UKBizDB.co.uk

PURPLE VISION LIMITED

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

This company is commonly known as Purple Vision Limited. The company was founded 20 years ago and was given the registration number 04953670. The firm's registered office is in LONDON. You can find them at Mha Macintyre Hudson, 6th Floor, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PURPLE VISION LIMITED
Company Number:04953670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 November 2003
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:Mha Macintyre Hudson, 6th Floor, London, EC2Y 5AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 2 London Wall Place, London, EC2Y 5AU

Secretary05 November 2003Active
6th Floor, 2 London Wall Place, London, EC2Y 5AU

Director13 April 2016Active
6th Floor, 2 London Wall Place, London, EC2Y 5AU

Director05 November 2003Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary05 November 2003Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director05 November 2003Active
Unit 1.04, Unit 1.04 ,Canterbury Court, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE

Director13 April 2016Active
Second Floor, 145-157 St John Street, London, EC1V 4PY

Director14 January 2009Active
Second Floor, 145-157 St John Street, London, EC1V 4PY

Director05 February 2015Active
Second Floor, 145-157 St John Street, London, EC1V 4PY

Director05 November 2003Active

People with Significant Control

Mr Tin Aung
Notified on:13 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Unit 1.04, Unit 1.04 ,Canterbury Court, London, England, SW9 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Scott Thomas
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:6th Floor, 2 London Wall Place, London, EC2Y 5AU
Nature of control:
  • Ownership of shares 50 to 75 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
2022-01-04Gazette

Gazette dissolved liquidation.

Download
2021-10-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-04Insolvency

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

Download
2020-01-28Insolvency

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

Download
2020-01-22Address

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

Download
2019-05-13Insolvency

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

Download
2017-12-13Address

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

Download
2017-12-11Insolvency

Liquidation voluntary statement of affairs.

Download
2017-12-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-12-11Resolution

Resolution.

Download
2017-09-26Persons with significant control

Cessation of a person with significant control.

Download
2017-09-26Officers

Termination director company with name termination date.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Address

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

Download
2016-04-26Officers

Termination director company with name termination date.

Download
2016-04-26Resolution

Resolution.

Download
2016-04-25Capital

Capital name of class of shares.

Download
2016-04-21Officers

Termination director company with name termination date.

Download
2016-04-21Officers

Termination director company with name termination date.

Download
2016-04-18Officers

Appoint person director company with name date.

Download
2016-04-18Officers

Appoint person director company with name date.

Download
2016-04-13Capital

Capital allotment shares.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.