UKBizDB.co.uk

VIZEUM UK LIMITED

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

This company is commonly known as Vizeum Uk Limited. The company was founded 34 years ago and was given the registration number 02394574. The firm's registered office is in LONDON. You can find them at 10 Triton Street, Regent's Place, London, United Kingdom. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VIZEUM UK LIMITED
Company Number:02394574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1989
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Triton Street, Regent's Place, London, NW1 3BF

Secretary16 March 2020Active
10, Triton Street, Regent's Place, London, NW1 3BF

Director31 March 2020Active
10, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Director04 March 2013Active
10, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Director04 March 2013Active
33 Grove Hill, London, E18 2JB

Secretary21 January 2004Active
89 Briarwood Road, Clapham, London, SW4 9PJ

Secretary01 August 1997Active
24 Admiralty Way, Teddington, TW11 0NL

Secretary14 May 2001Active
10, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Secretary27 August 2010Active
Oakwood Southend Road, Billericay, CM11 2PR

Secretary-Active
9 Skinners Street, Bishops Stortford, CM23 4GS

Secretary01 September 2009Active
5, Broomsleigh Street, London, United Kingdom, NW6 1QQ

Secretary03 November 2009Active
19 Portland Place, Kemp Town, Brighton, BN2 1DH

Director01 September 2003Active
Ember Place, Carleton Close, Esher, KT10 8EE

Director24 May 2005Active
29 Blackmore Way, Wheathampstead, Hertfordshire, AL4 8LJ

Director-Active
Wayside, 23 Fairmile Lane, Cobham, KT11 2DL

Director-Active
3 Gorse Corner, Townsend Drive, St. Albans, AL3 5SH

Director19 April 2002Active
18 Lady Forsdyke Way, Claredon Park, Epsom, KT19 7LF

Director01 February 2001Active
Culpepers, Cherry Lane, Bolney, Haywards Heath, RH17 5PR

Director01 November 1997Active
33 Grove Hill, London, E18 2JB

Director19 April 2002Active
89 Briarwood Road, Clapham, London, SW4 9PJ

Director-Active
137 Lavender Sweep, London, SW11 1EA

Director01 November 1997Active
St Marys House Winpenny Lane, Kingston St Mary, Taunton, TA2 8JP

Director18 October 1999Active
119 Albert Road, London, N22 4AG

Director01 November 1997Active
16c Highbury Grange, London, N5 2PX

Director05 May 1995Active
4 Langley Row, Hadley Highstone, EN5 4PB

Director01 July 1994Active
10, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Director15 July 2011Active
13 Lynton Mansions, Macauley Close Kennington, London, SE1 7BW

Director01 July 1994Active
1st Floor Flat, 132-134 Essex Road, London, N1 8LX

Director01 April 2007Active
29 Green Walk, Hampton, TW12 3YG

Director16 October 1997Active
50 Lawrence Avenue, New Malden, KT3 5NA

Director-Active
Cairngorm Cavendish Road, St Georges Hill, Weybridge, KT13 0JX

Director-Active
103 Nether Street, Finchley, London, N12 8AB

Director25 November 1992Active
8a Ashmore Road, London, W9 3DF

Director08 September 2003Active
5 Rowell Way, Oundle, Peterborough, PE8 4HX

Director01 January 2000Active
24 Admiralty Way, Teddington, TW11 0NL

Director14 May 2001Active

People with Significant Control

Dentsu International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Triton Street, London, England, NW1 3BF
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-23Dissolution

Dissolution application strike off company.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-09-13Capital

Capital statement capital company with date currency figure.

Download
2021-09-13Insolvency

Legacy.

Download
2021-09-13Capital

Legacy.

Download
2021-09-13Resolution

Resolution.

Download
2021-08-31Resolution

Resolution.

Download
2021-08-31Incorporation

Memorandum articles.

Download
2021-08-16Capital

Capital allotment shares.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2020-09-04Accounts

Accounts with accounts type full.

Download
2020-07-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-03-30Officers

Appoint person secretary company with name date.

Download
2020-03-17Officers

Termination secretary company with name termination date.

Download
2019-07-16Accounts

Accounts with accounts type full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.