About

Registered Number: 05196236
Date of Incorporation: 03/08/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: The Chequers, 28 Whitehorse Street, Baldock, Herts, SG7 6QQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2020 Outstanding

N/A

Debenture 08 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.