NEW VISION GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-24 with updates |
24/01/2524 January 2025 | Registered office address changed from 1.02 South Harrington Building 182 Sefton Street Brunswick Business Park Liverpool L3 4BQ England to Ground Floor, 3 Wellbrook Court Girton Cambridge CB3 0NA on 2025-01-24 |
24/01/2524 January 2025 | Director's details changed for Mr Jordan Michael Copland on 2025-01-23 |
24/01/2524 January 2025 | Secretary's details changed for Mr Jordan Michael Copland on 2025-01-23 |
24/01/2524 January 2025 | Change of details for Tourism Media Limited as a person with significant control on 2025-01-23 |
04/12/244 December 2024 | Appointment of Mr. Dan Meir Rhodes as a secretary on 2024-12-04 |
03/12/243 December 2024 | Termination of appointment of Richard Laurence Veal as a director on 2024-12-03 |
16/10/2416 October 2024 | Accounts for a small company made up to 2023-12-31 |
01/09/241 September 2024 | Appointment of Mr Jordan Michael Copland as a director on 2024-08-29 |
01/09/241 September 2024 | Termination of appointment of Susan Jane O'leary as a secretary on 2024-08-29 |
01/09/241 September 2024 | Termination of appointment of Ryan George as a director on 2024-08-29 |
01/09/241 September 2024 | Appointment of Mr Jordan Michael Copland as a secretary on 2024-08-29 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Accounts for a small company made up to 2021-12-31 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-24 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/12/208 December 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
27/01/2027 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 051962360002 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
24/01/2024 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAWRENCE VEAL / 24/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/11/1927 November 2019 | SECRETARY APPOINTED MRS SUSAN JANE O'LEARY |
22/11/1922 November 2019 | DIRECTOR APPOINTED MR RICHARD LAWRENCE VEAL |
21/11/1921 November 2019 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TAGG |
30/10/1930 October 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
12/06/1912 June 2019 | DISS40 (DISS40(SOAD)) |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
11/06/1911 June 2019 | FIRST GAZETTE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/09/1826 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/12/1622 December 2016 | CURRSHO FROM 31/03/2017 TO 31/12/2016 |
16/12/1616 December 2016 | APPOINTMENT TERMINATED, DIRECTOR CLARE TAGG |
15/06/1615 June 2016 | DISS40 (DISS40(SOAD)) |
14/06/1614 June 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
14/06/1614 June 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | RETURN OF PURCHASE OF OWN SHARES |
02/03/162 March 2016 | RETURN OF PURCHASE OF OWN SHARES |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
23/12/1523 December 2015 | AUTHORITY TO EXCEED ISSUED CAPITAL LIMIT 08/12/2015 |
23/12/1523 December 2015 | 08/12/15 STATEMENT OF CAPITAL GBP 593.50 |
23/12/1523 December 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
23/12/1523 December 2015 | 03/12/15 STATEMENT OF CAPITAL GBP 587.5 |
23/12/1523 December 2015 | 03/12/15 STATEMENT OF CAPITAL GBP 587.50 |
23/12/1523 December 2015 | ADOPT ARTICLES 03/12/2015 |
18/03/1518 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
24/12/1424 December 2014 | 14/12/14 STATEMENT OF CAPITAL GBP 599.50 |
15/10/1415 October 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORCORAN |
21/08/1421 August 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
07/02/147 February 2014 | DIRECTOR APPOINTED DR CLARE TAGG |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
19/12/1319 December 2013 | Annual return made up to 19 December 2013 with full list of shareholders |
30/08/1330 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN TAGG / 01/01/2013 |
30/08/1330 August 2013 | Annual return made up to 3 August 2013 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/09/123 September 2012 | Annual return made up to 3 August 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/08/1131 August 2011 | Annual return made up to 3 August 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/09/1019 September 2010 | Annual return made up to 3 August 2010 with full list of shareholders |
28/06/1028 June 2010 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIDDEN |
28/06/1028 June 2010 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY BRIDDEN |
11/02/1011 February 2010 | ADOPT ARTICLES 30/11/2009 |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/11/093 November 2009 | RETURN OF PURCHASE OF OWN SHARES |
20/10/0920 October 2009 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM C/O MARC LAWSON & CO UNIT 7 BROOKLANDS BUDSHEAD ROAD PLYMOUTH DEVON PL6 5XR |
20/10/0920 October 2009 | Annual return made up to 3 August 2009 with full list of shareholders |
15/09/0915 September 2009 | CAPITALS NOT ROLLED UP |
15/09/0915 September 2009 | PURCHASE OF COMPANIES OWN SHARES 27/08/2009 |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/09/0812 September 2008 | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/10/071 October 2007 | DIRECTOR RESIGNED |
04/09/074 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/09/074 September 2007 | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | SECRETARY'S PARTICULARS CHANGED |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/09/0619 September 2006 | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS |
24/04/0624 April 2006 | NEW DIRECTOR APPOINTED |
17/01/0617 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
06/01/066 January 2006 | NEW DIRECTOR APPOINTED |
24/11/0524 November 2005 | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | RE SUB DIV SHARES 01/04/05 |
23/11/0523 November 2005 | S-DIV 01/04/05 |
12/09/0512 September 2005 | REGISTERED OFFICE CHANGED ON 12/09/05 FROM: STERLING HOUSE BUCKINGHAM PLACE BELLFIELD ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HQ |
12/04/0512 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
29/01/0529 January 2005 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 |
23/11/0423 November 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/11/0419 November 2004 | NEW SECRETARY APPOINTED |
19/11/0419 November 2004 | DIRECTOR RESIGNED |
19/11/0419 November 2004 | SECRETARY RESIGNED |
19/11/0419 November 2004 | NEW DIRECTOR APPOINTED |
19/11/0419 November 2004 | NEW DIRECTOR APPOINTED |
11/11/0411 November 2004 | COMPANY NAME CHANGED TOUCH VISION NEW MEDIA LIMITED CERTIFICATE ISSUED ON 11/11/04 |
09/11/049 November 2004 | SECRETARY RESIGNED |
09/11/049 November 2004 | DIRECTOR RESIGNED |
27/08/0427 August 2004 | REGISTERED OFFICE CHANGED ON 27/08/04 FROM: STERLING HOUSE, 1 SHEEPSCAR COURT, MEANWOOD ROAD LEEDS LS7 2BB |
03/08/043 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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