UKBizDB.co.uk

IMC VISION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Imc Vision Limited. The company was founded 30 years ago and was given the registration number 02931037. The firm's registered office is in NEAR BANBURY. You can find them at Suite 1 Courtyard Offices Upper Aynho Grounds, Aynho, Near Banbury, Northamptonshire. This company's SIC code is 59132 - Video distribution activities.

Company Information

Name:IMC VISION LIMITED
Company Number:02931037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1994
End of financial year:14 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59132 - Video distribution activities

Office Address & Contact

Registered Address:Suite 1 Courtyard Offices Upper Aynho Grounds, Aynho, Near Banbury, Northamptonshire, England, OX17 3AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kay Johnson Gee Corporate, Recovery, 1 City Road East, M15 4PN

Secretary24 November 1998Active
C/O Kay Johnson Gee Corporate, Recovery, 1 City Road East, M15 4PN

Director01 February 1995Active
C/O Kay Johnson Gee Corporate, Recovery, 1 City Road East, M15 4PN

Director08 June 2001Active
6 Polesden View, Great Bookham, KT23 4LN

Secretary14 September 1995Active
39 Margaret Close, Abbots Langley, WD5 0NW

Secretary01 December 1997Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary19 May 1994Active
Manor Barn, The Moat, Kingham, OX7 6XZ

Secretary01 July 1996Active
Manor Barn The Moat, Kingham, Chipping Norton, OX7 6XZ

Secretary24 June 1994Active
15 Gallery Lofts, 65 Hopton Street, London, SE1 9JL

Director27 February 1998Active
15 Gallery Lofts, 65 Hopton Street, London, SE1 9JL

Director14 September 1995Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director19 May 1994Active
Manor Barn, The Moat, Kingham, OX7 6XZ

Director19 May 1944Active
Scotsbridge House, Scots Hill, Rickmansworth, WD3 3BB

Director01 January 2005Active
Woodmans Ghyll, Kirdford, Billingshurst, RH14 0LJ

Director14 September 1995Active
White Gables 355 Watford Road, St Albans, AL2 3DB

Director01 January 1996Active
Whitegables 355 Watford Road, Chiswell Green, St Albans, AL2 3DB

Director14 September 1995Active

People with Significant Control

Mr Ken Gray
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:C/O Kay Johnson Gee Corporate, Recovery, 1 City Road East, M15 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Gazette

Gazette dissolved liquidation.

Download
2023-09-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-29Address

Change registered office address company with date old address new address.

Download
2022-03-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-29Resolution

Resolution.

Download
2022-03-29Mortgage

Mortgage satisfy charge full.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Accounts

Change account reference date company previous extended.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Address

Change registered office address company with date old address new address.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Officers

Change person director company with change date.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.