About

Registered Number: 03560459
Date of Incorporation: 08/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 18 Whiteladies Road, Technology House, Bristol, BS8 2LG,

 

Based in Bristol, Vision Interactive Ltd was setup in 1998, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 29 March 2016
AD01 - Change of registered office address 30 December 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 03 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2014
CH01 - Change of particulars for director 03 June 2014
AD01 - Change of registered office address 03 June 2014
AD01 - Change of registered office address 03 June 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 02 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 29 May 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 20 February 2007
AA - Annual Accounts 16 May 2006
363a - Annual Return 10 May 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 24 May 2003
AA - Annual Accounts 14 May 2003
288c - Notice of change of directors or secretaries or in their particulars 25 September 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 08 May 2001
288c - Notice of change of directors or secretaries or in their particulars 25 October 2000
225 - Change of Accounting Reference Date 22 June 2000
363s - Annual Return 07 June 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 29 December 1999
225 - Change of Accounting Reference Date 29 December 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
287 - Change in situation or address of Registered Office 21 November 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
395 - Particulars of a mortgage or charge 20 February 1999
395 - Particulars of a mortgage or charge 14 October 1998
CERTNM - Change of name certificate 11 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
287 - Change in situation or address of Registered Office 19 June 1998
NEWINC - New incorporation documents 08 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 1999 Outstanding

N/A

Debenture deed 09 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.