Company NameGuerillavision Limited
Company StatusDissolved
Company Number08251903
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 6 months ago)
Dissolution Date23 April 2024 (4 days ago)

Business Activity

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

Directors

Director NameMr Edward Robert Timothy Glover
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bailey Mews
Chiswick
London
W4 3PZ
Director NameMr Daniel Miller Jacobs
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2012(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sharples Hall Street
London
NW1 8YL
Director NameMr James Adrian Yorath
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Devonshire Gardens
London
W4 3TN

Contact

Websitereci.pe
Telephone07 251248156
Telephone regionMobile

Location

Registered AddressBfi Building 21 Stephen Street
Floor 5
London
W1T 1LN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daniel Miller Jacobs
33.33%
Ordinary
1 at £1Edward Robert Timothy Glover
33.33%
Ordinary
1 at £1Jim Adrian Yorath
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
22 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
28 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
14 October 2021Director's details changed for Mr James Adrian Yorath on 1 October 2021 (2 pages)
14 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
18 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 October 2018 (3 pages)
17 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
10 January 2018Director's details changed for Mr Edward Robert Timothy Glover on 6 November 2017 (2 pages)
27 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
25 October 2017Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Bfi Building 21 Stephen Street Floor 5 London W1T 1LN on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Bfi Building 21 Stephen Street Floor 5 London W1T 1LN on 25 October 2017 (1 page)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
20 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
18 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 January 2016Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 27 January 2016 (1 page)
27 January 2016Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 27 January 2016 (1 page)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3
(5 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3
(5 pages)
9 November 2015Director's details changed for Mr Daniel Miller Jacobs on 9 October 2015 (2 pages)
9 November 2015Director's details changed for Mr Daniel Miller Jacobs on 9 October 2015 (2 pages)
9 November 2015Director's details changed for Mr Daniel Miller Jacobs on 9 October 2015 (2 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 November 2014Director's details changed for Mr Edward Robert Timothy Glover on 11 October 2014 (2 pages)
25 November 2014Director's details changed for Mr Edward Robert Timothy Glover on 11 October 2014 (2 pages)
4 November 2014Director's details changed for Jim Adrian Yorath on 10 October 2014 (2 pages)
4 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3
(5 pages)
4 November 2014Director's details changed for Jim Adrian Yorath on 10 October 2014 (2 pages)
4 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3
(5 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3
(5 pages)
26 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3
(5 pages)
13 November 2012Registered office address changed from 7 Devonshire Gardens Chiswick London W4 3TN United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 7 Devonshire Gardens Chiswick London W4 3TN United Kingdom on 13 November 2012 (1 page)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)