Company NameMaya Vision International Limited
DirectorsRebecca Ysabel Dobbs and Michael David Wood
Company StatusActive
Company Number08569682
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)
Previous NamePeaches And Plums Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Rebecca Ysabel Dobbs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address140 Haverstock Hill
London
NW3 2AY
Director NameMr Michael David Wood
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleWriter & Television Presenter
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Director NameMs Sally Anne Thomas
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address9 Manor Gardens
Effingham
Leatherhead
Surrey
KT24 5PF

Contact

Websitemayavisionint.com
Email address[email protected]
Telephone020 77964842
Telephone regionLondon

Location

Registered Address130 Shaftesbury Avenue
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

40 at £1Rebecca Dobbs
50.00%
Ordinary A
40 at £1Sally Thomas
50.00%
Ordinary A

Financials

Year2014
Net Worth£38,057
Cash£904,756
Current Liabilities£1,082,987

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

19 December 2017Termination of appointment of Sally Anne Thomas as a director on 13 December 2017 (1 page)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Notification of Rebecca Ysabel Dobbs as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Sally Anne Thomas as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 80
(4 pages)
26 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 80
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 80
(4 pages)
16 July 2013Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU United Kingdom on 16 July 2013 (1 page)
1 July 2013Company name changed peaches and plums LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-21
(2 pages)
26 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-21
(1 page)
26 June 2013Change of name notice (2 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)