Company NameCult Vision Ltd
DirectorPanayiotis Christaki Nicolaou
Company StatusActive
Company Number08751133
CategoryPrivate Limited Company
Incorporation Date28 October 2013(10 years, 6 months ago)
Previous NamesCrosseyes Ec1 Limited and 14 Goswell Road Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Panayiotis Christaki Nicolaou
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goswell Road
London
EC1M 7AA
Director NameMrs Marianne Van Gils Nicolaou
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed04 November 2021(8 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Goswell Road
London
EC1M 7AA

Location

Registered Address14 Goswell Road
London
EC1M 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCripplegate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Marianne Van Gils Nicolaou
50.00%
Ordinary
50 at £1Panayiotis Christaki Nicolaou
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,787
Cash£2,313
Current Liabilities£22,354

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

2 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
9 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
20 September 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
31 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 April 2017Company name changed 14 goswell road LTD\certificate issued on 28/04/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-27
(3 pages)
28 April 2017Company name changed 14 goswell road LTD\certificate issued on 28/04/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-27
(3 pages)
21 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-20
(3 pages)
21 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-20
(3 pages)
4 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 June 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
17 June 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
10 December 2014Registered office address changed from Dunraven House 6 Meadow Court 41-43 High Street Witney Oxon OX28 6ER United Kingdom to 14 Goswell Road London EC1M 7AA on 10 December 2014 (1 page)
10 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Registered office address changed from Dunraven House 6 Meadow Court 41-43 High Street Witney Oxon OX28 6ER United Kingdom to 14 Goswell Road London EC1M 7AA on 10 December 2014 (1 page)
10 December 2014Director's details changed for Mr Panayiotis Christaki Nicolaou on 10 December 2014 (2 pages)
10 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Director's details changed for Mr Panayiotis Christaki Nicolaou on 10 December 2014 (2 pages)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 100
(44 pages)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 100
(44 pages)