MAKING VISION REALITY LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-03-24 with updates

View Document

07/09/237 September 2023 Micro company accounts made up to 2022-12-25

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2021-12-25

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2020-12-25

View Document

28/09/2128 September 2021 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 32 Kingston House 56a Gardner Road Portslade Brighton East Sussex BN41 1AR on 2021-09-28

View Document

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/19

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

25/12/1925 December 2019 Annual accounts for year ending 25 Dec 2019

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/18

View Document

20/09/1920 September 2019 PREVSHO FROM 26/12/2018 TO 25/12/2018

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

25/12/1825 December 2018 Annual accounts for year ending 25 Dec 2018

View Accounts

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR JUDITH BIRDSALL-WILLIAMS

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, SECRETARY JUDITH BIRDSALL-WILLIAMS

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 26/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

26/12/1726 December 2017 Annual accounts for year ending 26 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 26/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

26/12/1626 December 2016 Annual accounts for year ending 26 Dec 2016

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 27 December 2015

View Document

26/09/1626 September 2016 PREVSHO FROM 27/12/2015 TO 26/12/2015

View Document

04/04/164 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

27/12/1527 December 2015 Annual accounts for year ending 27 Dec 2015

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 December 2014

View Document

28/09/1528 September 2015 PREVSHO FROM 28/12/2014 TO 27/12/2014

View Document

08/04/158 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 28 December 2013

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

28/12/1428 December 2014 Annual accounts for year ending 28 Dec 2014

View Accounts

29/09/1429 September 2014 PREVSHO FROM 29/12/2013 TO 28/12/2013

View Document

23/04/1423 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

28/12/1328 December 2013 Annual accounts for year ending 28 Dec 2013

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 29 December 2012

View Document

30/09/1330 September 2013 PREVSHO FROM 30/12/2012 TO 29/12/2012

View Document

09/05/139 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts for year ending 29 Dec 2012

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1228 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

27/06/1227 June 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GORDON WILLIAMS / 29/03/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH FAY BIRDSALL-WILLIAMS / 29/03/2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

20/11/1120 November 2011 REGISTERED OFFICE CHANGED ON 20/11/2011 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON BN1 6SB UNITED KINGDOM

View Document

01/04/111 April 2011 DISS40 (DISS40(SOAD))

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1130 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

03/02/113 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

15/06/1015 June 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUDITH BIRDSALL-WILLIAMS / 11/09/2008

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAMS / 11/09/2008

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUDITH BIRDSALL-WILLIAMS / 11/09/2008

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/08/081 August 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 15 THE GREEN SOUTHWICK BRIGHTON BN42 4DE

View Document

11/06/0811 June 2008 PREVEXT FROM 31/08/2007 TO 31/12/2007

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: 3 CHAMPIONS ROW WILBURY AVENUE HOVE EAST SUSSEX BN3 6AZ

View Document

18/04/0118 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00

View Document

09/04/999 April 1999 SECRETARY RESIGNED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 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