Warning: file_put_contents(c/ae524617288330a3278cc18fa5f50dfd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Vision Nine Events Limited, WC2H 9HN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VISION NINE EVENTS LIMITED

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

This company is commonly known as Vision Nine Events Limited. The company was founded 14 years ago and was given the registration number 06962241. The firm's registered office is in LONDON. You can find them at 1st, 2nd And 3rd Floors, 37 Shelton Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VISION NINE EVENTS LIMITED
Company Number:06962241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2009
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:1st, 2nd And 3rd Floors, 37 Shelton Street, London, WC2H 9HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Superstruct Entertainment Limited, 364-366 Kensington High Street, London, England, W14 8NS

Director07 June 2022Active
C/O Superstruct Entertainment Limited, 364-366 Kensington High Street, London, England, W14 8NS

Director07 June 2022Active
C/O Superstruct Entertainment Limited, 364-366 Kensington High Street, London, England, W14 8NS

Director07 June 2022Active
C/O Superstruct Entertainment Limited, 364-366 Kensington High Street, London, England, W14 8NS

Director03 March 2016Active
1st, 2nd And 3rd Floors, 37 Shelton Street, London, WC2H 9HN

Secretary19 June 2015Active
1st, 2nd And 3rd Floors, 37 Shelton Street, London, WC2H 9HN

Secretary15 August 2017Active
1st, 2nd And 3rd Floors, 37 Shelton Street, London, United Kingdom, WC2H 9HN

Secretary14 July 2009Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Corporate Secretary14 July 2009Active
28a Devonshire Close, London, W1G 7BD

Director14 July 2009Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Director14 July 2009Active
1st, 2nd And 3rd Floors, 37 Shelton Street, London, United Kingdom, WC2H 9HN

Director10 September 2013Active
1st, 2nd And 3rd Floors, 37 Shelton Street, London, United Kingdom, WC2H 9HN

Director14 July 2009Active
1st, 2nd And 3rd Floors, 37 Shelton Street, London, United Kingdom, WC2H 9HN

Corporate Director02 March 2016Active

People with Significant Control

Vision Nine Entertainment Group Limited
Notified on:01 June 2016
Status:Active
Country of residence:United Kingdom
Address:1st, 2nd And 3rd Floors, 37 Shelton Street, London, United Kingdom, WC2H 9HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2022-12-29Dissolution

Dissolution application strike off company.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-14Address

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

Download
2022-04-08Officers

Termination secretary company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Officers

Change person director company with change date.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-07-18Officers

Appoint person secretary company with name date.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.