NEW VISION GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

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

View Document

24/01/2524 January 2025 Director's details changed for Mr Jordan Michael Copland on 2025-01-23

View Document

24/01/2524 January 2025 Secretary's details changed for Mr Jordan Michael Copland on 2025-01-23

View Document

24/01/2524 January 2025 Change of details for Tourism Media Limited as a person with significant control on 2025-01-23

View Document

04/12/244 December 2024 Appointment of Mr. Dan Meir Rhodes as a secretary on 2024-12-04

View Document

03/12/243 December 2024 Termination of appointment of Richard Laurence Veal as a director on 2024-12-03

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2023-12-31

View Document

01/09/241 September 2024 Appointment of Mr Jordan Michael Copland as a director on 2024-08-29

View Document

01/09/241 September 2024 Termination of appointment of Susan Jane O'leary as a secretary on 2024-08-29

View Document

01/09/241 September 2024 Termination of appointment of Ryan George as a director on 2024-08-29

View Document

01/09/241 September 2024 Appointment of Mr Jordan Michael Copland as a secretary on 2024-08-29

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051962360002

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAWRENCE VEAL / 24/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 SECRETARY APPOINTED MRS SUSAN JANE O'LEARY

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR RICHARD LAWRENCE VEAL

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TAGG

View Document

30/10/1930 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE TAGG

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/162 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 AUTHORITY TO EXCEED ISSUED CAPITAL LIMIT 08/12/2015

View Document

23/12/1523 December 2015 08/12/15 STATEMENT OF CAPITAL GBP 593.50

View Document

23/12/1523 December 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/12/1523 December 2015 03/12/15 STATEMENT OF CAPITAL GBP 587.5

View Document

23/12/1523 December 2015 03/12/15 STATEMENT OF CAPITAL GBP 587.50

View Document

23/12/1523 December 2015 ADOPT ARTICLES 03/12/2015

View Document

18/03/1518 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1424 December 2014 14/12/14 STATEMENT OF CAPITAL GBP 599.50

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORCORAN

View Document

21/08/1421 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR APPOINTED DR CLARE TAGG

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN TAGG / 01/01/2013

View Document

30/08/1330 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/09/1019 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIDDEN

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BRIDDEN

View Document

11/02/1011 February 2010 ADOPT ARTICLES 30/11/2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/093 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Document

20/10/0920 October 2009 Annual return made up to 3 August 2009 with full list of shareholders

View Document

15/09/0915 September 2009 CAPITALS NOT ROLLED UP

View Document

15/09/0915 September 2009 PURCHASE OF COMPANIES OWN SHARES 27/08/2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 RE SUB DIV SHARES 01/04/05

View Document

23/11/0523 November 2005 S-DIV 01/04/05

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: STERLING HOUSE BUCKINGHAM PLACE BELLFIELD ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HQ

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0529 January 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

23/11/0423 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 SECRETARY RESIGNED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 COMPANY NAME CHANGED TOUCH VISION NEW MEDIA LIMITED CERTIFICATE ISSUED ON 11/11/04

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: STERLING HOUSE, 1 SHEEPSCAR COURT, MEANWOOD ROAD LEEDS LS7 2BB

View Document

03/08/043 August 2004 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