary NameMr John Howard Ross
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Skinners Street
Bishops Stortford
Hertfordshire
CM23 4GS
Director NameMalcolm Hunter
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2012)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Saint Lukes Street
London
SW3 3RS
Director NameSusan Clare Frogley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dulwich Oaks Place
College Road
London
SE21 7NA
Secretary NameCaroline Emma Roberts Thomas
StatusResigned
Appointed03 November 2009(6 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 August 2010)
RoleCompany Director
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Director NameMr Simon Glyndon Jones
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(10 years after company formation)
Appointment Duration6 years, 2 months (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence AddressChurch Hill Cottage
Church Lane East Harptree
Bristol
BS40 6BE
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.vizeum.co.uk

Location

Registered Address10 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
11 July 2019Application to strike the company off the register (3 pages)
13 June 2019Termination of appointment of Simon Glyndon Jones as a director on 12 June 2019 (1 page)
8 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
10 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 1,001
(3 pages)
16 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
6 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(4 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
15 December 2014Appointment of Mr Robert Patrick Baldwin as a director on 15 November 2014 (2 pages)
15 December 2014Appointment of Mr Robert Patrick Baldwin as a director on 15 November 2014 (2 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 March 2014Appointment of Mr Simon Zinger as a director (2 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(4 pages)
6 March 2014Termination of appointment of Susan Frogley as a director (1 page)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(4 pages)
6 March 2014Appointment of Mr Simon Zinger as a director (2 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(4 pages)
6 March 2014Termination of appointment of Susan Frogley as a director (1 page)
29 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
29 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
20 March 2013Appointment of Mr Simon Glyndon Jones as a director (2 pages)
20 March 2013Appointment of Mr Simon Glyndon Jones as a director (2 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
7 March 2013Termination of appointment of Malcolm Hunter as a director (1 page)
7 March 2013Termination of appointment of Malcolm Hunter as a director (1 page)
7 March 2013Termination of appointment of Martyn Rattle as a director (1 page)
7 March 2013Termination of appointment of Martyn Rattle as a director (1 page)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
6 March 2012Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 6 March 2012 (1 page)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
6 September 2010Appointment of Mr Andrew John Moberly as a secretary (1 page)
6 September 2010Termination of appointment of Caroline Thomas as a secretary (1 page)
6 September 2010Termination of appointment of Caroline Thomas as a secretary (1 page)
6 September 2010Appointment of Mr Andrew John Moberly as a secretary (1 page)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
11 March 2010Director's details changed for Martyn Rattle on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Malcolm Hunter on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Martyn Rattle on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Malcolm Hunter on 4 March 2010 (2 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Malcolm Hunter on 4 March 2010 (2 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Martyn Rattle on 4 March 2010 (2 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
16 November 2009Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page)
16 November 2009Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page)
10 November 2009Full accounts made up to 31 December 2008 (16 pages)
10 November 2009Full accounts made up to 31 December 2008 (16 pages)
9 November 2009Appointment of Caroline Emma Thomas as a secretary (1 page)
9 November 2009Termination of appointment of John Ross as a secretary (1 page)
9 November 2009Appointment of Caroline Emma Thomas as a secretary (1 page)
9 November 2009Termination of appointment of John Ross as a secretary (1 page)
4 November 2009Appointment of Susan Clare Frogley as a director (2 pages)
4 November 2009Appointment of Susan Clare Frogley as a director (2 pages)
6 March 2009Return made up to 04/03/09; full list of members (3 pages)
6 March 2009Return made up to 04/03/09; full list of members (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (19 pages)
31 October 2008Full accounts made up to 31 December 2007 (19 pages)
1 April 2008Registered office changed on 01/04/2008 from 43-45 portman square london W1H 6LY (1 page)
1 April 2008Registered office changed on 01/04/2008 from 43-45 portman square london W1H 6LY (1 page)
10 March 2008Return made up to 04/03/08; full list of members (3 pages)
10 March 2008Return made up to 04/03/08; full list of members (3 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
19 March 2007Return made up to 04/03/07; full list of members (2 pages)
19 March 2007Return made up to 04/03/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
19 May 2006Secretary's particulars changed (1 page)
19 May 2006Secretary's particulars changed (1 page)
14 March 2006Return made up to 04/03/06; full list of members (6 pages)
14 March 2006Return made up to 04/03/06; full list of members (6 pages)
6 February 2006Full accounts made up to 31 December 2004 (14 pages)
6 February 2006Full accounts made up to 31 December 2004 (14 pages)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 March 2005Return made up to 04/03/05; full list of members (8 pages)
10 March 2005Return made up to 04/03/05; full list of members (8 pages)
4 November 2004Full accounts made up to 31 December 2003 (14 pages)
4 November 2004Full accounts made up to 31 December 2003 (14 pages)
6 May 2004New director appointed (1 page)
6 May 2004New director appointed (1 page)
19 March 2004Return made up to 04/03/04; full list of members (7 pages)
19 March 2004Return made up to 04/03/04; full list of members (7 pages)
27 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 May 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
7 May 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
8 April 2003Ad 04/03/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 April 2003Ad 04/03/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Director resigned (1 page)
4 March 2003Incorporation (13 pages)
4 March 2003Incorporation (13 pages)