Company NameGlobal Vision 1 Ltd
DirectorManuel G.N Dieryck
Company StatusActive
Company Number05188917
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameManuel G.N Dieryck
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBelgian
StatusCurrent
Appointed01 March 2007(2 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleBusiness Manager
Country of ResidenceBelgium
Correspondence Address8 Avenue De La Sideho
Comines
7780
Belgium
Secretary NameAmedia Limited (Corporation)
StatusCurrent
Appointed26 July 2004(same day as company formation)
Correspondence AddressCarlyle House 235-237 Vauxhall Bridge Road
Lower Ground Floor
London
SW1V 1EJ
Director NameRachid Belkedrouci
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed26 July 2004(same day as company formation)
RoleManager
Correspondence Address9 Rue Carnot
Numero 41
Seine Saint Denis
93000
Director NameMr Carl Buchalet
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed25 May 2006(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 22 January 2007)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address44 Calle Doctor Trueta
3, 2a
Barcelona
08005
Spain
Director NameEdward Witherspoon Ltd (Corporation)
StatusResigned
Appointed22 January 2007(2 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 March 2007)
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX

Location

Registered AddressCarlyle House, 235-237 Vauxhall Bridge Road
Lower Ground Floor
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

100 at £1Manuel Dieryck
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,979
Cash£101
Current Liabilities£886,509

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

30 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
12 January 2023Micro company accounts made up to 31 July 2022 (3 pages)
12 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
27 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
2 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
19 March 2021Confirmation statement made on 26 November 2019 with no updates (1 page)
19 March 2021Administrative restoration application (1 page)
17 March 2021Accounts for a dormant company made up to 31 July 2019 (2 pages)
17 March 2021Confirmation statement made on 26 November 2020 with no updates (1 page)
17 March 2021Accounts for a dormant company made up to 31 July 2018 (2 pages)
17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
23 January 2019Confirmation statement made on 26 November 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
19 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
24 July 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 July 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
25 June 2017Registered office address changed from Commerce House, 2nd Floor 6, London Street London W2 1HR to Carlyle House, 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 25 June 2017 (1 page)
25 June 2017Registered office address changed from Commerce House, 2nd Floor 6, London Street London W2 1HR to Carlyle House, 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 25 June 2017 (1 page)
23 June 2017Secretary's details changed for Amedia Limited on 21 April 2017 (1 page)
23 June 2017Secretary's details changed for Amedia Limited on 21 April 2017 (1 page)
9 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
10 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
26 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
15 December 2011Director's details changed for Manuel G.N Dieryck on 14 December 2011 (2 pages)
15 December 2011Director's details changed for Manuel G.N Dieryck on 14 December 2011 (2 pages)
15 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
12 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
22 January 2010Secretary's details changed for Amedia Limited on 22 January 2010 (2 pages)
22 January 2010Secretary's details changed for Amedia Limited on 22 January 2010 (2 pages)
31 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
9 February 2009Return made up to 26/11/08; full list of members (3 pages)
9 February 2009Secretary's change of particulars / amedia LIMITED / 06/02/2009 (1 page)
9 February 2009Return made up to 26/11/08; full list of members (3 pages)
9 February 2009Secretary's change of particulars / amedia LIMITED / 06/02/2009 (1 page)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
27 November 2007Return made up to 26/11/07; full list of members (2 pages)
27 November 2007Registered office changed on 27/11/07 from: 27 old gloucester street london WC1N3XX (1 page)
27 November 2007Return made up to 26/11/07; full list of members (2 pages)
27 November 2007Registered office changed on 27/11/07 from: 27 old gloucester street london WC1N3XX (1 page)
24 May 2007Return made up to 31/03/07; full list of members (2 pages)
24 May 2007Return made up to 31/03/07; full list of members (2 pages)
9 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
9 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
23 March 2007Registered office changed on 23/03/07 from: 3A (top floor) harrington road london SW7 3ES (1 page)
23 March 2007Registered office changed on 23/03/07 from: 3A (top floor) harrington road london SW7 3ES (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Return made up to 26/07/06; full list of members (2 pages)
23 January 2007New director appointed (1 page)
23 January 2007Return made up to 26/07/06; full list of members (2 pages)
4 December 2006Registered office changed on 04/12/06 from: 27 old gloucester street london WC1N 3XX (1 page)
4 December 2006Registered office changed on 04/12/06 from: 27 old gloucester street london WC1N 3XX (1 page)
25 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006New director appointed (1 page)
25 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
25 May 2006New director appointed (1 page)
25 May 2006Director resigned (1 page)
29 March 2006Return made up to 26/07/05; full list of members (2 pages)
29 March 2006Return made up to 26/07/05; full list of members (2 pages)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
26 July 2004Incorporation (14 pages)
26 July 2004Incorporation (14 pages)