UKBizDB.co.uk

INVISEO MEDIA HOLDINGS LIMITED

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

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.

Company Information

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:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:97 Harbord Street, London, SW6 6PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garden Studios 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director06 August 2010Active
97 Harbord Street, London, SW6 6PN

Secretary27 October 2006Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary27 October 1920Active
Steinbergweg 5, Schermbech, Germany,

Director01 March 2007Active
1c Queens Grove, London, NW8 6EL

Director27 October 2006Active
20 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER

Director01 March 2007Active
12 Queen Annes Grove, London, W4 1HN

Director01 March 2007Active
Friedheimstrasse, 24, Zuerich, Switzerland,

Director18 June 2009Active
Garden Studios 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director29 January 2013Active
Garden Studios 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director05 May 2009Active
36 Hazel Road, Park Street, St Albans, AL2 2AJ

Director02 April 2007Active
Seth Srilal Market, Khudirampally, Siliguri, India,

Director20 October 2019Active
Etselblickstrasse 1, Schindellegi, Switzerland,

Director18 June 2009Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director27 October 1920Active

People with Significant Control

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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-01-03Resolution

Resolution.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-11-09Gazette

Gazette filings brought up to date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-20Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-17Gazette

Gazette notice compulsory.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Address

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

Download
2017-09-22Accounts

Accounts with accounts type micro entity.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Gazette

Gazette filings brought up to date.

Download
2017-07-04Address

Move registers to sail company with new address.

Download
2017-07-04Address

Change sail address company with new address.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Gazette

Gazette notice compulsory.

Download
2017-05-08Officers

Termination director company with name termination date.

Download
2017-05-03Address

Default companies house registered office address applied.

Download
2016-11-09Officers

Termination director company with name termination date.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.