BOLD VISION

Register to unlock more data on OkredoRegister

BOLD VISION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07023130

Incorporation date

18/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

283-285 New Cross Road, London SE14 6ASCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2009)
dot icon12/09/2025
Appointment of Ms Sophie Rebecca Lewis as a director on 2025-09-11
dot icon22/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon08/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon05/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon12/05/2022
Appointment of Mr Gary Hall as a director on 2021-09-23
dot icon05/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon16/09/2020
Notification of a person with significant control statement
dot icon16/09/2020
Appointment of Ms Frances Caroline Felgate as a director on 2020-07-07
dot icon03/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/11/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon24/11/2019
Cessation of Catherine Mary Shovlin as a person with significant control on 2019-01-24
dot icon09/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/01/2019
Appointment of Mr David James Holloway as a director on 2019-01-22
dot icon28/01/2019
Termination of appointment of Catherine Mary Shovlin as a director on 2019-01-22
dot icon28/01/2019
Termination of appointment of Amritanshu Srivastava as a director on 2019-01-22
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon30/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon08/05/2017
Appointment of Mr Amritanshu Srivastava as a director on 2017-04-27
dot icon08/05/2017
Appointment of Mr David William Ryman Richards as a director on 2017-04-27
dot icon04/05/2017
Termination of appointment of Amos Akinola Folarin as a director on 2017-04-26
dot icon27/02/2017
Registered office address changed from 39 Wickham Rd London SE4 1LT to 283-285 New Cross Road London SE14 6AS on 2017-02-27
dot icon03/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon04/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon12/10/2015
Annual return made up to 2015-09-30 no member list
dot icon12/10/2015
Termination of appointment of Susan Dorothy Edwards as a director on 2015-10-06
dot icon28/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon10/10/2014
Annual return made up to 2014-09-30 no member list
dot icon10/10/2014
Termination of appointment of Stuart Bell as a secretary on 2014-10-07
dot icon23/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon08/10/2013
Annual return made up to 2013-09-30 no member list
dot icon14/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-30 no member list
dot icon15/06/2012
Appointment of Mrs Susan Dorothy Edwards as a director
dot icon14/06/2012
Appointment of Mr Amos Folarin as a director
dot icon18/04/2012
Termination of appointment of Stephen Carrick-Davies as a director
dot icon16/12/2011
Total exemption full accounts made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-09-18 no member list
dot icon26/09/2011
Appointment of Mr Stuart Bell as a secretary
dot icon21/09/2011
Termination of appointment of Maxine Ostwald as a director
dot icon20/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon24/09/2010
Memorandum and Articles of Association
dot icon24/09/2010
Resolutions
dot icon24/09/2010
Statement of company's objects
dot icon24/09/2010
Annual return made up to 2010-09-18 no member list
dot icon24/09/2010
Appointment of Mr Stephen Lloyd Carrick-Davies as a director
dot icon24/09/2010
Director's details changed for John Knepler on 2010-09-18
dot icon24/09/2010
Appointment of Ms Maxine Rachel Ostwald as a director
dot icon18/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Srivastava, Amritanshu
Director
27/04/2017 - 22/01/2019
5
Holloway, David James
Director
22/01/2019 - Present
8
Richards, David William Ryman
Director
27/04/2017 - Present
18
Shovlin, Catherine Mary
Director
18/09/2009 - 22/01/2019
10
Carrick-Davies, Stephen Lloyd
Director
18/09/2010 - 31/03/2012
7

Persons with Significant Control

1
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 BOLD VISION

BOLD VISION is an(a) Active company incorporated on 18/09/2009 with the registered office located at 283-285 New Cross Road, London SE14 6AS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOLD VISION?

toggle

BOLD VISION is currently Active. It was registered on 18/09/2009 .

Where is BOLD VISION located?

toggle

BOLD VISION is registered at 283-285 New Cross Road, London SE14 6AS.

What does BOLD VISION do?

toggle

BOLD VISION operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for BOLD VISION?

toggle

The latest filing was on 12/09/2025: Appointment of Ms Sophie Rebecca Lewis as a director on 2025-09-11.