VISION MEDIA GROUP (INTERNATIONAL) PLC

Register to unlock more data on OkredoRegister

VISION MEDIA GROUP (INTERNATIONAL) PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04990739

Incorporation date

09/12/2003

Size

Group

Contacts

Registered address

Registered address

8th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2003)
dot icon26/04/2015
Final Gazette dissolved following liquidation
dot icon13/02/2015
Appointment of a liquidator
dot icon26/01/2015
Notice of final account prior to dissolution
dot icon14/03/2014
Registered office address changed from Rsm Tenon Recovery 11th Floor 66 Chiltern Street London W1U 4JT on 2014-03-14
dot icon02/03/2011
Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 2011-03-02
dot icon23/02/2011
Appointment of a liquidator
dot icon21/02/2011
Order of court to wind up
dot icon21/02/2011
Administrator's progress report to 2011-01-09
dot icon09/02/2011
Notice of end of Administration
dot icon06/01/2011
Administrator's progress report to 2010-12-22
dot icon19/08/2010
Administrator's progress report to 2010-07-13
dot icon12/07/2010
Notice of extension of period of Administration
dot icon17/02/2010
Administrator's progress report to 2010-01-13
dot icon18/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon15/09/2009
Statement of administrator's proposal
dot icon01/08/2009
Registered office changed on 01/08/2009 from 3 vaughan avenue tonbridge kent TN10 4EB
dot icon23/07/2009
Appointment of an administrator
dot icon16/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon25/03/2009
Registered office changed on 25/03/2009 from 8 smarts place covent garden london WC2B 5LW
dot icon08/01/2009
Return made up to 10/12/08; bulk list available separately
dot icon08/01/2009
Location of register of members
dot icon19/12/2008
Ad 05/12/08\gbp si [email protected]=36199.09\gbp ic 11638075.08/11674274.17\
dot icon13/11/2008
Appointment terminated secretary halliwells secretaries LIMITED
dot icon13/11/2008
Secretary appointed lorraine elizabeth young
dot icon12/11/2008
Registered office changed on 12/11/2008 from 3 hardman square spinningfields manchester M3 3EB
dot icon10/11/2008
Ad 05/11/08\gbp si [email protected]=123000\gbp ic 11515075.08/11638075.08\
dot icon01/10/2008
Resolutions
dot icon21/08/2008
Ad 18/08/08\gbp si [email protected]=29859.66\gbp ic 11485215.42/11515075.08\
dot icon04/08/2008
Ad 30/07/08\gbp si [email protected]=1052.19\gbp ic 11484163.23/11485215.42\
dot icon01/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon24/06/2008
Ad 12/06/08\gbp si [email protected]=19834.57\gbp ic 11464328.66/11484163.23\
dot icon23/06/2008
Ad 12/06/08-12/06/08\gbp si [email protected]=95238.06\gbp ic 11369090.6/11464328.66\
dot icon05/06/2008
S-div
dot icon04/06/2008
Ad 02/01/08\gbp si [email protected]=390233\gbp ic 10978857.6/11369090.6\
dot icon29/04/2008
Director appointed dominic brookman
dot icon03/04/2008
Appointment terminated director david clark
dot icon20/03/2008
Ad 14/03/08\gbp si [email protected]=941296.3\gbp ic 10037561.3/10978857.6\
dot icon19/03/2008
Resolutions
dot icon17/03/2008
Ad 02/01/08\gbp si [email protected]=52500\gbp ic 9985061.3/10037561.3\
dot icon17/03/2008
Ad 13/03/08\gbp si [email protected]=1661666.4\gbp ic 8323394.9/9985061.3\
dot icon17/03/2008
Ad 13/03/08\gbp si [email protected]=1235916\gbp ic 7087478.9/8323394.9\
dot icon13/03/2008
Ad 28/02/08\gbp si [email protected]=53703.7\gbp ic 7033775.2/7087478.9\
dot icon13/03/2008
Ad 02/03/08\gbp si [email protected]=66210.2\gbp ic 6967565/7033775.2\
dot icon10/03/2008
Return made up to 10/12/07; bulk list available separately
dot icon07/03/2008
Ad 27/09/07\gbp si [email protected]=150000\gbp ic 9971348/10121348\
dot icon28/01/2008
Certificate of change of name
dot icon19/01/2008
Particulars of mortgage/charge
dot icon31/12/2007
Secretary's particulars changed
dot icon11/12/2007
Registered office changed on 11/12/07 from: st james's court brown street manchester M2 2JF
dot icon21/11/2007
Ad 13/11/07--------- £ si [email protected]=6818 £ ic 9964530/9971348
dot icon06/11/2007
Particulars of mortgage/charge
dot icon23/10/2007
Ad 27/09/07--------- £ si [email protected]=1500000 £ ic 8464530/9964530
dot icon18/09/2007
Conso 05/09/07
dot icon18/09/2007
Nc inc already adjusted 05/09/07
dot icon18/09/2007
Resolutions
dot icon18/09/2007
Resolutions
dot icon18/09/2007
Resolutions
dot icon18/09/2007
Resolutions
dot icon06/09/2007
Particulars of mortgage/charge
dot icon02/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon18/06/2007
