Company NameVision Twenty Eight Limited
DirectorsMark Anthony De-Lisser and Tracey De-Lisser
Company StatusActive
Company Number07354577
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMark Anthony De-Lisser
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(same day as company formation)
RoleMusical Industry
Country of ResidenceEngland
Correspondence Address33 Salcott Road
Croydon
CR0 4PS
Director NameMrs Tracey De-Lisser
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2015(5 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Salcott Road
Croydon
CR0 4PS
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.visiontwentyeight.co.uk
Telephone020 86866479
Telephone regionLondon

Location

Registered Address33 Salcott Road
Croydon
CR0 4PS
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Shareholders

50 at £1Mark De Lisser
50.00%
Ordinary
50 at £1Tracey De Lisser
50.00%
Ordinary

Financials

Year2014
Net Worth£3,262
Cash£16,624
Current Liabilities£22,101

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Filing History

24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
28 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
26 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
1 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
25 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 August 2015Appointment of Mrs Tracey De-Lisser as a director on 24 August 2015 (2 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Appointment of Mrs Tracey De-Lisser as a director on 24 August 2015 (2 pages)
14 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 November 2014Registered office address changed from 9 Court Drive Croydon Surrey CR0 4QA to 33 Salcott Road Croydon CR0 4PS on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 9 Court Drive Croydon Surrey CR0 4QA to 33 Salcott Road Croydon CR0 4PS on 12 November 2014 (1 page)
28 August 2014Director's details changed for Mark Anthony De-Lisser on 1 September 2013 (2 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Director's details changed for Mark Anthony De-Lisser on 1 September 2013 (2 pages)
28 August 2014Director's details changed for Mark Anthony De-Lisser on 1 September 2013 (2 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
10 October 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
10 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
10 October 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
3 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
13 September 2010Appointment of Mark Anthony De-Lisser as a director (3 pages)
13 September 2010Termination of appointment of Barry Warmisham as a director (2 pages)
13 September 2010Termination of appointment of Barry Warmisham as a director (2 pages)
13 September 2010Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 13 September 2010 (2 pages)
13 September 2010Appointment of Mark Anthony De-Lisser as a director (3 pages)
13 September 2010Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 13 September 2010 (2 pages)
24 August 2010Incorporation (27 pages)
24 August 2010Incorporation (27 pages)