Cuddington
Aylesbury
Buckinghamshire
HP18 0AU
Director Name | Angela Louise Margaret Coleman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 August 2006) |
Role | Media Sales |
Country of Residence | United Kingdom |
Correspondence Address | 57a St Huberts Close Gerrards Cross Buckinghamshire SL9 7EN |
Secretary Name | Mr Jonathan Peter Alexander Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 February 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 37c Southolm Street London SW11 5EZ |
Secretary Name | Shreya Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 August 2006) |
Role | Company Director |
Correspondence Address | 11b College Road London NW10 5EL |
Director Name | Mr Michael John Cottman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Barn Frog Lane Cuddington Aylesbury Buckinghamshire HP18 0AU |
Director Name | Mr David Roland Clark |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Moseley Road Cheadle Hulme Cheadle Cheshire SK8 5HJ |
Director Name | Mr David Huw Neale |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Natland Abbey Natland Kendal Cumbria LA9 7QL |
Director Name | Sir Geffrey Edwin Pattie |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 53 Free Trade Wharf 340 The Highway London E1W 3ES |
Director Name | Richard Stefan Schultz |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grange Park Road Cheadle Cheshire SK8 1HQ |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(5 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 January 2009) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Registered Address | 3 Kingly Court Kingly Street London W1B 5PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
92k at 0.01 | Vision Media Group (International) PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£553,442 |
Cash | £58,137 |
Current Liabilities | £973,939 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2009 | Termination of appointment of Lorraine Young as a secretary (1 page) |
18 October 2009 | Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 18 October 2009 (1 page) |
18 October 2009 | Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 18 October 2009 (1 page) |
18 October 2009 | Termination of appointment of Lorraine Young as a secretary (1 page) |
19 February 2009 | Return made up to 18/12/07; full list of members (6 pages) |
19 February 2009 | Return made up to 18/12/07; full list of members (6 pages) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2009 | Return made up to 18/12/08; full list of members (6 pages) |
2 February 2009 | Return made up to 18/12/08; full list of members (6 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | Appointment Terminated Secretary halliwells secretaries LIMITED (1 page) |
20 January 2009 | Secretary appointed lorraine elizabeth young (2 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
20 January 2009 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
20 January 2009 | Secretary appointed lorraine elizabeth young (2 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
3 April 2008 | Appointment terminated director david clark (1 page) |
3 April 2008 | Appointment Terminated Director david clark (1 page) |
19 January 2008 | Particulars of mortgage/charge (8 pages) |
19 January 2008 | Particulars of mortgage/charge (8 pages) |
28 December 2007 | Secretary's particulars changed (1 page) |
28 December 2007 | Secretary's particulars changed (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
6 November 2007 | Particulars of mortgage/charge (11 pages) |
6 November 2007 | Particulars of mortgage/charge (11 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 April 2007 | Return made up to 18/12/06; full list of members (4 pages) |
18 April 2007 | Return made up to 18/12/06; full list of members (4 pages) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (3 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (3 pages) |
9 October 2006 | New director appointed (2 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Secretary resigned;director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Secretary resigned;director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: po box 1295, 20 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
15 September 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
15 September 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: po box 1295, 20 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
15 September 2006 | New secretary appointed (1 page) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 20 station road po box 1295 gerrards cross buckinghamshire SL9 8EL (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 20 station road po box 1295 gerrards cross buckinghamshire SL9 8EL (1 page) |
3 February 2006 | Return made up to 18/12/05; full list of members (3 pages) |
3 February 2006 | Return made up to 18/12/05; full list of members (3 pages) |
22 November 2005 | S-div 10/05/05 (1 page) |
22 November 2005 | S-div 10/05/05 (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
18 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
18 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 57A saint huberts close gerrards cross buckinghamshire SL9 7EN (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 57A saint huberts close gerrards cross buckinghamshire SL9 7EN (1 page) |
18 March 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
18 March 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Return made up to 18/12/04; full list of members (6 pages) |
17 February 2005 | Return made up to 18/12/04; full list of members (6 pages) |
17 February 2005 | Secretary resigned (1 page) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Company name changed sunsharp LIMITED\certificate issued on 21/05/04 (2 pages) |
21 May 2004 | Company name changed sunsharp LIMITED\certificate issued on 21/05/04 (2 pages) |
11 May 2004 | Ad 29/04/04--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
11 May 2004 | Ad 29/04/04--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
18 December 2003 | Incorporation (17 pages) |