Company NameVIZZ Media Ltd
Company StatusDissolved
Company Number07444865
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)
Dissolution Date7 March 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Martin Desmond Regan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(same day as company formation)
RoleSales Man
Country of ResidenceEngland
Correspondence Address3 Field Court
Grays Inn
London
WC1R 5EF

Location

Registered Address3 Field Court
Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2012
Net Worth-£1,366
Cash£61,614
Current Liabilities£90,962

Accounts

Latest Accounts29 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 November

Filing History

7 March 2018Final Gazette dissolved following liquidation (1 page)
7 December 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
7 December 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
6 December 2016Registered office address changed from Vizz Business Centre 1, Sovereign Business Park Willis Way Poole Dorset BH15 3TB to C/O Antony Batty & Company Llp 3 Field Court Grays Inn London WC1R 5EF on 6 December 2016 (2 pages)
6 December 2016Registered office address changed from Vizz Business Centre 1, Sovereign Business Park Willis Way Poole Dorset BH15 3TB to C/O Antony Batty & Company Llp 3 Field Court Grays Inn London WC1R 5EF on 6 December 2016 (2 pages)
5 December 2016Statement of affairs with form 4.19 (6 pages)
5 December 2016Appointment of a voluntary liquidator (1 page)
5 December 2016Statement of affairs with form 4.19 (6 pages)
5 December 2016Appointment of a voluntary liquidator (1 page)
5 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-18
(1 page)
5 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-18
(1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
25 January 2016Director's details changed for Mr Martin Desmond Regan on 31 December 2015 (2 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Director's details changed for Mr Martin Desmond Regan on 31 December 2015 (2 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
9 October 2015Total exemption small company accounts made up to 29 November 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 29 November 2014 (4 pages)
31 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
31 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
2 June 2015Registered office address changed from Isis Business Centre 1, Sovereign Business Park Willis Way Poole Dorset BH15 3TB to Vizz Business Centre 1, Sovereign Business Park Willis Way Poole Dorset BH15 3TB on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Isis Business Centre 1, Sovereign Business Park Willis Way Poole Dorset BH15 3TB to Vizz Business Centre 1, Sovereign Business Park Willis Way Poole Dorset BH15 3TB on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Isis Business Centre 1, Sovereign Business Park Willis Way Poole Dorset BH15 3TB to Vizz Business Centre 1, Sovereign Business Park Willis Way Poole Dorset BH15 3TB on 2 June 2015 (1 page)
21 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
17 November 2014Amended total exemption small company accounts made up to 30 November 2013 (7 pages)
17 November 2014Amended total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 April 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
10 December 2012Amended accounts made up to 30 November 2011 (8 pages)
10 December 2012Amended accounts made up to 30 November 2011 (8 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
19 November 2010Incorporation (22 pages)
19 November 2010Incorporation (22 pages)