Company NameVizeum Manchester Limited
Company StatusDissolved
Company Number06891587
CategoryPrivate Limited Company
Incorporation Date29 April 2009(14 years, 12 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)
Previous NameOrange Canyon Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Anthony William Blease
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(3 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMr Andrew John Moberly
StatusClosed
Appointed11 February 2013(3 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 10 September 2019)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Matthew Platts
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2017(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMrs Rachel Sinead McDonald
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2018(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Dennis Romijn Romijn
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusClosed
Appointed24 June 2019(10 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (closed 10 September 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Anthony John Kane
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadoak 9 Gipsy Lane
Rothley
Leicester
Leicestershire
LE7 7SA
Director NameMr Peter Gary Wallace
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(3 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Robert Anthony Horler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMrs Tracy Anne De Groose
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Nicholas Paul Thomas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 24 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Elliot Joseph Muscant
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF

Contact

Telephone03004564255
Telephone regionUnknown

Location

Registered Address10 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£4,700,476
Gross Profit£910,912
Net Worth£803,215
Cash£1,330
Current Liabilities£1,069,690

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019Termination of appointment of Nicholas Paul Thomas as a director on 24 June 2019 (1 page)
25 June 2019Appointment of Mr Dennis Romijn Romijn as a director on 24 June 2019 (2 pages)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
13 June 2019Application to strike the company off the register (3 pages)
8 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
28 June 2018Appointment of Rachel Sinead Mcdonald as a director on 27 June 2018 (2 pages)
26 June 2018Termination of appointment of Elliot Joseph Muscant as a director on 30 April 2018 (1 page)
2 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
16 November 2017Appointment of Mr Matthew Platts as a director on 13 November 2017 (2 pages)
16 November 2017Appointment of Mr Matthew Platts as a director on 13 November 2017 (2 pages)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
5 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
16 December 2016Termination of appointment of Anthony John Kane as a director on 12 December 2016 (1 page)
16 December 2016Appointment of Mr Elliot Joseph Muscant as a director on 12 December 2016 (2 pages)
16 December 2016Termination of appointment of Anthony John Kane as a director on 12 December 2016 (1 page)
16 December 2016Appointment of Mr Elliot Joseph Muscant as a director on 12 December 2016 (2 pages)
29 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
29 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(6 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (8 pages)
13 October 2015Full accounts made up to 31 December 2014 (8 pages)
8 June 2015Appointment of Ms Tracy De Groose as a director on 18 May 2015 (2 pages)
8 June 2015Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page)
8 June 2015Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages)
8 June 2015Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages)
8 June 2015Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page)
8 June 2015Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page)
8 June 2015Appointment of Ms Tracy De Groose as a director on 18 May 2015 (2 pages)
8 June 2015Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page)
4 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
4 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
9 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(5 pages)
9 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(5 pages)
24 September 2013Second filing of AR01 previously delivered to Companies House made up to 29 April 2013 (18 pages)
24 September 2013Second filing of AR01 previously delivered to Companies House made up to 29 April 2013 (18 pages)
11 September 2013Appointment of Mr Patrick Richard Glydon as a director (2 pages)
11 September 2013Appointment of Mr Patrick Richard Glydon as a director (2 pages)
3 September 2013Termination of appointment of Peter Wallace as a director (1 page)
3 September 2013Termination of appointment of Peter Wallace as a director (1 page)
14 August 2013Full accounts made up to 31 December 2012 (13 pages)
14 August 2013Full accounts made up to 31 December 2012 (13 pages)
19 June 2013Company name changed orange canyon LIMITED\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2013Company name changed orange canyon LIMITED\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/09/2013
(7 pages)
15 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/09/2013
(7 pages)
20 February 2013Appointment of Mr Andrew John Moberly as a secretary (1 page)
20 February 2013Appointment of Mr Andrew John Moberly as a secretary (1 page)
18 February 2013Registered office address changed from , Acorn House London Road, Hook, RG27 9DY on 18 February 2013 (1 page)
18 February 2013Registered office address changed from , Acorn House London Road, Hook, RG27 9DY on 18 February 2013 (1 page)
15 February 2013Appointment of Mr Peter Gary Wallace as a director (2 pages)
15 February 2013Appointment of Mr Peter Gary Wallace as a director (2 pages)
15 February 2013Appointment of Mr Robert Anthony Horler as a director (2 pages)
15 February 2013Appointment of Mr Robert Anthony Horler as a director (2 pages)
16 November 2012Appointment of Mr Anthony William Blease as a director (2 pages)
16 November 2012Appointment of Mr Anthony William Blease as a director (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
11 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012Compulsory strike-off action has been discontinued (1 page)
10 September 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012Resignation of an auditor (1 page)
14 February 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (2 pages)
14 February 2012Resignation of an auditor (1 page)
14 February 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (2 pages)
27 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
27 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
7 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
10 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
29 April 2009Incorporation (18 pages)
29 April 2009Incorporation (18 pages)