64 Paul Street
London
EC2A 4NG
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Mrs Jayne Elizabeth Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2006(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Website | www.visionmusic.co.uk/ |
---|---|
Telephone | 020 74998024 |
Telephone region | London |
Registered Address | Vision Music Promotion The Fold Space 20 Clyde Terrace Forest Hill London SE23 3BA |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Forest Hill |
Built Up Area | Greater London |
100 at £1 | Robin Dallison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,755 |
Cash | £4,163 |
Current Liabilities | £13,623 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
24 March 2020 | Confirmation statement made on 20 March 2020 with updates (5 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 April 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with updates (5 pages) |
20 March 2018 | Notification of Robin Dallison as a person with significant control on 6 April 2016 (2 pages) |
6 February 2018 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 September 2014 | Registered 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 2014 | Director's details changed for Mr Robin Dallison on 26 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Robin Dallison on 26 September 2014 (2 pages) |
29 September 2014 | Registered 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 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Director's details changed for Robin Dallison on 24 March 2012 (2 pages) |
17 July 2012 | Director's details changed for Robin Dallison on 24 March 2012 (2 pages) |
29 June 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 29 June 2012 (1 page) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 May 2011 | Annual return made up to 24 March 2011 (3 pages) |
20 May 2011 | Annual return made up to 24 March 2011 (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
7 April 2009 | Appointment terminated secretary jayne good (1 page) |
7 April 2009 | Appointment terminated secretary jayne good (1 page) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 April 2008 | Return made up to 24/03/08; no change of members (6 pages) |
24 April 2008 | Return made up to 24/03/08; no change of members (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
28 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New secretary appointed (1 page) |
27 October 2006 | Ad 25/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | New secretary appointed (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Ad 25/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2006 | New director appointed (1 page) |
16 October 2006 | Company name changed dazzling vision design LIMITED\certificate issued on 16/10/06 (4 pages) |
16 October 2006 | Company name changed dazzling vision design LIMITED\certificate issued on 16/10/06 (4 pages) |
24 March 2006 | Incorporation (21 pages) |
24 March 2006 | Incorporation (21 pages) |