Ad 01/06/07--------- £ si [email protected]= 200000 £ ic 8264530/8464530
dot icon11/06/2007
New director appointed
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Resolutions
dot icon24/05/2007
Director resigned
dot icon08/03/2007
Return made up to 10/12/06; bulk list available separately
dot icon27/01/2007
Ad 27/12/06--------- £ si [email protected]=5170871 £ ic 3093659/8264530
dot icon24/01/2007
Ad 27/12/06--------- £ si [email protected]
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon15/01/2007
Ad 27/12/06--------- £ si [email protected]
dot icon11/01/2007
Ad 22/12/06--------- £ si [email protected]= 1085714 £ ic 2007945/3093659
dot icon11/01/2007
Resolutions
dot icon11/01/2007
S-div 22/12/06
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Nc inc already adjusted 22/12/06
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Director resigned
dot icon11/01/2007
Director resigned
dot icon10/11/2006
Ad 25/08/06--------- £ si [email protected]=277777 £ ic 1730168/2007945
dot icon09/11/2006
Director resigned
dot icon10/10/2006
Ad 22/09/06--------- £ si [email protected]=36835 £ ic 1693333/1730168
dot icon03/08/2006
Particulars of mortgage/charge
dot icon20/06/2006
Secretary's particulars changed
dot icon09/06/2006
Resolutions
dot icon09/06/2006
Resolutions
dot icon09/06/2006
Resolutions
dot icon07/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Resolutions
dot icon08/02/2006
New secretary appointed
dot icon08/02/2006
Secretary resigned;director resigned
dot icon27/01/2006
New director appointed
dot icon18/01/2006
Return made up to 10/12/05; bulk list available separately
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Director resigned
dot icon24/11/2005
Ad 31/10/05--------- £ si [email protected]=226666 £ ic 1466666/1693332
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon17/10/2005
New director appointed
dot icon09/09/2005
Ad 14/12/04--------- si [email protected]=266666 ic 1200000/1466666
dot icon25/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon10/02/2005
Ad 10/03/04--------- £ si [email protected]
dot icon11/01/2005
Return made up to 10/12/04; full list of members
dot icon11/01/2005
Resolutions
dot icon16/06/2004
New director appointed
dot icon03/04/2004
New director appointed
dot icon01/04/2004
Prospectus
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon29/03/2004
Director resigned
dot icon29/03/2004
Secretary resigned
dot icon26/02/2004
Registered office changed on 26/02/04 from: st jamess court brown street manchester M2 2JF
dot icon26/02/2004
S-div 18/02/04
dot icon26/02/2004
Nc inc already adjusted 18/02/04
dot icon26/02/2004
Statement of affairs
dot icon26/02/2004
Ad 18/02/04--------- £ si [email protected]=63636 £ ic 636363/699999
dot icon26/02/2004
Statement of affairs
dot icon26/02/2004
Ad 18/02/04--------- £ si [email protected]=636359 £ ic 4/636363
dot icon26/02/2004
Ad 18/02/04--------- £ si 2@1=2 £ ic 2/4
dot icon26/02/2004
Resolutions
dot icon26/02/2004
Resolutions
dot icon26/02/2004
Resolutions
dot icon26/02/2004
Resolutions
dot icon26/02/2004
Resolutions
dot icon23/02/2004
Certificate of authorisation to commence business and borrow
dot icon23/02/2004
Application to commence business
dot icon20/02/2004
Certificate of change of name
dot icon17/02/2004
New secretary appointed
dot icon17/02/2004
New director appointed
dot icon17/02/2004
New director appointed
dot icon06/02/2004
Registered office changed on 06/02/04 from: 16 churchill way cardiff CF10 2DX
dot icon10/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

16
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VISION MEDIA GROUP (INTERNATIONAL) PLC

VISION MEDIA GROUP (INTERNATIONAL) PLC is an(a) Dissolved company incorporated on 09/12/2003 with the registered office located at 8th Floor 25 Farringdon Street, London EC4A 4AB. There are currently 4 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 VISION MEDIA GROUP (INTERNATIONAL) PLC?

toggle

VISION MEDIA GROUP (INTERNATIONAL) PLC is currently Dissolved. It was registered on 09/12/2003 and dissolved on 25/04/2015.

Where is VISION MEDIA GROUP (INTERNATIONAL) PLC located?

toggle

VISION MEDIA GROUP (INTERNATIONAL) PLC is registered at 8th Floor 25 Farringdon Street, London EC4A 4AB.

What does VISION MEDIA GROUP (INTERNATIONAL) PLC do?

toggle

VISION MEDIA GROUP (INTERNATIONAL) PLC operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for VISION MEDIA GROUP (INTERNATIONAL) PLC?

toggle

The latest filing was on 26/04/2015: Final Gazette dissolved following liquidation.