Sigmavision Ltd was setup in 2003, it has a status of "Active". The company has 7 directors listed at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADON, Terrance Albert | 30 May 2008 | 05 November 2018 | 1 |
COYLE, Christopher Maurice | 01 May 2018 | 30 November 2019 | 1 |
EXTANCE, Paul Anthony | 10 August 2007 | 04 September 2017 | 1 |
PRYCE, Andrew William, Dr | 17 April 2003 | 24 January 2020 | 1 |
WILSON, Ian Daniel Lang | 06 January 2009 | 05 November 2018 | 1 |
YOST, William | 22 November 2018 | 10 July 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRYCE, Susan | 10 August 2007 | 03 June 2019 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 14 July 2020 | |
TM01 - Termination of appointment of director | 10 July 2020 | |
CS01 - N/A | 01 July 2020 | |
CS01 - N/A | 18 May 2020 | |
SH01 - Return of Allotment of shares | 07 April 2020 | |
PSC02 - N/A | 24 March 2020 | |
AP01 - Appointment of director | 29 January 2020 | |
TM01 - Termination of appointment of director | 24 January 2020 | |
TM01 - Termination of appointment of director | 16 January 2020 | |
RP04SH01 - N/A | 10 October 2019 | |
SH01 - Return of Allotment of shares | 16 September 2019 | |
SH01 - Return of Allotment of shares | 16 September 2019 | |
SH01 - Return of Allotment of shares | 16 September 2019 | |
AA - Annual Accounts | 08 July 2019 | |
RESOLUTIONS - N/A | 12 June 2019 | |
PSC07 - N/A | 03 June 2019 | |
PSC07 - N/A | 03 June 2019 | |
TM02 - Termination of appointment of secretary | 03 June 2019 | |
CS01 - N/A | 03 June 2019 | |
SH01 - Return of Allotment of shares | 28 May 2019 | |
RP04SH01 - N/A | 01 February 2019 | |
RP04SH01 - N/A | 01 February 2019 | |
RP04SH01 - N/A | 31 January 2019 | |
AP01 - Appointment of director | 24 January 2019 | |
AP01 - Appointment of director | 24 January 2019 | |
AP01 - Appointment of director | 24 January 2019 | |
PSC01 - N/A | 15 January 2019 | |
PSC01 - N/A | 15 January 2019 | |
PSC07 - N/A | 15 January 2019 | |
SH01 - Return of Allotment of shares | 14 January 2019 | |
TM01 - Termination of appointment of director | 14 January 2019 | |
TM01 - Termination of appointment of director | 14 January 2019 | |
TM01 - Termination of appointment of director | 14 January 2019 | |
SH08 - Notice of name or other designation of class of shares | 27 December 2018 | |
RESOLUTIONS - N/A | 24 December 2018 | |
AA - Annual Accounts | 27 September 2018 | |
MR01 - N/A | 10 July 2018 | |
SH01 - Return of Allotment of shares | 29 June 2018 | |
CS01 - N/A | 17 May 2018 | |
SH01 - Return of Allotment of shares | 09 May 2018 | |
AP01 - Appointment of director | 02 May 2018 | |
MR04 - N/A | 24 January 2018 | |
AA - Annual Accounts | 11 September 2017 | |
TM01 - Termination of appointment of director | 04 September 2017 | |
CS01 - N/A | 15 May 2017 | |
AA - Annual Accounts | 29 November 2016 | |
SH01 - Return of Allotment of shares | 28 November 2016 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 20 July 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AD01 - Change of registered office address | 27 April 2015 | |
AD01 - Change of registered office address | 13 April 2015 | |
AA - Annual Accounts | 28 December 2014 | |
MR05 - N/A | 01 September 2014 | |
AR01 - Annual Return | 30 April 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 April 2014 | |
MR04 - N/A | 30 April 2014 | |
MR04 - N/A | 30 April 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 23 May 2012 | |
SH01 - Return of Allotment of shares | 19 March 2012 | |
SH01 - Return of Allotment of shares | 19 March 2012 | |
SH01 - Return of Allotment of shares | 19 March 2012 | |
AA - Annual Accounts | 20 December 2011 | |
MG01 - Particulars of a mortgage or charge | 25 May 2011 | |
MG01 - Particulars of a mortgage or charge | 24 May 2011 | |
AR01 - Annual Return | 18 April 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 16 September 2010 | |
AR01 - Annual Return | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
AA - Annual Accounts | 18 January 2010 | |
395 - Particulars of a mortgage or charge | 04 July 2009 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 31 January 2009 | |
288a - Notice of appointment of directors or secretaries | 06 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 January 2009 | |
RESOLUTIONS - N/A | 11 December 2008 | |
MEM/ARTS - N/A | 11 December 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 November 2008 | |
395 - Particulars of a mortgage or charge | 04 July 2008 | |
288a - Notice of appointment of directors or secretaries | 09 June 2008 | |
363a - Annual Return | 13 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 May 2008 | |
AA - Annual Accounts | 15 January 2008 | |
287 - Change in situation or address of Registered Office | 11 October 2007 | |
288b - Notice of resignation of directors or secretaries | 11 October 2007 | |
288a - Notice of appointment of directors or secretaries | 11 October 2007 | |
288a - Notice of appointment of directors or secretaries | 11 October 2007 | |
288a - Notice of appointment of directors or secretaries | 11 October 2007 | |
363a - Annual Return | 13 June 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363a - Annual Return | 31 July 2006 | |
AA - Annual Accounts | 29 September 2005 | |
288b - Notice of resignation of directors or secretaries | 26 April 2005 | |
288a - Notice of appointment of directors or secretaries | 26 April 2005 | |
363a - Annual Return | 26 April 2005 | |
AA - Annual Accounts | 22 December 2004 | |
225 - Change of Accounting Reference Date | 07 December 2004 | |
363s - Annual Return | 14 May 2004 | |
NEWINC - New incorporation documents | 17 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 June 2018 | Fully Satisfied |
N/A |
Debenture | 13 May 2011 | Fully Satisfied |
N/A |
Debenture | 23 June 2009 | Fully Satisfied |
N/A |
Debenture | 19 June 2008 | Fully Satisfied |
N/A |