VISION NINE HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11640705 |
Category | Private Limited Company |
Incorporated | 24 Oct 2018 |
Age | 5 years, 7 months, 8 days |
Jurisdiction | England 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
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
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
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
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
Mortgage satisfy charge full
Date: 04 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 116407050001
Documents
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
Resolution
Date: 16 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
1 POOLE ROAD,LONDON,E9 7AE
Number: | 02266475 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
123 BENNETTS ROAD SOUTH,COVENTRY,CV6 2FS
Number: | 11903150 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BALANCE,SHEFFIELD,S1 2GU
Number: | 03279013 |
Status: | ACTIVE |
Category: | Public Limited Company |
6 LINEN YARD,CREWKERNE,TA18 8AB
Number: | 04761697 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |