VISION + MEDIA

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

23/11/2323 November 2023 Application to strike the company off the register

View Document

18/10/2318 October 2023 Accounts for a small company made up to 2023-03-31

View Document

05/05/235 May 2023 Registered office address changed from Tomorrow Building 130 Broadway, Suite 7, 2nd Floor Mediacityuk Salford M50 2UW England to Tomorrow Building, 130 Broadway Suite 7, 2nd Floor Mediacityuk Salford M50 2AB on 2023-05-05

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2022-03-31

View Document

22/01/2222 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM POD 52 THE GREENHOUSE MEDIACITYUK SALFORD M50 2EQ

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESSLIE NEWBIGIN / 28/01/2016

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAWRENCE

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE ANNE ROSE NORBURY / 28/01/2016

View Document

28/01/1628 January 2016 22/01/16 NO MEMBER LIST

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/01/1522 January 2015 22/01/15 NO MEMBER LIST

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/01/1428 January 2014 22/01/14 NO MEMBER LIST

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM C/O KIPPAX BEAUMONT LEWIS 28 MAWDSLEY STREET BOLTON GREATER MANCHESTER BL1 1LF

View Document

13/02/1313 February 2013 22/01/13 NO MEMBER LIST

View Document

28/06/1228 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN SHORROCK

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MS CAROLINE ANNE ROSE NORBURY

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR JOHN NEWBIGIN

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED DR WILLIAM ROBERT LAWRENCE

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR KAYE ELLIOTT

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHORROCK

View Document

13/02/1213 February 2012 22/01/12 NO MEMBER LIST

View Document

09/02/129 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRISON

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK DODSON

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOGGETT

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR DEBRA HAYWARD

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN MARLEY

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR IAN HETHERINGTON

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RAPER

View Document

01/11/111 November 2011 DIRECTOR APPOINTED KAYE ELIZABETH ELLIOTT

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR LYNNE MCCADDEN

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR JASON HARBOROW

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOUGH

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALICE MORRISON

View Document

18/02/1118 February 2011 22/01/11 NO MEMBER LIST

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/08/106 August 2010 COMPANY NAME CHANGED NORTH WEST VISION & MEDIA CERTIFICATE ISSUED ON 06/08/10

View Document

02/08/102 August 2010 DIRECTOR APPOINTED ROBERT ERIC HOUGH

View Document

28/07/1028 July 2010 CHANGE OF NAME 21/07/2010

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MEARNS

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ATKINSON

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRUNT

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANDREW HARBOROW / 01/01/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALICE MORRISON / 01/01/2010

View Document

01/04/101 April 2010 22/01/10 NO MEMBER LIST

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROGER MORRISON / 01/01/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ATKINSON / 01/01/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN DAVIS / 01/01/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FOGGETT / 01/01/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RAPER / 01/01/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MALCOLM MEARNS / 01/01/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA HAYWARD / 01/01/2010

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MICHAEL JOHN BRUNT

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR IAN HETHERINGTON

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED PAUL TAYLOR

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED LYNNE MCCADDEN

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL TAYLOR

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED DEBRA HAYWARD

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 22/01/09

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR EAMONN ONEAL

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CRITCHLEY

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW SUMNER

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET MCCLELLAND

View Document

25/03/0925 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MARK DODSON

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED ANTHONY FOGGETT

View Document

19/02/0819 February 2008 ANNUAL RETURN MADE UP TO 22/01/08

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 COMPANY NAME CHANGED NORTH WEST VISION CERTIFICATE ISSUED ON 08/06/07

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/079 February 2007 ANNUAL RETURN MADE UP TO 22/01/07

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 ANNUAL RETURN MADE UP TO 22/01/06

View Document

07/02/067 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: WEIGHTMAN VIZARDS 41 SPRING GARDENS MANCHESTER M2 2BG

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 ANNUAL RETURN MADE UP TO 22/01/05

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 ANNUAL RETURN MADE UP TO 18/02/04

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company