About

Registered Number: 02669893
Date of Incorporation: 10/12/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: 7 Grosvenor Gardens, Birkdale, Southport, PR8 2LH,

 

Shadowvision Ltd was registered on 10 December 1991 with its registered office in Southport, it's status at Companies House is "Active". Shadowvision Ltd has 3 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TASKER, Peter Andrew 31 December 1991 - 1
Secretary Name Appointed Resigned Total Appointments
GARNER, Michael 31 December 1991 07 January 1992 1
TASKER, Linda 07 January 1992 18 February 2013 1

Filing History

Document Type Date
CS01 - N/A 14 October 2019
AA - Annual Accounts 06 October 2019
PSC07 - N/A 07 November 2018
PSC02 - N/A 07 November 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 20 September 2018
AD01 - Change of registered office address 11 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 20 December 2016
CH01 - Change of particulars for director 20 December 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 23 September 2015
SH08 - Notice of name or other designation of class of shares 02 April 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 January 2014
TM02 - Termination of appointment of secretary 07 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 December 2010
AD01 - Change of registered office address 13 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 12 March 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 25 August 2005
363s - Annual Return 23 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 07 September 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 18 October 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 03 November 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 19 March 1996
363s - Annual Return 26 October 1995
AA - Annual Accounts 19 October 1995
363s - Annual Return 24 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 1994
AA - Annual Accounts 19 October 1994
363s - Annual Return 13 March 1994
AA - Annual Accounts 07 September 1993
363s - Annual Return 07 September 1993
DISS40 - Notice of striking-off action discontinued 22 July 1993
395 - Particulars of a mortgage or charge 10 July 1993
GAZ1 - First notification of strike-off action in London Gazette 01 June 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 March 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 23 March 1992
RESOLUTIONS - N/A 27 February 1992
MEM/ARTS - N/A 27 February 1992
288 - N/A 20 February 1992
288 - N/A 20 February 1992
288 - N/A 20 February 1992
88(2)P - N/A 18 February 1992
395 - Particulars of a mortgage or charge 10 January 1992
287 - Change in situation or address of Registered Office 10 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 January 1992
RESOLUTIONS - N/A 03 January 1992
MEM/ARTS - N/A 03 January 1992
287 - Change in situation or address of Registered Office 03 January 1992
288 - N/A 03 January 1992
288 - N/A 03 January 1992
NEWINC - New incorporation documents 10 December 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 July 1993 Outstanding

N/A

Debenture 31 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.