New Vision Group Ltd was registered on 03 August 2004 with its registered office in Herts, it has a status of "Active". We do not know the number of employees at the company. The companies directors are listed as O'leary, Susan Jane, Tagg, Clare, Dr at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAGG, Clare, Dr | 01 January 2013 | 31 December 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'LEARY, Susan Jane | 27 November 2019 | - | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 27 January 2020 | |
CS01 - N/A | 24 January 2020 | |
CH01 - Change of particulars for director | 24 January 2020 | |
AP03 - Appointment of secretary | 27 November 2019 | |
AP01 - Appointment of director | 22 November 2019 | |
TM01 - Termination of appointment of director | 21 November 2019 | |
AA - Annual Accounts | 30 October 2019 | |
DISS40 - Notice of striking-off action discontinued | 12 June 2019 | |
CS01 - N/A | 11 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 June 2019 | |
AA - Annual Accounts | 28 September 2018 | |
MR04 - N/A | 26 September 2018 | |
CS01 - N/A | 19 March 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 04 May 2017 | |
AA - Annual Accounts | 29 December 2016 | |
AA01 - Change of accounting reference date | 22 December 2016 | |
TM01 - Termination of appointment of director | 16 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 15 June 2016 | |
AR01 - Annual Return | 14 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 June 2016 | |
SH03 - Return of purchase of own shares | 02 March 2016 | |
SH03 - Return of purchase of own shares | 02 March 2016 | |
AA - Annual Accounts | 10 January 2016 | |
RESOLUTIONS - N/A | 23 December 2015 | |
RESOLUTIONS - N/A | 23 December 2015 | |
RESOLUTIONS - N/A | 23 December 2015 | |
SH01 - Return of Allotment of shares | 23 December 2015 | |
SH06 - Notice of cancellation of shares | 23 December 2015 | |
SH06 - Notice of cancellation of shares | 23 December 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 14 January 2015 | |
SH06 - Notice of cancellation of shares | 24 December 2014 | |
TM01 - Termination of appointment of director | 15 October 2014 | |
AR01 - Annual Return | 21 August 2014 | |
AP01 - Appointment of director | 07 February 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 19 December 2013 | |
AR01 - Annual Return | 30 August 2013 | |
CH01 - Change of particulars for director | 30 August 2013 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 03 September 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 31 August 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AR01 - Annual Return | 19 September 2010 | |
TM02 - Termination of appointment of secretary | 28 June 2010 | |
TM01 - Termination of appointment of director | 28 June 2010 | |
RESOLUTIONS - N/A | 11 February 2010 | |
AA - Annual Accounts | 05 February 2010 | |
SH03 - Return of purchase of own shares | 03 November 2009 | |
AD01 - Change of registered office address | 20 October 2009 | |
AR01 - Annual Return | 20 October 2009 | |
RESOLUTIONS - N/A | 15 September 2009 | |
169 - Return by a company purchasing its own shares | 15 September 2009 | |
AA - Annual Accounts | 01 February 2009 | |
363a - Annual Return | 12 September 2008 | |
AA - Annual Accounts | 30 January 2008 | |
288b - Notice of resignation of directors or secretaries | 01 October 2007 | |
363a - Annual Return | 04 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363a - Annual Return | 19 September 2006 | |
288a - Notice of appointment of directors or secretaries | 24 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2006 | |
AA - Annual Accounts | 17 January 2006 | |
288a - Notice of appointment of directors or secretaries | 06 January 2006 | |
363s - Annual Return | 24 November 2005 | |
RESOLUTIONS - N/A | 23 November 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 November 2005 | |
287 - Change in situation or address of Registered Office | 12 September 2005 | |
395 - Particulars of a mortgage or charge | 12 April 2005 | |
225 - Change of Accounting Reference Date | 29 January 2005 | |
MEM/ARTS - N/A | 23 November 2004 | |
288a - Notice of appointment of directors or secretaries | 19 November 2004 | |
288a - Notice of appointment of directors or secretaries | 19 November 2004 | |
288a - Notice of appointment of directors or secretaries | 19 November 2004 | |
288b - Notice of resignation of directors or secretaries | 19 November 2004 | |
288b - Notice of resignation of directors or secretaries | 19 November 2004 | |
CERTNM - Change of name certificate | 11 November 2004 | |
288b - Notice of resignation of directors or secretaries | 09 November 2004 | |
288b - Notice of resignation of directors or secretaries | 09 November 2004 | |
287 - Change in situation or address of Registered Office | 27 August 2004 | |
NEWINC - New incorporation documents | 03 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 January 2020 | Outstanding |
N/A |
Debenture | 08 April 2005 | Fully Satisfied |
N/A |