Urban Vision Uk Ltd was founded on 27 February 2003 and are based in Chester, Cheshire. We do not know the number of employees at this business. The current directors of this company are Davies, Peter Mark, Hill, Stuart Ross.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Peter Mark | 06 March 2003 | - | 1 |
HILL, Stuart Ross | 06 March 2003 | 24 May 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
CS01 - N/A | 04 March 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 07 March 2018 | |
AA - Annual Accounts | 15 September 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 08 March 2016 | |
AA - Annual Accounts | 21 September 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 02 May 2014 | |
AA - Annual Accounts | 30 September 2013 | |
TM01 - Termination of appointment of director | 24 April 2013 | |
AR01 - Annual Return | 05 April 2013 | |
CH01 - Change of particulars for director | 05 April 2013 | |
CH01 - Change of particulars for director | 05 April 2013 | |
CH03 - Change of particulars for secretary | 05 April 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 07 March 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 08 June 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 28 May 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 20 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 28 March 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 10 July 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 10 July 2006 | |
353 - Register of members | 10 July 2006 | |
287 - Change in situation or address of Registered Office | 10 July 2006 | |
395 - Particulars of a mortgage or charge | 07 July 2006 | |
395 - Particulars of a mortgage or charge | 07 July 2006 | |
AA - Annual Accounts | 04 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 2005 | |
363s - Annual Return | 29 March 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 01 March 2004 | |
225 - Change of Accounting Reference Date | 17 December 2003 | |
395 - Particulars of a mortgage or charge | 11 August 2003 | |
395 - Particulars of a mortgage or charge | 31 May 2003 | |
395 - Particulars of a mortgage or charge | 10 May 2003 | |
395 - Particulars of a mortgage or charge | 17 April 2003 | |
288a - Notice of appointment of directors or secretaries | 25 March 2003 | |
288a - Notice of appointment of directors or secretaries | 14 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2003 | |
288b - Notice of resignation of directors or secretaries | 03 March 2003 | |
288b - Notice of resignation of directors or secretaries | 03 March 2003 | |
NEWINC - New incorporation documents | 27 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 19 June 2006 | Outstanding |
N/A |
Legal mortgage | 19 June 2006 | Outstanding |
N/A |
Legal mortgage | 08 August 2003 | Outstanding |
N/A |
Legal mortgage | 27 May 2003 | Fully Satisfied |
N/A |
Legal mortgage | 23 April 2003 | Outstanding |
N/A |
Debenture | 15 April 2003 | Outstanding |
N/A |