Company NameVision Promotions Limited
DirectorRobin Dallison
Company StatusActive
Company Number05756239
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Previous NameDazzling Vision Design Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Robin Dallison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2006(1 day after company formation)
Appointment Duration18 years, 1 month
RoleMusic Promotions
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew, Victoria House Lower Ground Left
64 Paul Street
London
EC2A 4NG
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed25 March 2006(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB

Contact

Websitewww.visionmusic.co.uk/
Telephone020 74998024
Telephone regionLondon

Location

Registered AddressVision Music Promotion The Fold Space
20 Clyde Terrace
Forest Hill
London
SE23 3BA
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardForest Hill
Built Up AreaGreater London

Shareholders

100 at £1Robin Dallison
100.00%
Ordinary

Financials

Year2014
Net Worth£7,755
Cash£4,163
Current Liabilities£13,623

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

14 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 March 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 April 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
20 March 2018Notification of Robin Dallison as a person with significant control on 6 April 2016 (2 pages)
6 February 2018Registered office address changed from 155 Regents Park Road London NW1 8BB England to Vision Music Promotion the Fold Space 20 Clyde Terrace Forest Hill London SE23 3BA on 6 February 2018 (1 page)
18 December 2017Registered office address changed from The Brew, Victoria House Lower Ground Left 64 Paul Street London EC2A 4NG to 155 Regents Park Road London NW1 8BB on 18 December 2017 (1 page)
18 December 2017Registered office address changed from The Brew, Victoria House Lower Ground Left 64 Paul Street London EC2A 4NG to 155 Regents Park Road London NW1 8BB on 18 December 2017 (1 page)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE to The Brew, Victoria House Lower Ground Left 64 Paul Street London EC2A 4NG on 29 September 2014 (1 page)
29 September 2014Director's details changed for Mr Robin Dallison on 26 September 2014 (2 pages)
29 September 2014Director's details changed for Mr Robin Dallison on 26 September 2014 (2 pages)
29 September 2014Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE to The Brew, Victoria House Lower Ground Left 64 Paul Street London EC2A 4NG on 29 September 2014 (1 page)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
17 July 2012Director's details changed for Robin Dallison on 24 March 2012 (2 pages)
17 July 2012Director's details changed for Robin Dallison on 24 March 2012 (2 pages)
29 June 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 29 June 2012 (1 page)
29 June 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 29 June 2012 (1 page)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 May 2011Annual return made up to 24 March 2011 (3 pages)
20 May 2011Annual return made up to 24 March 2011 (3 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2009Return made up to 24/03/09; full list of members (3 pages)
8 April 2009Return made up to 24/03/09; full list of members (3 pages)
7 April 2009Appointment terminated secretary jayne good (1 page)
7 April 2009Appointment terminated secretary jayne good (1 page)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2008Return made up to 24/03/08; no change of members (6 pages)
24 April 2008Return made up to 24/03/08; no change of members (6 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 April 2007Return made up to 24/03/07; full list of members (6 pages)
28 April 2007Return made up to 24/03/07; full list of members (6 pages)
27 October 2006Director resigned (1 page)
27 October 2006New secretary appointed (1 page)
27 October 2006Ad 25/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006New secretary appointed (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006Ad 25/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2006New director appointed (1 page)
16 October 2006Company name changed dazzling vision design LIMITED\certificate issued on 16/10/06 (4 pages)
16 October 2006Company name changed dazzling vision design LIMITED\certificate issued on 16/10/06 (4 pages)
24 March 2006Incorporation (21 pages)
24 March 2006Incorporation (21 pages)