About

Registered Number: 01408851
Date of Incorporation: 12/01/1979 (45 years and 3 months ago)
Company Status: Active
Registered Address: Dolphin House, Commerce Way, Leighton Buzzard, Beds, LU7 4RW

 

Established in 1979, Ultravision International Ltd has its registered office in Leighton Buzzard. The company is registered for VAT in the UK. We do not know the number of employees at Ultravision International Ltd. This organisation has 14 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANG, Lu 09 April 2018 - 1
BRADLEY, John Keith 30 April 1993 28 March 2007 1
EDWARDS, Garold, Dr 12 February 1999 05 September 2002 1
JAMIESON, Christopher James John 01 February 2000 05 January 2004 1
LIM, Chee Yong 30 April 1993 06 February 1999 1
LOMAS, Yvonne 11 August 2003 05 January 2004 1
MCQUILLAN, John Michael 30 April 1993 17 May 2000 1
NOACK, Donald Bruce 30 April 1993 30 November 1995 1
O'DONNELL, John Gerard 31 January 2002 13 May 2005 1
TWEMLOW, William 18 March 1996 31 July 2002 1
ZUCCARO, Vincent, Dr 06 February 1999 18 February 2002 1
Secretary Name Appointed Resigned Total Appointments
CROSS, Sarahjane 07 April 2019 - 1
DA COSTA, Brenda N/A 07 May 1993 1
JOHNSON, Susan 08 February 2017 07 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 02 September 2019
AP01 - Appointment of director 13 May 2019
AP03 - Appointment of secretary 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
TM02 - Termination of appointment of secretary 13 May 2019
CS01 - N/A 20 December 2018
AP01 - Appointment of director 17 May 2018
AP01 - Appointment of director 17 May 2018
RESOLUTIONS - N/A 23 April 2018
AA - Annual Accounts 17 April 2018
AA01 - Change of accounting reference date 10 April 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
CS01 - N/A 20 December 2017
MR04 - N/A 22 November 2017
AA - Annual Accounts 23 February 2017
AP03 - Appointment of secretary 20 February 2017
TM02 - Termination of appointment of secretary 20 February 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 01 July 2016
CH01 - Change of particulars for director 12 April 2016
CH03 - Change of particulars for secretary 12 April 2016
AR01 - Annual Return 04 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 06 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2014
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 03 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2011
MG01 - Particulars of a mortgage or charge 26 August 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 07 January 2010
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 28 December 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 01 December 2007
288b - Notice of resignation of directors or secretaries 01 December 2007
AA - Annual Accounts 01 August 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
363a - Annual Return 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 09 February 2006
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 09 June 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 30 December 2004
RESOLUTIONS - N/A 03 June 2004
RESOLUTIONS - N/A 03 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2004
AA - Annual Accounts 13 February 2004
395 - Particulars of a mortgage or charge 09 February 2004
363s - Annual Return 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
225 - Change of Accounting Reference Date 24 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
AA - Annual Accounts 08 May 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 17 January 2003
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
363s - Annual Return 01 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 January 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
363s - Annual Return 06 January 2000
CERTNM - Change of name certificate 05 January 2000
395 - Particulars of a mortgage or charge 22 December 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
225 - Change of Accounting Reference Date 13 August 1999
395 - Particulars of a mortgage or charge 09 July 1999
AA - Annual Accounts 01 May 1999
225 - Change of Accounting Reference Date 07 April 1999
AUD - Auditor's letter of resignation 07 April 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
395 - Particulars of a mortgage or charge 23 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 16 May 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 01 May 1996
288 - N/A 25 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1996
288 - N/A 12 January 1996
363s - Annual Return 09 January 1996
395 - Particulars of a mortgage or charge 09 December 1995
288 - N/A 06 December 1995
395 - Particulars of a mortgage or charge 12 September 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 31 October 1994
288 - N/A 06 October 1994
363s - Annual Return 23 December 1993
288 - N/A 18 November 1993
AA - Annual Accounts 31 October 1993
288 - N/A 26 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
288 - N/A 11 May 1993
RESOLUTIONS - N/A 18 March 1993
395 - Particulars of a mortgage or charge 21 January 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 29 October 1992
363a - Annual Return 26 April 1992
AA - Annual Accounts 09 September 1991
AA - Annual Accounts 10 May 1991
288 - N/A 18 April 1991
288 - N/A 09 April 1991
363a - Annual Return 06 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1990
395 - Particulars of a mortgage or charge 13 September 1990
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 21 April 1989
395 - Particulars of a mortgage or charge 09 December 1988
363 - Annual Return 06 October 1988
363 - Annual Return 24 October 1987
AA - Annual Accounts 30 September 1987
MEM/ARTS - N/A 17 April 1987
GAZ(U) - N/A 17 April 1987
AA - Annual Accounts 04 March 1987
363 - Annual Return 26 January 1987
CERTNM - Change of name certificate 13 October 1986
GAZ(U) - N/A 02 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 22 August 2011 Fully Satisfied

N/A

Debenture 02 February 2004 Fully Satisfied

N/A

General security agreement 13 December 1999 Fully Satisfied

N/A

Debenture 06 July 1999 Fully Satisfied

N/A

General security agreement 04 February 1999 Fully Satisfied

N/A

Fixed and floating charge 07 December 1995 Fully Satisfied

N/A

Legal charge 04 September 1995 Fully Satisfied

N/A

Credit agreement 12 January 1993 Fully Satisfied

N/A

Debenture 10 September 1990 Fully Satisfied

N/A

Legal charge 02 December 1988 Fully Satisfied

N/A

Gurantee & debenture 21 December 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.