UKBizDB.co.uk

VISION NINE HQ LIMITED

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

This company is commonly known as Vision Nine Hq Limited. The company was founded 15 years ago and was given the registration number 06701055. The firm's registered office is in LONDON. You can find them at 1st 2nd & 3rd Floors, 37 Shelton Street, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:VISION NINE HQ LIMITED
Company Number:06701055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:1st 2nd & 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 & 3rd Floors, 37 Shelton Street, London, United Kingdom, WC2H 9HN

Secretary01 January 2012Active
1st, 2nd & 3rd Floors, 37 Shelton Street, London, WC2H 9HN

Secretary01 September 2017Active
1, High Street, Knaphill, Woking, United Kingdom, GU21 2PG

Corporate Secretary18 September 2008Active
1, High Street, Knaphill, Woking, United Kingdom, GU21 2PG

Director18 September 2008Active
23, Iffley Road, London, United Kingdom, W6 0PB

Director18 September 2008Active
37, Parke Road, London, United Kingdom, SW13 9NJ

Director18 September 2008Active
1st, 2nd & 3rd Floors, 37 Shelton Street, London, United Kingdom, WC2H 9HN

Corporate Director02 March 2016Active

People with Significant Control

Vision Nine Entertainment Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st, 2nd & 3rd Floors, 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 (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
2024-01-18Mortgage

Mortgage satisfy charge full.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Officers

Change person director company with change date.

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
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Officers

Change person director company with change date.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-06Accounts

Accounts with accounts type small.

Download
2017-09-19Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.