Advanced company searchLink opens in new window

VISIONONTV LIMITED

Company number 06872392

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
20 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2019 CS01 Confirmation statement made on 23 August 2019 with updates
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
03 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with updates
02 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
18 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
11 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
20 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
06 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 200
06 May 2015 CH03 Secretary's details changed for Maire Ni Mhurchu on 1 March 2015
06 May 2015 AD01 Registered office address changed from Old Telephone Exchange Pier St. Swansea Wales SA1 1RY to 27 Holts Field Murton Swansea SA3 3AQ on 6 May 2015
06 May 2015 TM01 Termination of appointment of Paul O'connor as a director on 1 March 2015
18 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
06 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
02 Mar 2014 TM01 Termination of appointment of Amanda Cormack as a director
07 Feb 2014 AA Total exemption full accounts made up to 30 April 2013
07 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
12 Jun 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders