About

Registered Number: 04665469
Date of Incorporation: 13/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 17 East Place, London, SE27 9JW,

 

View Brand Vision Ltd was founded on 13 February 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOTT, David John 31 December 2008 - 1
WICKES, Valerie Irene 30 November 2010 - 1
WICKES, Valerie Irene 13 February 2003 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
CRONIN, Paul Anthony 13 February 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 July 2020
CS01 - N/A 15 February 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 16 February 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 17 February 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 30 October 2015
AD01 - Change of registered office address 17 April 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 11 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 22 March 2013
CH01 - Change of particulars for director 22 March 2013
CH03 - Change of particulars for secretary 22 March 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 14 February 2011
AP01 - Appointment of director 01 December 2010
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 01 December 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 19 February 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 14 February 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 11 March 2004
287 - Change in situation or address of Registered Office 11 March 2004
225 - Change of Accounting Reference Date 29 October 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
287 - Change in situation or address of Registered Office 19 February 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.