Company NameVista Group International (UK) Limited
Company StatusActive
Company Number06028720
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)
Previous NamesUKV Services Limited and Vista Entertainment Solutions (UK) Limited

Business Activity

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

Directors

Director NameKimbal Harrison Riley
Date of BirthApril 1958 (Born 66 years ago)
NationalityNew Zealander
StatusCurrent
Appointed20 July 2018(11 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressLevel 3 60 Khyber Pass Road
Newton
Auckland
1023
Director NameMatthew John Harvey Cawte
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address5 Tarata Street
Mount Eden
Auckland
1024
Director NameKelvin James Preston
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityNew Zealander
StatusCurrent
Appointed27 August 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address29 Stanmore Road
Grey Lynn
Auckland
1021
Secretary NameAldbury Secretaries Limited (Corporation)
StatusCurrent
Appointed14 December 2006(same day as company formation)
Correspondence Address17 Linford Forum Rockingham Drive
Linford Wood
Milton Keynes
MK14 6LY
Director NameMr Murray Lawrence Holdaway
Date of BirthJuly 1956 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address50 St Mary's Road
Saint Mary's Bay
Auckland
1011
Director NameBrian John Cadzow
Date of BirthMay 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Kohu Road
Titirangi
Auckland
0604

Location

Registered AddressThe Aircraft Factory 100 Cambridge Grove
Hammersmith
London
W6 0LE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£4,611,983
Gross Profit£1,633,784
Net Worth£438,579
Cash£697,143
Current Liabilities£1,140,255

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

15 November 2022Delivered on: 22 November 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
30 January 2020Delivered on: 4 February 2020
Persons entitled: Abs Bank Limited

Classification: A registered charge
Particulars: Please see clause 3 (creation of security), where clause 3.1(a) creates a legal mortgage in the chargors interest in the land referred to in schedule 2 (land charged by way of legal mortgage): a leasehold over the property known as part unit 1.1, the aircraft factory, 100 cambridge grove, hammersmith, london W6 ole (freehold title number NGL353223).. Clause 3.1(b) creates a fixed charge over any right, title or interest which the chargor has now or may subsequently acquire to or in any material real property.
Outstanding
30 November 2009Delivered on: 12 December 2009
Persons entitled: Good Harvest Second Partnership LLP

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum of £7,931.
Outstanding

Filing History

4 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
2 September 2020Termination of appointment of Brian John Cadzow as a director on 27 August 2020 (1 page)
28 August 2020Appointment of Kelvin James Preston as a director on 27 August 2020 (2 pages)
28 August 2020Appointment of Matthew John Harvey Cawte as a director on 27 August 2020 (2 pages)
21 August 2020Full accounts made up to 31 December 2019 (35 pages)
4 February 2020Registration of charge 060287200002, created on 30 January 2020 (35 pages)
3 February 2020Memorandum and Articles of Association (10 pages)
3 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (127 pages)
17 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
30 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
13 August 2018Termination of appointment of Murray Lawrence Holdaway as a director on 20 July 2018 (1 page)
24 July 2018Appointment of Kimbal Harrison Riley as a director on 20 July 2018 (2 pages)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
2 November 2017Accounts for a small company made up to 31 December 2016 (20 pages)
2 November 2017Accounts for a small company made up to 31 December 2016 (20 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
20 October 2016Registered office address changed from Grant Thornton, Grant Thornton House, 202 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 1LW to The Aircraft Factory 100 Cambridge Grove Hammersmith London W6 0LE on 20 October 2016 (2 pages)
20 October 2016Registered office address changed from Grant Thornton, Grant Thornton House, 202 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 1LW to The Aircraft Factory 100 Cambridge Grove Hammersmith London W6 0LE on 20 October 2016 (2 pages)
2 October 2016Full accounts made up to 31 December 2015 (19 pages)
2 October 2016Full accounts made up to 31 December 2015 (19 pages)
22 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(5 pages)
22 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(5 pages)
21 December 2015Secretary's details changed for Aldbury Secretaries Limited on 30 April 2015 (1 page)
21 December 2015Secretary's details changed for Aldbury Secretaries Limited on 30 April 2015 (1 page)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
29 May 2015Full accounts made up to 31 December 2014 (14 pages)
29 May 2015Full accounts made up to 31 December 2014 (14 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(5 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(5 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(5 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(5 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
21 December 2012Director's details changed for Brian John Cadzow on 20 December 2012 (2 pages)
21 December 2012Director's details changed for Brian John Cadzow on 20 December 2012 (2 pages)
21 December 2012Director's details changed for Murray Lawrence Holdaway on 20 December 2012 (2 pages)
21 December 2012Director's details changed for Murray Lawrence Holdaway on 20 December 2012 (2 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
30 November 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
30 November 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
26 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 February 2009Return made up to 14/12/08; full list of members (3 pages)
12 February 2009Return made up to 14/12/08; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 September 2008Return made up to 14/12/07; full list of members (3 pages)
25 September 2008Return made up to 14/12/07; full list of members (3 pages)
30 March 2007Company name changed ukv services LIMITED\certificate issued on 30/03/07 (2 pages)
30 March 2007Company name changed ukv services LIMITED\certificate issued on 30/03/07 (2 pages)
14 December 2006Incorporation (18 pages)
14 December 2006Incorporation (18 pages)