About

Registered Number: 07130195
Date of Incorporation: 19/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor, Woodgate Studios, 2-8 Games Road, Cockfosters, Barnet, EN4 9HN

 

6 Vision Ltd was registered on 19 January 2010 and has its registered office in Cockfosters, it's status in the Companies House registry is set to "Active". The companies directors are Cruse, Tim, Cruse, Timothy Edward, Hampson, Michael Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMPSON, Michael Richard 19 January 2010 10 May 2013 1
Secretary Name Appointed Resigned Total Appointments
CRUSE, Tim 22 February 2011 18 June 2014 1
CRUSE, Timothy Edward 09 December 2010 18 June 2014 1

Filing History

Document Type Date
PSC04 - N/A 05 June 2020
PSC07 - N/A 05 June 2020
CS01 - N/A 05 June 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 23 December 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 27 January 2016
AA01 - Change of accounting reference date 24 December 2015
AA01 - Change of accounting reference date 29 September 2015
AR01 - Annual Return 06 March 2015
TM02 - Termination of appointment of secretary 05 March 2015
AA - Annual Accounts 05 December 2014
AD01 - Change of registered office address 02 July 2014
TM02 - Termination of appointment of secretary 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 18 April 2013
CH03 - Change of particulars for secretary 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
AA - Annual Accounts 20 July 2012
CH01 - Change of particulars for director 24 May 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 09 December 2011
CH01 - Change of particulars for director 09 December 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
AA - Annual Accounts 21 April 2011
AA01 - Change of accounting reference date 17 March 2011
AR01 - Annual Return 23 February 2011
TM02 - Termination of appointment of secretary 23 February 2011
AP03 - Appointment of secretary 22 February 2011
AP03 - Appointment of secretary 28 January 2011
AD01 - Change of registered office address 28 January 2011
TM02 - Termination of appointment of secretary 28 January 2011
CH01 - Change of particulars for director 19 May 2010
NEWINC - New incorporation documents 19 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.