About

Registered Number: 04962067
Date of Incorporation: 12/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 31-35 East Lane, Kingston Upon Thames, Surrey, KT1 1LF,

 

Based in Kingston Upon Thames, Surrey, Mediavision Interactive Ltd was registered on 12 November 2003. This organisation currently employs 11-20 people. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VENTER, Louis Francious Dale 01 September 2004 - 1
OHARA, Roisin 12 November 2003 01 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 25 November 2019
RESOLUTIONS - N/A 20 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 15 August 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 August 2019
SH08 - Notice of name or other designation of class of shares 13 August 2019
SH01 - Return of Allotment of shares 09 August 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 16 November 2018
SH03 - Return of purchase of own shares 28 June 2018
TM02 - Termination of appointment of secretary 10 June 2018
TM02 - Termination of appointment of secretary 10 June 2018
SH06 - Notice of cancellation of shares 08 June 2018
AA - Annual Accounts 31 May 2018
SH03 - Return of purchase of own shares 09 January 2018
SH06 - Notice of cancellation of shares 01 December 2017
SH06 - Notice of cancellation of shares 01 December 2017
AD01 - Change of registered office address 27 November 2017
CS01 - N/A 25 November 2017
AD01 - Change of registered office address 25 November 2017
SH03 - Return of purchase of own shares 10 November 2017
SH03 - Return of purchase of own shares 10 November 2017
SH06 - Notice of cancellation of shares 26 October 2017
SH03 - Return of purchase of own shares 27 June 2017
SH06 - Notice of cancellation of shares 12 June 2017
TM01 - Termination of appointment of director 19 May 2017
MR04 - N/A 04 March 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 24 November 2015
AD01 - Change of registered office address 23 April 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 09 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 03 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 October 2011
SH01 - Return of Allotment of shares 14 October 2011
AR01 - Annual Return 20 January 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 09 November 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
287 - Change in situation or address of Registered Office 24 February 2009
363a - Annual Return 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
AA - Annual Accounts 10 October 2008
AA - Annual Accounts 27 March 2008
395 - Particulars of a mortgage or charge 29 November 2007
363a - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 13 November 2006
287 - Change in situation or address of Registered Office 06 April 2006
AA - Annual Accounts 27 March 2006
225 - Change of Accounting Reference Date 27 March 2006
363a - Annual Return 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
AA - Annual Accounts 25 August 2005
287 - Change in situation or address of Registered Office 27 April 2005
363s - Annual Return 04 January 2005
288b - Notice of resignation of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.