Warning: file_put_contents(c/135cf154d7b5b0c94c0c2fcb9b3c099f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Vision It Media Limited, PE9 1PJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VISION IT MEDIA LIMITED

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

This company is commonly known as Vision It Media Limited. The company was founded 11 years ago and was given the registration number 08502859. The firm's registered office is in STAMFORD. You can find them at Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:VISION IT MEDIA LIMITED
Company Number:08502859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2013
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Warwick Avenue, Quorn, Loughborough, England, LE12 8HD

Director24 April 2013Active
39 Warwick Avenue, Quorn, Loughborough, England, LE12 8HD

Director17 October 2017Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director24 April 2013Active
5a, Banbury Lane, Great Easton, Market Harborough, United Kingdom, LE16 8SF

Director24 April 2013Active
5a, Banbury Lane, Great Easton, Market Harborough, LE16 8SF

Director24 April 2013Active

People with Significant Control

Joanne Jean Eastope
Notified on:31 January 2018
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:39, Warwick Avenue, Loughborough, England, LE12 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason John Eastope
Notified on:01 July 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:39 Warwick Avenue, Quorn, Loughborough, England, LE12 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-02Dissolution

Dissolution application strike off company.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Accounts

Change account reference date company current shortened.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Persons with significant control

Change to a person with significant control.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Persons with significant control

Change to a person with significant control.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-04-29Officers

Change person director company with change date.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Officers

Appoint person director company with name date.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2017-01-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.