Company NameMondo Visione Conferences Limited
DirectorsHerbert Skeete and Marina Bellin
Company StatusActive
Company Number05809113
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHerbert Skeete
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Raffin Park
Knebworth
Hertfordshire
SG3 6RR
Director NameMarina Bellin
Date of BirthJune 1952 (Born 71 years ago)
NationalityItalian
StatusCurrent
Appointed12 February 2007(9 months, 1 week after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence Address2a Raffin Park
Datchworth
Knebworth
Hertfordshire
SG3 6RR
Secretary NameCompany Secretaries Limited (Corporation)
StatusCurrent
Appointed28 June 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 10 months
Correspondence Address4th Floor, Venture House 27/29 Glasshouse Street
London
W1B 5DF
Director NameMr Gordon Glick
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 Lake Drive'
Lotus Grove
Dehiwela
Sri Lanka
Director NameMr Glenn Douglas Merrett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Amberley Road
Hilsea
Portsmouth
Hampshire
PO2 0TQ
Secretary NameAdsiduus Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address92 Cromer Street
London
WC1H 8DD

Contact

Websitewww.mondovisione.com/

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

900 at £1Herbert Lingard Skeete
99.67%
Ordinary B
3 at £1Herbert Lingard Skeete
0.33%
Ordinary

Financials

Year2014
Net Worth£81,557
Cash£10,645
Current Liabilities£69,081

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Filing History

10 January 2024Registered office address changed from Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 10 January 2024 (1 page)
29 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
17 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
23 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
28 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 June 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
5 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
9 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
17 October 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 903
(6 pages)
22 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 903
(6 pages)
15 October 2015Secretary's details changed for Company Secretaries Limited on 6 October 2014 (1 page)
15 October 2015Secretary's details changed for Company Secretaries Limited on 6 October 2014 (1 page)
15 October 2015Secretary's details changed for Company Secretaries Limited on 6 October 2014 (1 page)
20 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 903
(6 pages)
22 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 903
(6 pages)
22 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 903
(6 pages)
9 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 903
(6 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 903
(6 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 903
(6 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
25 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
25 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
5 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 May 2009Return made up to 08/05/09; full list of members (4 pages)
22 May 2009Return made up to 08/05/09; full list of members (4 pages)
14 August 2008Return made up to 08/05/08; full list of members (4 pages)
14 August 2008Return made up to 08/05/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 January 2008Accounting reference date extended from 31/05/08 to 30/09/08 (1 page)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 January 2008Accounting reference date extended from 31/05/08 to 30/09/08 (1 page)
30 August 2007Return made up to 08/05/07; full list of members (7 pages)
30 August 2007Return made up to 08/05/07; full list of members (7 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
13 October 2006Ad 07/09/06--------- £ si 1000@1=1000 £ ic 4/1004 (2 pages)
13 October 2006Nc inc already adjusted 07/09/06 (1 page)
13 October 2006Ad 07/09/06--------- £ si 1000@1=1000 £ ic 4/1004 (2 pages)
13 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2006Memorandum and Articles of Association (6 pages)
13 October 2006Nc inc already adjusted 07/09/06 (1 page)
13 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2006Memorandum and Articles of Association (6 pages)
3 October 2006Registered office changed on 03/10/06 from: 92 cromer street london WC1H 8DD (1 page)
3 October 2006Registered office changed on 03/10/06 from: 92 cromer street london WC1H 8DD (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006New director appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
7 July 2006Resolutions
  • RES13 ‐ Allotment of shares 22/05/06
(1 page)
7 July 2006Ad 22/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 July 2006Ad 22/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 July 2006Resolutions
  • RES13 ‐ Allotment of shares 22/05/06
(1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
8 May 2006Incorporation (12 pages)
8 May 2006Incorporation (12 pages)