This company is commonly known as Inviseo Media Holdings Limited. The company was founded 17 years ago and was given the registration number 05980843. The firm's registered office is in LONDON. You can find them at 97 Harbord Street, , London, . This company's SIC code is 73120 - Media representation services.
Name | : | INVISEO MEDIA HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05980843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 27 October 2006 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 97 Harbord Street, London, SW6 6PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Garden Studios 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ | Director | 06 August 2010 | Active |
97 Harbord Street, London, SW6 6PN | Secretary | 27 October 2006 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Secretary | 27 October 1920 | Active |
Steinbergweg 5, Schermbech, Germany, | Director | 01 March 2007 | Active |
1c Queens Grove, London, NW8 6EL | Director | 27 October 2006 | Active |
20 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER | Director | 01 March 2007 | Active |
12 Queen Annes Grove, London, W4 1HN | Director | 01 March 2007 | Active |
Friedheimstrasse, 24, Zuerich, Switzerland, | Director | 18 June 2009 | Active |
Garden Studios 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ | Director | 29 January 2013 | Active |
Garden Studios 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ | Director | 05 May 2009 | Active |
36 Hazel Road, Park Street, St Albans, AL2 2AJ | Director | 02 April 2007 | Active |
Seth Srilal Market, Khudirampally, Siliguri, India, | Director | 20 October 2019 | Active |
Etselblickstrasse 1, Schindellegi, Switzerland, | Director | 18 June 2009 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 27 October 1920 | Active |
Mr Rene Mueller | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | 32, Seematstrasse, Ch-6330 Cham, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-24 | Gazette | Gazette notice compulsory. | Download |
2020-01-03 | Resolution | Resolution. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-09 | Gazette | Gazette filings brought up to date. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Officers | Appoint person director company with name date. | Download |
2019-10-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-09-17 | Gazette | Gazette notice compulsory. | Download |
2018-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Address | Change registered office address company with date old address new address. | Download |
2017-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Gazette | Gazette filings brought up to date. | Download |
2017-07-04 | Address | Move registers to sail company with new address. | Download |
2017-07-04 | Address | Change sail address company with new address. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-16 | Gazette | Gazette notice compulsory. | Download |
2017-05-08 | Officers | Termination director company with name termination date. | Download |
2017-05-03 | Address | Default companies house registered office address applied. | Download |
2016-11-09 | Officers | Termination director company with name termination date. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.