London
NW1 7SN
Secretary Name | Sarah Bettison |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mr David Stephen Sayers |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Software Consultant & Developer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Rev Nicholas John Leigh Mottershead |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 King William Street London EC4R 9AN |
Website | midvision.com |
---|---|
Email address | [email protected] |
Telephone | 020 33688980 |
Telephone region | London |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
900 at £1 | Adrian Cloke 7.56% Ordinary C |
---|---|
728 at £1 | Alex Manly 6.12% Ordinary C |
3.1k at £1 | Sarah Bettison 25.90% Ordinary A |
3.1k at £1 | Abigail Joy Sayers 25.89% Ordinary B |
2.1k at £1 | Richard Bettison 17.27% Ordinary A |
2.1k at £1 | David Sayers 17.26% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £421,148 |
Cash | £949,456 |
Current Liabilities | £933,438 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
30 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Change of details for Mrs Abigail Joy Sayers as a person with significant control on 14 June 2023 (2 pages) |
9 May 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
3 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
26 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with updates (5 pages) |
7 May 2021 | Purchase of own shares.
|
7 May 2021 | Cancellation of shares. Statement of capital on 25 September 2020
|
13 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 July 2019 | Confirmation statement made on 29 June 2019 with updates (5 pages) |
9 July 2019 | Change of details for Mrs Abigail Joy Sayers as a person with significant control on 29 June 2019 (2 pages) |
15 April 2019 | Cancellation of shares. Statement of capital on 17 January 2019
|
21 March 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
21 February 2019 | Purchase of own shares. (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
10 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
11 October 2017 | Registered office address changed from Wool Yard 52 Bermondsey Street London SE1 3UD to 4 Prince Albert Road London NW1 7SN on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from Wool Yard 52 Bermondsey Street London SE1 3UD to 4 Prince Albert Road London NW1 7SN on 11 October 2017 (1 page) |
7 August 2017 | Notification of Sarah Bettison as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Richard Bettison as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Richard Bettison as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
7 August 2017 | Notification of Sarah Bettison as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
7 August 2017 | Notification of Abigail Joy Sayers as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of David Sayers as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of David Sayers as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Abigail Joy Sayers as a person with significant control on 6 April 2016 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
25 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
19 August 2015 | Purchase of own shares. (3 pages) |
19 August 2015 | Purchase of own shares. (3 pages) |
19 August 2015 | Cancellation of shares. Statement of capital on 30 March 2015
|
19 August 2015 | Cancellation of shares. Statement of capital on 30 March 2015
|
14 July 2015 | Secretary's details changed for Sarah Bettison on 1 January 2015 (1 page) |
14 July 2015 | Secretary's details changed for Sarah Bettison on 1 January 2015 (1 page) |
14 July 2015 | Secretary's details changed for Sarah Bettison on 1 January 2015 (1 page) |
14 July 2015 | Director's details changed for Mr David Stephen Sayers on 1 January 2015 (2 pages) |
14 July 2015 | Director's details changed for Dr Richard Mark Bettison on 1 January 2015 (2 pages) |
14 July 2015 | Director's details changed for Dr Richard Mark Bettison on 1 January 2015 (2 pages) |
14 July 2015 | Director's details changed for Dr Richard Mark Bettison on 1 January 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr David Stephen Sayers on 1 January 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr David Stephen Sayers on 1 January 2015 (2 pages) |
5 June 2015 | Statement of capital following an allotment of shares on 25 September 2014
|
5 June 2015 | Statement of capital following an allotment of shares on 25 September 2014
|
19 January 2015 | Change of share class name or designation (2 pages) |
19 January 2015 | Change of share class name or designation (2 pages) |
16 January 2015 | Registered office address changed from 45 King William Street London EC4R 9AN to Wool Yard 52 Bermondsey Street London SE1 3UD on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from 45 King William Street London EC4R 9AN to Wool Yard 52 Bermondsey Street London SE1 3UD on 16 January 2015 (1 page) |
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
