UKBizDB.co.uk

VISION 1 FILMS LTD

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

This company is commonly known as Vision 1 Films Ltd. The company was founded 9 years ago and was given the registration number 09425936. The firm's registered office is in LONDON. You can find them at Fmtv London 23 Cameo House, Bear Street, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:VISION 1 FILMS LTD
Company Number:09425936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2015
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Fmtv London 23 Cameo House, Bear Street, London, England, WC2H 7AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 184, 10, Great Russell Street, London, United Kingdom, WC1B 3NH

Director06 February 2015Active
1st Floor, 44a, Floral Street, London, United Kingdom, WC2E 9DA

Director06 February 2015Active
Fmtv.London, Suite 2, Adam House, 7-10 Adam Street, London, England, WC2N 6AA

Director20 April 2015Active
1st Floor, 44a, Floral Street, London, United Kingdom, WC2E 9DA

Director06 February 2015Active

People with Significant Control

Mr Robert William Young
Notified on:06 April 2016
Status:Active
Date of birth:March 1933
Nationality:British
Country of residence:England
Address:Fmtv.London, Suite 2, Adam House, London, England, WC2N 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hugh Steven Janes
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:United Kingdom
Country of residence:England
Address:Fmtv.London, Suite 2, Adam House, London, England, WC2N 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Paul Cranny
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:United Kingdom
Country of residence:England
Address:Fmtv.London, Suite 2, Adam House, London, England, WC2N 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved compulsory.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-12-28Address

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

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type dormant.

Download
2016-05-21Gazette

Gazette filings brought up to date.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-03Gazette

Gazette notice compulsory.

Download
2015-07-08Address

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

Download
2015-07-08Address

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

Download
2015-04-20Officers

Appoint person director company with name date.

Download
2015-02-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.