Company NameD Ark Vision Ltd
DirectorBarbara Grispini
Company StatusActive
Company Number07249589
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 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.

Director

Director NameMs Barbara Grispini
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 3.14 C/O Randall Robinson Accountancy Ltd 8
London
EC2V 7NQ

Location

Registered AddressOffice 3.14 C/O Randall Robinson Accountancy Ltd
85 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Barbara Grispini
100.00%
Ordinary

Financials

Year2014
Net Worth£2,254
Cash£8,042
Current Liabilities£9,388

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

14 March 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
15 November 2023Registered office address changed from Randall Robinson Office 360 the News Building 3 London Bridge Street London SE1 9SG England to Office 3.14 C/O Randall Robinson Accountancy Ltd 85 Gresham Street London EC2V 7NQ on 15 November 2023 (1 page)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
24 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
6 July 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
27 November 2020Director's details changed for Ms Barbara Grispini on 1 November 2020 (2 pages)
22 May 2020Registered office address changed from Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG England to Randall Robinson Office 360 the News Building 3 London Bridge Street London SE1 9SG on 22 May 2020 (1 page)
22 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
20 August 2019Registered office address changed from Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG England to Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG on 20 August 2019 (1 page)
14 August 2019Registered office address changed from 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA to Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG on 14 August 2019 (1 page)
4 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
23 May 2018Notification of Barbara Grispini as a person with significant control on 22 May 2018 (2 pages)
22 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
27 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
6 November 2015Director's details changed for Miss Barbara Grispini on 7 October 2013 (2 pages)
6 November 2015Director's details changed for Miss Barbara Grispini on 7 October 2013 (2 pages)
6 November 2015Director's details changed for Miss Barbara Grispini on 7 October 2013 (2 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
17 September 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA to 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA on 17 September 2015 (1 page)
17 September 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA to 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA on 17 September 2015 (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 August 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 July 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
4 March 2011Registered office address changed from 101 Lauriston Road London E9 7HJ England on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 101 Lauriston Road London E9 7HJ England on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 101 Lauriston Road London E9 7HJ England on 4 March 2011 (1 page)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)