Company NameVision Nine Holdings Limited
Company StatusActive
Company Number11640705
CategoryPrivate Limited Company
Incorporation Date24 October 2018(5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Julian Andrew Topham
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(same day as company formation)
RoleSports Marketing
Country of ResidenceUnited Kingdom
Correspondence Address364 - 366 Kensington High Street
London
W14 8NS
Director NameMr Andrew John Topham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 - 366 Kensington High Street
London
W14 8NS
Director NameMr James Peter Barton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 - 366 Kensington High Street
London
W14 8NS
Director NameMr Daniel Craig
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address364 - 366 Kensington High Street
London
W14 8NS
Director NameMs Rebecca Newton-Taylor
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 - 366 Kensington High Street
London
W14 8NS
Director NameMr Roderik August Schlosser
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence Address364 - 366 Kensington High Street
London
W14 8NS
Secretary NameJames Davey
StatusResigned
Appointed24 October 2018(same day as company formation)
RoleCompany Director
Correspondence Address1st 2nd & 3rd Floors 37 Shelton Street
London
WC2H 9HN

Location

Registered Address364 - 366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Accounts

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

Returns

Latest Return23 October 2023 (5 months, 4 weeks ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

30 October 2019Delivered on: 4 November 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 November 2023Confirmation statement made on 23 October 2023 with updates (4 pages)
26 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
23 December 2022Group of companies' accounts made up to 31 December 2021 (24 pages)
3 November 2022Confirmation statement made on 23 October 2022 with updates (5 pages)
5 July 2022Director's details changed for Mr Andrew Topham on 7 June 2022 (2 pages)
4 July 2022Satisfaction of charge 116407050001 in full (1 page)
17 June 2022Cessation of Superstruct Uk Festivals Limited as a person with significant control on 7 June 2022 (1 page)
16 June 2022Registered office address changed from C/O Superstruct Entertainment Ltd 364-366 Kensington High Street London W14 8NS England to 364 - 366 Kensington High Street London W14 8NS on 16 June 2022 (1 page)
16 June 2022Memorandum and Articles of Association (42 pages)
16 June 2022Notification of Superstruct Uk Festivals Limited as a person with significant control on 7 June 2022 (2 pages)
16 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 June 2022Cessation of Andrew Topham as a person with significant control on 7 June 2022 (1 page)
14 June 2022Appointment of Ms Rebecca Newton-Taylor as a director on 7 June 2022 (2 pages)
14 June 2022Appointment of Mr James Peter Barton as a director on 7 June 2022 (2 pages)
14 June 2022Appointment of Roderik August Schlosser as a director on 7 June 2022 (2 pages)
14 June 2022Cessation of Julian Topham as a person with significant control on 7 June 2022 (1 page)
14 June 2022Notification of Superstruct Uk Festivals Ltd as a person with significant control on 7 June 2022 (2 pages)
14 June 2022Registered office address changed from 1st 2nd & 3rd Floors 37 Shelton Street London WC2H 9HN United Kingdom to C/O Superstruct Entertainment Ltd 364-366 Kensington High Street London W14 8NS on 14 June 2022 (1 page)
14 June 2022Appointment of Daniel Craig as a director on 7 June 2022 (2 pages)
8 April 2022Termination of appointment of James Davey as a secretary on 14 December 2021 (1 page)
22 December 2021Group of companies' accounts made up to 31 December 2020 (23 pages)
25 October 2021Confirmation statement made on 23 October 2021 with updates (4 pages)
24 December 2020Group of companies' accounts made up to 31 December 2019 (23 pages)
24 December 2020Group of companies' accounts made up to 31 December 2018 (22 pages)
27 November 2020Director's details changed for Mr Andrew Topham on 1 June 2020 (2 pages)
27 November 2020Confirmation statement made on 23 October 2020 with updates (5 pages)
27 November 2020Change of details for Andrew Topham as a person with significant control on 1 June 2020 (2 pages)
20 October 2020Current accounting period shortened from 31 October 2019 to 31 December 2018 (1 page)
18 February 2020Statement of capital following an allotment of shares on 18 February 2020
  • GBP 105.73
(3 pages)
5 November 2019Confirmation statement made on 23 October 2019 with updates (5 pages)
4 November 2019Registration of charge 116407050001, created on 30 October 2019 (20 pages)
26 June 2019Director's details changed for Julian Andrew Topham on 26 June 2019 (2 pages)
26 June 2019Director's details changed for Mr Andrew John Topham on 26 June 2019 (2 pages)
26 June 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 103.09
(3 pages)
24 October 2018Incorporation
Statement of capital on 2018-10-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)