Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1 VISION COMMUNICATIONS LTD
Company Information for

1 VISION COMMUNICATIONS LTD

FARNHAM, SURREY, GU9 7NJ,
Company Registration Number
04185982
Private Limited Company
Dissolved

Dissolved 2014-01-03

Company Overview

About 1 Vision Communications Ltd
1 VISION COMMUNICATIONS LTD was founded on 2001-03-23 and had its registered office in Farnham. The company was dissolved on the 2014-01-03 and is no longer trading or active.

Key Data
Company Name
1 VISION COMMUNICATIONS LTD
 
Legal Registered Office
FARNHAM
SURREY
GU9 7NJ
Other companies in GU9
 
Previous Names
VIRTUAL SHOWCASE LIMITED13/10/2005
Filing Information
Company Number 04185982
Date formed 2001-03-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-03-31
Date Dissolved 2014-01-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-21 00:22:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1 VISION COMMUNICATIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 1 VISION COMMUNICATIONS LTD

Current Directors
Officer Role Date Appointed
MIRIAM KATHERINE SIMMONS
Company Secretary 2001-04-01
DAVID ROBERT SIMMONS
Director 2001-04-01
MIRIAM KATHERINE SIMMONS
Director 2001-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Nominated Secretary 2001-03-23 2001-03-23
QA NOMINEES LIMITED
Nominated Director 2001-03-23 2001-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIRIAM KATHERINE SIMMONS SHOOT SOFTWARE LIMITED Company Secretary 2008-09-09 CURRENT 2008-09-09 Active
MIRIAM KATHERINE SIMMONS SHOOT SYSTEMS LIMITED Company Secretary 2008-09-09 CURRENT 2008-09-09 Active
DAVID ROBERT SIMMONS ACTION CAM LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
DAVID ROBERT SIMMONS SHOOT SOFTWARE LIMITED Director 2008-09-09 CURRENT 2008-09-09 Active
DAVID ROBERT SIMMONS SHOOT SYSTEMS LIMITED Director 2008-09-09 CURRENT 2008-09-09 Active
MIRIAM KATHERINE SIMMONS SHOOT SOFTWARE LIMITED Director 2008-09-09 CURRENT 2008-09-09 Active
MIRIAM KATHERINE SIMMONS SHOOT SYSTEMS LIMITED Director 2008-09-09 CURRENT 2008-09-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-01-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2013
2013-10-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-08-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2013
2013-07-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2013
2012-07-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2012
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM C/O PHILLIP A ROBERTS 9-10 HAMPSHIRE TERRACE PORTSMOUTH HANTS PO1 2QF
2012-01-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2012
2011-08-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2011
2011-01-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2011
2010-08-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2010
2009-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2009 FROM
2009-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2009 FROM PHILLIP A ROBERTS CUSTOMS HOUSE 9-10 HAMPSHIRE TERRACE PORTSMOUTH PO1 2QF
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM PHILLIP A ROBERTS 29-30 FITZROY SQUARE LONDON W1T 6ET
2009-08-144.20STATEMENT OF AFFAIRS/4.19
2009-07-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-07-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-07-08287REGISTERED OFFICE CHANGED ON 08/07/2009 FROM
2009-07-08287REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 1 BROOKMANS AVENUE BROOKMANS PARK HATFIELD HERTFORDSHIRE AL9 7QH
2009-03-23363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-12-22AA31/03/08 TOTAL EXEMPTION FULL
2008-05-22363sRETURN MADE UP TO 23/03/08; NO CHANGE OF MEMBERS
2008-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-02363sRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-27363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-13CERTNMCOMPANY NAME CHANGED
2005-10-13CERTNMCOMPANY NAME CHANGED VIRTUAL SHOWCASE LIMITED CERTIFICATE ISSUED ON 13/10/05
2005-05-25363sRETURN MADE UP TO 23/03/05; NO CHANGE OF MEMBERS
2005-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-13395PARTICULARS OF MORTGAGE/CHARGE
2003-04-24363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2002-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-21363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-04-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-11287REGISTERED OFFICE CHANGED ON 11/04/01 FROM:
2001-04-11287REGISTERED OFFICE CHANGED ON 11/04/01 FROM: 1 BROOKMANS AVENUE BROOKMANS PARK HERTFORDSHIRE AL9 7QH
2001-04-02288bSECRETARY RESIGNED
2001-04-02287REGISTERED OFFICE CHANGED ON 02/04/01 FROM:
2001-04-02288bDIRECTOR RESIGNED
2001-04-02287REGISTERED OFFICE CHANGED ON 02/04/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2001-03-23NEWINCINCORPORATION DOCUMENTS
2001-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7260 - Other computer related activities



Licences & Regulatory approval
We could not find any licences issued to 1 VISION COMMUNICATIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-08-29
Notices to Creditors2012-09-21
Fines / Sanctions
No fines or sanctions have been issued against 1 VISION COMMUNICATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of 1 VISION COMMUNICATIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 1 VISION COMMUNICATIONS LTD
Trademarks
We have not found any records of 1 VISION COMMUNICATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1 VISION COMMUNICATIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as 1 VISION COMMUNICATIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where 1 VISION COMMUNICATIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending party1 VISION COMMUNICATIONS LTDEvent Date2013-08-27
Notice is hereby given that pursuant to Section 106 of the Insolvency Act 1986 that the general meetings of the members and annual meeting of creditors of the above named Company will be held at 25B The Borough, Farnham, Surrey, GU9 7NJ on 27 September 2013 at 11.00am (members) and 11.15am (creditors). For the purpose of laying an account before the members and creditors showing the manner in which the winding up has been conducted and property of the Company disposed of, including approval of the Liquidators receipts and payments account and remuneration drawn. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Phillip A. Roberts , Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending party1 VISION COMMUNICATIONS LIMITEDEvent Date2012-09-13
The Insolvency Act and Rules 1986 I, Phillip Anthony Roberts of 25B The Borough, Farnham, Surrey GU9 7NJ being the Liquidators of 1 Vision Communications Limited require all creditors of the foregoing who have not previously proved their debt to do so, in writing, within the next twenty eight days. The last day for proving is 16 October 2012. Any creditor who fails to prove by the specified date will be excluded from any future distribution. Phillip Anthony Roberts , Liquidator. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1 VISION COMMUNICATIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 1 VISION COMMUNICATIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.