UKBizDB.co.uk

VISIONS ENTERTAINMENTS LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Lower Ground Floor, 588a Kingsland Road, Dalston, London, E8 4AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Director15 October 1990Active
Lower Ground Floor, 588a Kingsland Road, Dalston, E8 4AH

Director13 January 2017Active
Lower Ground Floor, 588a Kingsland Road, Dalston, United Kingdom, E8 4AH

Director05 May 2022Active
28 Mathews Park Avenue, Stratford, London, E15 4AE

Secretary13 November 1997Active
Lower Ground Floor, 588a Kingsland Road, Dalston, E8 4AH

Secretary13 January 2017Active
119 Framfield Road, Hanwell, London, W7 1NQ

Secretary01 February 1995Active
119 Framfield Road, London, W7 1NQ

Secretary-Active
119 Framfield Road, London, W7 1NQ

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2023-10-14Gazette

Gazette filings brought up to date.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Gazette

Gazette filings brought up to date.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Officers

Termination secretary company with name termination date.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Gazette

Gazette filings brought up to date.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-05-05Officers

Change person director company with change date.

Download
2020-05-05Officers

Change person director company with change date.

Download
2020-05-05Persons with significant control

Change to a person with significant control.

Download
2019-12-14Gazette

Gazette filings brought up to date.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.