Regent's Place
London
NW1 3BF
Director Name | Mr Simon Gregorevich Zinger |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British,American,Can |
Status | Closed |
Appointed | 24 February 2014(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 08 October 2019) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Robert Patrick Baldwin |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2014(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 08 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Eric Drancourt |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Bis Rue Perronet Neuilly Sur Seine Haut De Seine 92200 France |
Director Name | Mr Stephen John Latter |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glendene North Street Horsebridge East Sussex BN27 4DR |
Director Name | Martyn Rattle |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Langham Road Teddington Middlesex TW11 9HG |
Secretary Name | Mr John Howard Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Skinners Street Bishops Stortford Hertfordshire CM23 4GS |
Director Name | Malcolm Hunter |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(1 year after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2012) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Saint Lukes Street London SW3 3RS |
Director Name | Susan Clare Frogley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dulwich Oaks Place College Road London SE21 7NA |
Secretary Name | Caroline Emma Roberts Thomas |
---|---|
Status | Resigned |
Appointed | 03 November 2009(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 August 2010) |
Role | Company Director |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Director Name | Mr Simon Glyndon Jones |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(10 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | Church Hill Cottage Church Lane East Harptree Bristol BS40 6BE |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.vizeum.co.uk |
---|
Registered Address | 10 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2019 | Application to strike the company off the register (3 pages) |
13 June 2019 | Termination of appointment of Simon Glyndon Jones as a director on 12 June 2019 (1 page) |
8 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
10 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
16 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
6 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
15 December 2014 | Appointment of Mr Robert Patrick Baldwin as a director on 15 November 2014 (2 pages) |
15 December 2014 | Appointment of Mr Robert Patrick Baldwin as a director on 15 November 2014 (2 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 March 2014 | Appointment of Mr Simon Zinger as a director (2 pages) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Termination of appointment of Susan Frogley as a director (1 page) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Appointment of Mr Simon Zinger as a director (2 pages) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Termination of appointment of Susan Frogley as a director (1 page) |
29 October 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
20 March 2013 | Appointment of Mr Simon Glyndon Jones as a director (2 pages) |
20 March 2013 | Appointment of Mr Simon Glyndon Jones as a director (2 pages) |
18 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Termination of appointment of Malcolm Hunter as a director (1 page) |
7 March 2013 | Termination of appointment of Malcolm Hunter as a director (1 page) |
7 March 2013 | Termination of appointment of Martyn Rattle as a director (1 page) |
7 March 2013 | Termination of appointment of Martyn Rattle as a director (1 page) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
6 September 2010 | Termination of appointment of Caroline Thomas as a secretary (1 page) |
6 September 2010 | Termination of appointment of Caroline Thomas as a secretary (1 page) |
6 September 2010 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
11 March 2010 | Director's details changed for Martyn Rattle on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Malcolm Hunter on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Martyn Rattle on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Malcolm Hunter on 4 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Malcolm Hunter on 4 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Martyn Rattle on 4 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page) |
16 November 2009 | Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page) |
10 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
10 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 November 2009 | Appointment of Caroline Emma Thomas as a secretary (1 page) |
9 November 2009 | Termination of appointment of John Ross as a secretary (1 page) |
9 November 2009 | Appointment of Caroline Emma Thomas as a secretary (1 page) |
9 November 2009 | Termination of appointment of John Ross as a secretary (1 page) |
4 November 2009 | Appointment of Susan Clare Frogley as a director (2 pages) |
4 November 2009 | Appointment of Susan Clare Frogley as a director (2 pages) |
6 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from 43-45 portman square london W1H 6LY (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 43-45 portman square london W1H 6LY (1 page) |
10 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
19 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 May 2006 | Secretary's particulars changed (1 page) |
19 May 2006 | Secretary's particulars changed (1 page) |
14 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
14 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
6 February 2006 | Full accounts made up to 31 December 2004 (14 pages) |
6 February 2006 | Full accounts made up to 31 December 2004 (14 pages) |
26 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 March 2005 | Return made up to 04/03/05; full list of members (8 pages) |
10 March 2005 | Return made up to 04/03/05; full list of members (8 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 May 2004 | New director appointed (1 page) |
6 May 2004 | New director appointed (1 page) |
19 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
27 November 2003 | Resolutions
|
27 November 2003 | Resolutions
|
7 May 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
7 May 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
8 April 2003 | Ad 04/03/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 April 2003 | Ad 04/03/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
4 March 2003 | Incorporation (13 pages) |
4 March 2003 | Incorporation (13 pages) |