Company NameVisio Digital Limited
Company StatusDissolved
Company Number08559588
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 10 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameBrittany Nicole Rosen
Date of BirthJuly 1985 (Born 38 years ago)
NationalityAmerican
StatusClosed
Appointed06 June 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameLondon Registrars Ltd (Corporation)
StatusClosed
Appointed22 July 2014(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 01 November 2016)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Location

Registered AddressSuite A
6 Honduras Street
London
EC1Y 0TH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
4 August 2016Application to strike the company off the register (3 pages)
4 August 2016Application to strike the company off the register (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
6 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
6 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
6 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 July 2014Appointment of London Registrars Plc as a secretary on 22 July 2014 (2 pages)
23 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Appointment of London Registrars Plc as a secretary on 22 July 2014 (2 pages)
25 November 2013Registered office address changed from 3Rd Floor St Augustines Yard Orchard Lane Bristol BS1 5DE England on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 3Rd Floor St Augustines Yard Orchard Lane Bristol BS1 5DE England on 25 November 2013 (1 page)
6 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(31 pages)
6 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(31 pages)