This company is commonly known as Visions Entertainments Limited. The company was founded 33 years ago and was given the registration number 02548635. The firm's registered office is in DALSTON. You can find them at Lower Ground Floor, 588a Kingsland Road, Dalston, London. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | VISIONS ENTERTAINMENTS LIMITED |
---|---|---|
Company Number | : | 02548635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1990 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lower Ground Floor, 588a Kingsland Road, Dalston, London, E8 4AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE | Director | 15 October 1990 | Active |
Lower Ground Floor, 588a Kingsland Road, Dalston, E8 4AH | Director | 13 January 2017 | Active |
Lower Ground Floor, 588a Kingsland Road, Dalston, United Kingdom, E8 4AH | Director | 05 May 2022 | Active |
28 Mathews Park Avenue, Stratford, London, E15 4AE | Secretary | 13 November 1997 | Active |
Lower Ground Floor, 588a Kingsland Road, Dalston, E8 4AH | Secretary | 13 January 2017 | Active |
119 Framfield Road, Hanwell, London, W7 1NQ | Secretary | 01 February 1995 | Active |
119 Framfield Road, London, W7 1NQ | Secretary | - | Active |
119 Framfield Road, London, W7 1NQ | Director | - | Active |
Mr Onder Aydemir | ||
Notified on | : | 05 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lower Ground Floor, 588a Kingsland Road, Dalston, United Kingdom, E8 4AH |
Nature of control | : |
|
Mr Eddy Victor Augustine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-19 | Gazette | Gazette notice compulsory. | Download |
2023-10-14 | Gazette | Gazette filings brought up to date. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-25 | Gazette | Gazette notice compulsory. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Gazette | Gazette filings brought up to date. | Download |
2022-09-20 | Gazette | Gazette notice compulsory. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Officers | Termination secretary company with name termination date. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Gazette | Gazette filings brought up to date. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Gazette | Gazette notice compulsory. | Download |
2020-05-05 | Officers | Change person director company with change date. | Download |
2020-05-05 | Officers | Change person director company with change date. | Download |
2020-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-14 | Gazette | Gazette filings brought up to date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.