VISION NINE HOLDINGS LIMITED

364 - 366 Kensington High Street, London, W14 8NS, England
StatusACTIVE
Company No.11640705
CategoryPrivate Limited Company
Incorporated24 Oct 2018
Age5 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

VISION NINE HOLDINGS LIMITED is an active private limited company with number 11640705. It was incorporated 5 years, 7 months, 8 days ago, on 24 October 2018. The company address is 364 - 366 Kensington High Street, London, W14 8NS, England.



Company Fillings

Confirmation statement with updates

Date: 06 Nov 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-07

Officer name: Mr Andrew Topham

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116407050001

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-07

Psc name: Superstruct Uk Festivals Limited

Documents

View document PDF

Memorandum articles

Date: 16 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Address

Type: AD01

Old address: C/O Superstruct Entertainment Ltd 364-366 Kensington High Street London W14 8NS England

Change date: 2022-06-16

New address: 364 - 366 Kensington High Street London W14 8NS

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-07

Psc name: Superstruct Uk Festivals Limited

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Newton-Taylor

Appointment date: 2022-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-07

Officer name: Roderik August Schlosser

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-07

Officer name: Mr James Peter Barton

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-07

Officer name: Daniel Craig

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Superstruct Uk Festivals Ltd

Notification date: 2022-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-07

Psc name: Julian Topham

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Topham

Cessation date: 2022-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Address

Type: AD01

New address: C/O Superstruct Entertainment Ltd 364-366 Kensington High Street London W14 8NS

Change date: 2022-06-14

Old address: 1st 2nd & 3rd Floors 37 Shelton Street London WC2H 9HN United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2022

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-14

Officer name: James Davey

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type group

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 24 Dec 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Andrew Topham

Change date: 2020-06-01

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mr Andrew Topham

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Oct 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Capital

Type: SH01

Capital : 105.73 GBP

Date: 2020-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2019

Action Date: 30 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-30

Charge number: 116407050001

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Capital

Type: SH01

Capital : 103.09 GBP

Date: 2019-06-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julian Andrew Topham

Change date: 2019-06-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-26

Officer name: Mr Andrew John Topham

Documents

View document PDF

Incorporation company

Date: 24 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HACKNEY QUEST

1 POOLE ROAD,LONDON,E9 7AE

Number:02266475
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NASO CONSULTANCY LTD

123 BENNETTS ROAD SOUTH,COVENTRY,CV6 2FS

Number:11903150
Status:ACTIVE
Category:Private Limited Company

PLUSNET PLC

THE BALANCE,SHEFFIELD,S1 2GU

Number:03279013
Status:ACTIVE
Category:Public Limited Company

SHIELDACRE LIMITED

6 LINEN YARD,CREWKERNE,TA18 8AB

Number:04761697
Status:ACTIVE
Category:Private Limited Company

SWTSCNCAPPAREL LTD

6 ORCHARD VIEW,DALKEITH,EH22 3JZ

Number:SC550119
Status:ACTIVE
Category:Private Limited Company

THE TRADITIONAL MEDIA AGENCY LIMITED

84 CANNELL ROAD,NORWICH,NR14 6TP

Number:09770709
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source