UKBizDB.co.uk

VISION WORLD PRODUCTIONS LIMITED

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

This company is commonly known as Vision World Productions Limited. The company was founded 22 years ago and was given the registration number 04246651. The firm's registered office is in HAYES. You can find them at C/o Js Gulati & Co, 4 Peter James Business Centre, Pump Lane, Hayes, Greater London. This company's SIC code is 60200 - Television programming and broadcasting activities.

Company Information

Name:VISION WORLD PRODUCTIONS LIMITED
Company Number:04246651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2001
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:C/o Js Gulati & Co, 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, England, UB3 3NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Js Gulati & Co, 4 Peter James Business Centre, Pump Lane, Pump Lane, Hayes, United Kingdom, UB3 3NT

Director20 April 2021Active
55 Hanover Steps, London, W2 2YG

Secretary13 September 2001Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary28 June 2004Active
11 Raven Wharf, Lafone Street, London, SE1 2LR

Corporate Secretary01 September 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 July 2001Active
55 Hanover Steps, London, W2 2YG

Director13 September 2001Active
C/O, Js Gulati & Co, 4 Peter James Business Centre, Pump Lane, Hayes, England, UB3 3NT

Director13 September 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 July 2001Active

People with Significant Control

Mr Adam Harrison Campbell O'Connor
Notified on:21 April 2021
Status:Active
Date of birth:September 2004
Nationality:British
Country of residence:United Kingdom
Address:C/O Js Gulati & Co, 4 Peter James Business Centre, Pump Lane, Hayes, United Kingdom, UB3 3NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Desmond Bernard Oconnor
Notified on:01 July 2016
Status:Active
Date of birth:January 1932
Nationality:British
Country of residence:England
Address:C/O, Js Gulati & Co, 4 Peter James Business Centre, Hayes, England, UB3 3NT
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
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-25Dissolution

Dissolution application strike off company.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-06Accounts

Accounts with accounts type micro entity.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-18Address

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

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Address

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

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type micro entity.

Download
2017-07-20Address

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

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Address

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

Download

Copyright © 2024. All rights reserved.