About

Registered Number: 02355118
Date of Incorporation: 03/03/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 12 Old Bexley Lane, Bexley, Kent, DA5 2BN

 

Based in Bexley, Country Vision Ltd was founded on 03 March 1989, it's status is listed as "Active". This organisation has 6 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSWALD, Gary N/A - 1
NEWSTEAD, George William N/A 23 December 1996 1
STOTT, Stephen Edward N/A 23 December 1996 1
Secretary Name Appointed Resigned Total Appointments
OSWALD, Grant 28 March 2003 - 1
KERR, Gina Christine 01 May 1994 28 March 2003 1
STOTT, Belinda N/A 01 May 1994 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 31 October 2019
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 28 June 2019
AA01 - Change of accounting reference date 23 May 2019
CS01 - N/A 12 March 2019
PSC04 - N/A 12 March 2019
CH03 - Change of particulars for secretary 12 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 20 September 2017
MR01 - N/A 01 September 2017
CS01 - N/A 19 April 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 11 April 2016
MR04 - N/A 01 February 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 10 April 2015
MR01 - N/A 27 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 13 August 2013
DISS40 - Notice of striking-off action discontinued 10 July 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AR01 - Annual Return 08 July 2013
AD01 - Change of registered office address 12 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 12 June 2010
CH01 - Change of particulars for director 12 June 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 14 January 2009
363s - Annual Return 23 April 2008
AA - Annual Accounts 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
395 - Particulars of a mortgage or charge 24 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 14 March 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 28 October 2004
395 - Particulars of a mortgage or charge 04 June 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 04 October 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 21 May 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 07 June 2001
363s - Annual Return 19 March 2001
225 - Change of Accounting Reference Date 26 June 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 13 March 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 29 October 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 18 March 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
363s - Annual Return 13 March 1996
AA - Annual Accounts 25 October 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 10 March 1995
AA - Annual Accounts 05 June 1994
288 - N/A 05 June 1994
363s - Annual Return 03 March 1994
395 - Particulars of a mortgage or charge 18 June 1993
AA - Annual Accounts 30 April 1993
363s - Annual Return 11 March 1993
363s - Annual Return 05 October 1992
AA - Annual Accounts 09 June 1992
363a - Annual Return 02 February 1992
363a - Annual Return 27 January 1992
AA - Annual Accounts 15 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1989
288 - N/A 16 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 June 1989
MEM/ARTS - N/A 25 April 1989
288 - N/A 20 April 1989
288 - N/A 20 April 1989
287 - Change in situation or address of Registered Office 20 April 1989
RESOLUTIONS - N/A 19 April 1989
CERTNM - Change of name certificate 18 April 1989
NEWINC - New incorporation documents 03 March 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2017 Outstanding

N/A

A registered charge 18 November 2014 Fully Satisfied

N/A

Debenture 18 July 2007 Outstanding

N/A

Debenture 02 June 2004 Fully Satisfied

N/A

Debenture 08 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.