1 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
8 April 2014 | Director's details changed for Doctor Richard Bettison on 12 November 2013 (2 pages) |
8 April 2014 | Director's details changed for Doctor Richard Bettison on 12 November 2013 (2 pages) |
7 March 2014 | Termination of appointment of Nicholas Mottershead as a director (1 page) |
7 March 2014 | Termination of appointment of Nicholas Mottershead as a director (1 page) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 January 2014 | Director's details changed for Mr David Sayers on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Mr David Sayers on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Mr David Sayers on 8 January 2014 (2 pages) |
16 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 July 2013 | Director's details changed for Mr David Sayers on 1 May 2013 (2 pages) |
12 July 2013 | Director's details changed for Doctor Richard Bettison on 1 May 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr Nicholas John Leigh Mottershead on 1 May 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr David Sayers on 1 May 2013 (2 pages) |
12 July 2013 | Secretary's details changed for Sarah Bettison on 1 May 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr Nicholas John Leigh Mottershead on 1 May 2013 (2 pages) |
12 July 2013 | Director's details changed for Doctor Richard Bettison on 1 May 2013 (2 pages) |
12 July 2013 | Director's details changed for Doctor Richard Bettison on 1 May 2013 (2 pages) |
12 July 2013 | Secretary's details changed for Sarah Bettison on 1 May 2013 (2 pages) |
12 July 2013 | Secretary's details changed for Sarah Bettison on 1 May 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr Nicholas John Leigh Mottershead on 1 May 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr David Sayers on 1 May 2013 (2 pages) |
25 April 2013 | Registered office address changed from 1 Poultry London EC2R 8JR United Kingdom on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 1 Poultry London EC2R 8JR United Kingdom on 25 April 2013 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
27 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
17 August 2011 | Statement of capital following an allotment of shares on 29 April 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 29 April 2011
|
4 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
11 March 2011 | Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom on 11 March 2011 (1 page) |
11 March 2011 | Register(s) moved to registered office address (1 page) |
11 March 2011 | Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom on 11 March 2011 (1 page) |
11 March 2011 | Register(s) moved to registered office address (1 page) |
2 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
2 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
2 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
16 February 2011 | Appointment of Mr Nicholas John Leigh Mottershead as a director (2 pages) |
16 February 2011 | Appointment of Mr Nicholas John Leigh Mottershead as a director (2 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 July 2010 | Statement of capital following an allotment of shares on 19 November 2009
|
30 July 2010 | Statement of capital following an allotment of shares on 19 November 2009
|
29 July 2010 | Director's details changed for Mr David Sayers on 11 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Doctor Richard Bettison on 11 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Doctor Richard Bettison on 11 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr David Sayers on 11 July 2010 (2 pages) |
27 April 2010 | Current accounting period shortened from 31 July 2010 to 30 April 2010 (1 page) |
27 April 2010 | Current accounting period shortened from 31 July 2010 to 30 April 2010 (1 page) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Registered office address changed from 120 Farnaby Road Bromley Kent BR1 4BH on 26 January 2010 (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Registered office address changed from 120 Farnaby Road Bromley Kent BR1 4BH on 26 January 2010 (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
1 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
30 November 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
30 November 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
7 September 2009 | Director appointed mr david sayers (1 page) |
7 September 2009 | Director appointed mr david sayers (1 page) |
29 July 2009 | Ad 16/07/09\gbp si 200@1=200\gbp ic 400/600\ (2 pages) |
29 July 2009 | Ad 16/07/09\gbp si 200@1=200\gbp ic 400/600\ (2 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
12 June 2009 | Ad 28/05/09\gbp si 200@1=200\gbp ic 200/400\ (2 pages) |
12 June 2009 | Ad 28/05/09\gbp si 200@1=200\gbp ic 200/400\ (2 pages) |
11 July 2008 | Incorporation (7 pages) |
11 July 2008 | Incorporation (7 pages) |