VISION IT MEDIA LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

02/11/222 November 2022 Application to strike the company off the register

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/01/217 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE JEAN EASTOPE

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR JASON JOHN EASTOPE / 31/01/2018

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR JASON JOHN EASTHOPE / 28/04/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN EASTOPE / 28/04/2020

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MR JASON JOHN DAVEY / 28/04/2020

View Document

14/08/1914 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

27/11/1827 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

29/11/1729 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MRS JOANNE JEAN EASTOPE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN DAVEY / 19/01/2017

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGIA TWYNHAM

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN DAVEY / 27/01/2014

View Document

15/01/1415 January 2014 TERMINATE DIR APPOINTMENT

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGIA TWYNHAM

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN DAVEY / 03/10/2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGIA LOUISE TWYNHAM / 15/11/2013

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM BOWDEN HOUSE 36 NORTHAMPTON ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 9HE UNITED KINGDOM

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED GEORGIA LOUISE TWYNHAM

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED JASON JOHN DAVEY

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR JASON JOHN DAVEY

View Document

26/04/1326 April 2013 24/04/13 STATEMENT OF CAPITAL GBP 2

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MS GEORGIA LOUISE TWYNHAM

View Document

24/04/1324 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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