This company is commonly known as 6 Vision Limited. The company was founded 14 years ago and was given the registration number 07130195. The firm's registered office is in COCKFOSTERS. You can find them at 1st Floor, Woodgate Studios, 2-8 Games Road, Cockfosters, Barnet. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | 6 VISION LIMITED |
---|---|---|
Company Number | : | 07130195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Woodgate Studios, 2-8 Games Road, Cockfosters, Barnet, EN4 9HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hawkwoods Farm, House, Liston Hall Lane Gosfield, Halstead, United Kingdom, CO9 1SB | Director | 19 January 2010 | Active |
9, Sunnyside, Langdon Hills, Basildon, England, SS16 6TF | Secretary | 22 February 2011 | Active |
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ | Secretary | 09 December 2010 | Active |
1, St. Andrew's Hill, London, England, EC4V 5BY | Corporate Secretary | 19 January 2010 | Active |
9, Sunnyside, Langdon Hills, Basildon, England, SS16 6TF | Director | 19 January 2010 | Active |
Cedar Court, Leigh, Tonbridge, England, TN11 8HP | Director | 19 January 2010 | Active |
106, Mount Pleasant Lane, Bricket Wood, St Albans, England, AL2 3XD | Director | 19 January 2010 | Active |
Mr Tony Constantinides | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Address | : | 1st Floor, Woodgate Studios, 2-8 Games Road, Cockfosters, EN4 9HN |
Nature of control | : |
|
Mr John Denis Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | 1st Floor, Woodgate Studios, 2-8 Games Road, Cockfosters, EN4 9HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2015-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2015-03-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-05 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.