About

Registered Number: 05763137
Date of Incorporation: 30/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Avonbridge House, Bath Road, Chippenham, Wiltshire, SN15 2BB

 

Based in Chippenham in Wiltshire, Macuvision Europe Ltd was founded on 30 March 2006, it has a status of "Active". We do not know the number of employees at Macuvision Europe Ltd. The companies directors are Chrysanthou, Chrysanthos Theocus, Bellhouse, Robin Christian, Robinson, Sarah, Mccormack, Anne Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCORMACK, Anne Elizabeth 30 March 2006 02 February 2015 1
Secretary Name Appointed Resigned Total Appointments
CHRYSANTHOU, Chrysanthos Theocus 01 September 2017 - 1
BELLHOUSE, Robin Christian 31 December 2016 01 September 2017 1
ROBINSON, Sarah 02 February 2015 31 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 24 September 2018
TM01 - Termination of appointment of director 02 May 2018
CS01 - N/A 02 May 2018
RP04AP03 - N/A 29 November 2017
AA - Annual Accounts 27 September 2017
AP03 - Appointment of secretary 06 September 2017
TM02 - Termination of appointment of secretary 06 September 2017
CS01 - N/A 11 April 2017
DISS40 - Notice of striking-off action discontinued 28 January 2017
AA - Annual Accounts 26 January 2017
TM02 - Termination of appointment of secretary 13 January 2017
AP03 - Appointment of secretary 12 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AA01 - Change of accounting reference date 01 August 2016
AA01 - Change of accounting reference date 29 July 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 29 January 2016
AP01 - Appointment of director 29 October 2015
AA01 - Change of accounting reference date 29 October 2015
TM01 - Termination of appointment of director 15 June 2015
AR01 - Annual Return 29 May 2015
TM01 - Termination of appointment of director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AP03 - Appointment of secretary 02 April 2015
TM02 - Termination of appointment of secretary 02 April 2015
AD01 - Change of registered office address 02 April 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 19 December 2013
AD01 - Change of registered office address 23 October 2013
RESOLUTIONS - N/A 10 June 2013
AR01 - Annual Return 30 April 2013
MEM/ARTS - N/A 12 March 2013
SH01 - Return of Allotment of shares 12 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 30 April 2012
MG01 - Particulars of a mortgage or charge 13 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AAMD - Amended Accounts 14 December 2009
AA - Annual Accounts 26 November 2009
363a - Annual Return 19 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 May 2009
353 - Register of members 19 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 16 September 2008
353 - Register of members 16 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
395 - Particulars of a mortgage or charge 13 August 2008
AA - Annual Accounts 25 January 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
363a - Annual Return 20 June 2007
395 - Particulars of a mortgage or charge 01 February 2007
395 - Particulars of a mortgage or charge 01 February 2007
NEWINC - New incorporation documents 30 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal assignment 12 December 2011 Outstanding

N/A

Debenture 08 August 2008 Outstanding

N/A

Floating charge (all assets) 30 January 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 30 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.