Company NameVispro Video & Engineering Limited
DirectorGiuseppe Zambelli
Company StatusActive
Company Number07081836
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 5 months ago)
Previous NameDaisy Films And Events Limited

Business Activity

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

Directors

Director NameMr Giuseppe Zambelli
Date of BirthAugust 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed22 October 2010(11 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Tompion House
Percival Street
London
EC1V 0HX
Director NameMr Roar Gangdal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 15 Poland Street
London
W1F 8QE
Director NameMr Daniele Giuseppe Pelizzari
Date of BirthJuly 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed12 January 2010(1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 15 Poland Street
London
W1F 8QE
Director NameMr Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(5 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 15 Poland Street
London
W1F 8QE

Location

Registered AddressSecond Floor
150-151 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£26,592
Gross Profit£17,034
Net Worth-£1,944
Cash£9,986
Current Liabilities£12,572

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return19 November 2023 (4 months, 4 weeks ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Filing History

18 January 2021Confirmation statement made on 19 November 2020 with updates (5 pages)
27 January 2020Micro company accounts made up to 30 November 2019 (5 pages)
22 November 2019Confirmation statement made on 19 November 2019 with updates (5 pages)
9 August 2019Registered office address changed from Second Floor 4 - 5 Gough Square London EC4A 3DE to Second Floor 150-151 Fleet Street London EC4A 2DQ on 9 August 2019 (1 page)
6 March 2019Micro company accounts made up to 30 November 2018 (5 pages)
19 November 2018Confirmation statement made on 19 November 2018 with updates (5 pages)
19 November 2018Confirmation statement made on 22 November 2017 with updates (5 pages)
19 March 2018Micro company accounts made up to 30 November 2017 (7 pages)
1 December 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
7 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
17 February 2015Registered office address changed from Third Floor 15 Poland Street London London W1F 8QE to Second Floor 4 - 5 Gough Square London EC4A 3DE on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Third Floor 15 Poland Street London London W1F 8QE to Second Floor 4 - 5 Gough Square London EC4A 3DE on 17 February 2015 (1 page)
3 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
28 August 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
28 August 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
22 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
22 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
28 August 2013Total exemption full accounts made up to 30 November 2012 (21 pages)
28 August 2013Total exemption full accounts made up to 30 November 2012 (21 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
19 March 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
14 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
5 May 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
5 May 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
5 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
5 January 2011Statement of capital following an allotment of shares on 10 November 2010
  • GBP 100
(3 pages)
5 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
5 January 2011Statement of capital following an allotment of shares on 10 November 2010
  • GBP 100
(3 pages)
22 October 2010Appointment of Mr. Giuseppe Zambelli as a director (2 pages)
22 October 2010Termination of appointment of Marcel Ulrich as a director (1 page)
22 October 2010Termination of appointment of Marcel Ulrich as a director (1 page)
22 October 2010Appointment of Mr. Giuseppe Zambelli as a director (2 pages)
14 September 2010Company name changed daisy films and events LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
14 September 2010Change of name notice (2 pages)
14 September 2010Company name changed daisy films and events LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
14 September 2010Change of name notice (2 pages)
18 May 2010Appointment of Mr Marcel Arthur Ulrich as a director (2 pages)
18 May 2010Appointment of Mr Marcel Arthur Ulrich as a director (2 pages)
17 May 2010Termination of appointment of Daniele Pelizzari as a director (1 page)
17 May 2010Termination of appointment of Daniele Pelizzari as a director (1 page)
14 January 2010Appointment of Mr Daniele Giuseppe Pelizzari as a director (2 pages)
14 January 2010Appointment of Mr Daniele Giuseppe Pelizzari as a director (2 pages)
14 January 2010Termination of appointment of Roar Gangdal as a director (1 page)
14 January 2010Termination of appointment of Roar Gangdal as a director (1 page)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)