Dissolved 2015-06-23
Company Information for 20VISIONMEDIA LIMITED
DRONFIELD, DERBYSHIRE, S18,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-06-23 |
Company Name | ||
---|---|---|
20VISIONMEDIA LIMITED | ||
Legal Registered Office | ||
DRONFIELD DERBYSHIRE | ||
Previous Names | ||
|
Company Number | 05617503 | |
---|---|---|
Date formed | 2005-11-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2015-06-23 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:49:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CARL BULLEMENT |
||
MARK SIMON COLOHAN |
||
MARCUS PAUL HATTERSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICKI WILSON |
Company Secretary | ||
CRAIG WILSON |
Director | ||
SEAN STEPHEN KELLY |
Nominated Secretary | ||
CORPORATE LEGAL LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FILTER SERVICES (UK) LIMITED | Company Secretary | 2008-09-11 | CURRENT | 2007-04-23 | Active | |
S4S (UK) LIMITED | Company Secretary | 2008-05-21 | CURRENT | 2008-05-21 | Active | |
KAH SERVICES UK LIMITED | Company Secretary | 2008-03-20 | CURRENT | 2008-03-20 | Dissolved 2014-06-10 | |
ACCOLADE PEWTER COMPANY (SHEFFIELD) LIMITED | Company Secretary | 2008-01-22 | CURRENT | 2008-01-22 | Dissolved 2013-09-03 | |
DS CREATIVE LTD | Company Secretary | 2008-01-15 | CURRENT | 2008-01-15 | Active | |
THE PINK LADIES CATERING LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2007-10-19 | Dissolved 2015-04-15 | |
AUTOTRONIX VEHICLE DIAGNOSTICS LIMITED | Company Secretary | 2007-09-17 | CURRENT | 2007-09-17 | Active | |
BABLUE LIMITED | Company Secretary | 2007-07-04 | CURRENT | 2005-07-04 | Active | |
URBAN SPACE INVESTMENTS LIMITED | Company Secretary | 2007-06-06 | CURRENT | 2007-06-06 | Active - Proposal to Strike off | |
PRO-MECH FORKLIFT SERVICES LIMITED | Company Secretary | 2007-03-28 | CURRENT | 2007-03-28 | Liquidation | |
VANILLA IMAGE CREATION LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2006-06-23 | Dissolved 2013-09-03 | |
SHEFFIELD STORAGE COMPANY LIMITED | Company Secretary | 2006-02-27 | CURRENT | 2006-02-27 | Active | |
HOWARTH MCSWAIN LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2002-04-19 | Active | |
VITTLES CATERING LIMITED | Company Secretary | 2005-11-25 | CURRENT | 2003-02-04 | Dissolved 2014-04-22 | |
A B CASTLE LIMITED | Company Secretary | 2005-08-15 | CURRENT | 2002-04-05 | Active | |
MYCIGGY LTD | Director | 2013-03-04 | CURRENT | 2013-03-04 | Dissolved 2017-07-04 | |
I.C.U.D. LIMITED | Director | 2013-03-04 | CURRENT | 2013-03-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 09/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 09/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 09/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2010 FROM C/O ABACUS ACCOUNTANTS 102 SNAPE HILL LANE DRONFIELD DERBYSHIRE S18 2GP UNITED KINGDOM | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS PAUL HATTERSLEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMON COLOHAN / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 102 SNAPE HILL LANE DRONFIELD DERBYSHIRE S18 2GP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK COLOHAN / 30/09/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 22 HOLMLEY LANE DRONFIELD DERBYSHIRE S18 2HR | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SPACEBLOCK LIMITED CERTIFICATE ISSUED ON 29/01/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 128B ABBEY LANE SHEFFIELD S8 0BQ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 20VISIONMEDIA LIMITED
Cash Bank In Hand | 2011-12-01 | £ 100 |
---|---|---|
Shareholder Funds | 2011-12-01 | £ 100 |
Debtors and other cash assets
20VISIONMEDIA LIMITED owns 6 domain names.
dailydealcalendar.co.uk dailydealcalender.co.uk eatabeat.co.uk scanmequick.co.uk farmigo.co.uk expertfix.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as 20VISIONMEDIA LIMITED are:
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. |