London
SW19 7EZ
Secretary Name | Thomas Alfred Parkhouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2003(1 week after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Maisonette 72 Harley Street London W1G 7HG |
Director Name | Thomas Alfred Parkhouse |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Maisonette 72 Harley Street London W1G 7HG |
Secretary Name | Julia Carol Parkhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 72 Harley Street London W1G 7HG |
Director Name | Stephen Charles Bevan Robbins |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2005) |
Role | Executive Producer |
Correspondence Address | 300 Upland Road East Dulwich London SE22 0DP |
Registered Address | 3 Fitzhardinge Street London W1H 6EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
13 February 2007 | Dissolved (1 page) |
---|---|
13 November 2006 | Completion of winding up (1 page) |
12 January 2006 | Order of court to wind up (1 page) |
30 July 2005 | Director resigned (1 page) |
25 April 2005 | Return made up to 30/03/05; full list of members
|
6 April 2005 | Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
15 April 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: 6 masons yard london SW1Y 6BU (1 page) |
16 June 2003 | New director appointed (2 pages) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | New director appointed (4 pages) |
19 May 2003 | Director resigned (1 page) |
9 May 2003 | Company name changed visionview media LIMITED\certificate issued on 09/05/03 (2 pages) |
2 May 2003 | Incorporation (16 pages) |