BAUM VISION EUROPE LIMITED

Register to unlock more data on OkredoRegister

BAUM VISION EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04549919

Incorporation date

01/10/2002

Size

Dormant

Contacts

Registered address

Registered address

7 Marsh Road, 7 Marsh Road, Pinner HA5 5NJCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2002)
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon19/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon15/02/2023
Director's details changed for Shane Baum on 2022-10-07
dot icon15/02/2023
Change of details for Mr Shane Robert Baum as a person with significant control on 2022-10-07
dot icon15/02/2023
Director's details changed for Shane Baum on 2022-10-07
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon04/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon26/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/09/2021
Accounts for a dormant company made up to 2019-12-31
dot icon24/09/2021
Confirmation statement made on 2020-10-01 with no updates
dot icon26/02/2021
Registered office address changed from 10 Camden House Grove Street London SE8 3LZ United Kingdom to 7 Marsh Road 7 Marsh Road Pinner HA5 5NJ on 2021-02-26
dot icon02/02/2021
Compulsory strike-off action has been discontinued
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon21/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon21/10/2019
Micro company accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon30/10/2018
Micro company accounts made up to 2017-12-31
dot icon30/10/2018
Registered office address changed from C/O Ian Burton 141 Lauderdale Tower Barbican London EC2Y 8BY to 10 Camden House Grove Street London SE8 3LZ on 2018-10-30
dot icon06/11/2017
Confirmation statement made on 2017-10-01 with updates
dot icon01/11/2017
Compulsory strike-off action has been discontinued
dot icon31/10/2017
Micro company accounts made up to 2016-12-31
dot icon31/10/2017
Total exemption small company accounts made up to 2015-12-31
dot icon24/05/2017
Compulsory strike-off action has been suspended
dot icon11/04/2017
First Gazette notice for compulsory strike-off
dot icon14/10/2016
Termination of appointment of Karin Reinold as a secretary on 2016-10-14
dot icon10/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon29/10/2015
Director's details changed for Shane Baum on 2015-05-15
dot icon29/10/2015
Secretary's details changed for Karin Reinold on 2015-02-01
dot icon07/05/2015
Registered office address changed from C/O Barker Gillette Llp 11-12 Wigmore Place London W1U 2LU to C/O Ian Burton 141 Lauderdale Tower Barbican London EC2Y 8BY on 2015-05-07
dot icon04/12/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/11/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon02/07/2013
Registered office address changed from C/O Starr & Partners Llp 21 Garlick Hill London EC4V 2AU United Kingdom on 2013-07-02
dot icon23/01/2013
Annual return made up to 2012-10-01 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2011-10-01 with full list of shareholders
dot icon27/01/2012
Director's details changed for Shane Baum on 2009-10-01
dot icon25/01/2012
Director's details changed for Shane Baum on 2004-01-16
dot icon14/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/07/2011
Previous accounting period extended from 2010-10-31 to 2010-12-31
dot icon25/07/2011
Registered office address changed from 12a Hornton Street London W84NR on 2011-07-25
dot icon23/06/2011
Annual return made up to 2010-10-01
dot icon23/06/2011
Annual return made up to 2009-10-01 with full list of shareholders
dot icon23/06/2011
Appointment of Karin Reinold as a secretary
dot icon23/06/2011
Total exemption small company accounts made up to 2009-10-31
dot icon23/06/2011
Total exemption small company accounts made up to 2008-10-31
dot icon21/06/2011
Administrative restoration application
dot icon16/03/2010
Final Gazette dissolved via compulsory strike-off
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon11/08/2009
Registered office changed on 11/08/2009 from, sully 8 unity street, bristol, BS1 5HH
dot icon30/04/2009
Total exemption small company accounts made up to 2007-10-31
dot icon24/04/2009
Registered office changed on 24/04/2009 from, c/o sully partnership 8 unity street, bristol, BS1 5HH
dot icon24/04/2009
Registered office changed on 24/04/2009 from, 8 unity street, bristol, BS1 5HH, united kingdom
dot icon23/04/2009
Registered office changed on 23/04/2009 from, 2 elmdon coppice, solihull, west midlands, B92 0PL
dot icon23/04/2009
Appointment terminated director anthony reid
dot icon23/04/2009
Appointment terminated secretary louise reid
dot icon07/04/2009
Return made up to 01/10/08; full list of members
dot icon20/01/2009
Appointment terminated secretary adrian cutler
dot icon22/07/2008
Return made up to 01/10/07; full list of members
dot icon19/09/2007
Accounts for a dormant company made up to 2006-10-31
dot icon23/10/2006
Return made up to 01/10/06; full list of members
dot icon16/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon19/12/2005
Return made up to 01/10/05; full list of members
dot icon19/12/2005
Secretary's particulars changed
dot icon30/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon25/10/2004
Return made up to 01/10/04; full list of members
dot icon12/10/2004
Registered office changed on 12/10/04 from: 50 hamar way, marston green, west midlands B37 7RZ
dot icon03/08/2004
Accounts for a dormant company made up to 2003-10-31
dot icon14/05/2004
Return made up to 01/10/03; full list of members
dot icon14/05/2004
New secretary appointed
dot icon30/04/2004
New director appointed
dot icon30/04/2004
Resolutions
dot icon30/04/2004
£ nc 100/1000 16/01/04
dot icon02/03/2004
Memorandum and Articles of Association
dot icon01/10/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
06/10/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2021
-
100.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baum, Shane
Director
16/01/2004 - Present
-
Reid, Anthony George
Director
01/10/2002 - 02/11/2007
2
Reid, Louise
Secretary
01/10/2002 - 02/11/2007
-
Cutler, Adrian Miles
Secretary
04/05/2004 - 16/01/2009
1
Reinold, Karin
Secretary
24/09/2009 - 14/10/2016
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAUM VISION EUROPE LIMITED

BAUM VISION EUROPE LIMITED is an(a) Active company incorporated on 01/10/2002 with the registered office located at 7 Marsh Road, 7 Marsh Road, Pinner HA5 5NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAUM VISION EUROPE LIMITED?

toggle

BAUM VISION EUROPE LIMITED is currently Active. It was registered on 01/10/2002 .

Where is BAUM VISION EUROPE LIMITED located?

toggle

BAUM VISION EUROPE LIMITED is registered at 7 Marsh Road, 7 Marsh Road, Pinner HA5 5NJ.

What does BAUM VISION EUROPE LIMITED do?

toggle

BAUM VISION EUROPE LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BAUM VISION EUROPE LIMITED?

toggle

The latest filing was on 11/06/2024: Compulsory strike-off action has been suspended.