About

Registered Number: 05778230
Date of Incorporation: 11/04/2006 (18 years and 11 months ago)
Company Status: InsolvencyProceedings
Registered Address: Riverside House, Irwell Street, Manchester, M3 5EN

 

Based in Manchester, Vision on Design Ltd was founded on 11 April 2006, it's status in the Companies House registry is set to "InsolvencyProceedings". Vision on Design Ltd has 6 directors listed as Dunnill, Paul, Dunnill, Paul, Mehaffey, Virginia, Dunnill, Christopher, Staniford, Liam Clayton, Sweeney, Brian. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNNILL, Paul 11 April 2006 - 1
MEHAFFEY, Virginia 30 June 2013 - 1
DUNNILL, Christopher 10 May 2008 30 June 2013 1
STANIFORD, Liam Clayton 11 April 2006 30 April 2013 1
SWEENEY, Brian 10 May 2008 01 August 2013 1
Secretary Name Appointed Resigned Total Appointments
DUNNILL, Paul 30 April 2013 - 1

Filing History

Document Type Date
AM10 - N/A 10 August 2020
AM23 - N/A 03 August 2020
AM02 - N/A 03 August 2020
AM11 - N/A 04 July 2020
AM16 - N/A 21 May 2020
AM10 - N/A 14 May 2020
AD01 - Change of registered office address 27 December 2019
AM10 - N/A 11 November 2019
AM19 - N/A 01 October 2019
AM10 - N/A 28 May 2019
AM06 - N/A 11 January 2019
AM03 - N/A 07 December 2018
AD01 - Change of registered office address 30 October 2018
AM01 - N/A 29 October 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 11 September 2017
MR01 - N/A 17 August 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 08 November 2016
MR04 - N/A 02 November 2016
MR04 - N/A 02 November 2016
MR04 - N/A 02 November 2016
MR04 - N/A 02 November 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 10 November 2015
RESOLUTIONS - N/A 05 August 2015
CC04 - Statement of companies objects 05 August 2015
AR01 - Annual Return 05 June 2015
CERTNM - Change of name certificate 09 April 2015
AD01 - Change of registered office address 20 October 2014
SH03 - Return of purchase of own shares 11 June 2014
SH03 - Return of purchase of own shares 11 June 2014
AA - Annual Accounts 10 June 2014
SH06 - Notice of cancellation of shares 07 May 2014
AR01 - Annual Return 28 April 2014
AA01 - Change of accounting reference date 03 March 2014
AA01 - Change of accounting reference date 21 February 2014
AA - Annual Accounts 29 January 2014
TM01 - Termination of appointment of director 15 November 2013
AP01 - Appointment of director 17 October 2013
AP01 - Appointment of director 22 August 2013
TM01 - Termination of appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
SH06 - Notice of cancellation of shares 02 August 2013
SH03 - Return of purchase of own shares 02 August 2013
AR01 - Annual Return 22 May 2013
AP03 - Appointment of secretary 30 April 2013
TM02 - Termination of appointment of secretary 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 22 April 2010
SH01 - Return of Allotment of shares 22 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
363a - Annual Return 05 August 2008
395 - Particulars of a mortgage or charge 05 June 2008
395 - Particulars of a mortgage or charge 24 April 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 25 June 2007
287 - Change in situation or address of Registered Office 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
395 - Particulars of a mortgage or charge 11 May 2006
395 - Particulars of a mortgage or charge 09 May 2006
287 - Change in situation or address of Registered Office 27 April 2006
287 - Change in situation or address of Registered Office 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2017 Outstanding

N/A

Debenture 04 June 2008 Fully Satisfied

N/A

Chattel mortgage 16 April 2008 Fully Satisfied

N/A

Chattel mortgage 25 April 2006 Fully Satisfied

N/A

Debenture 25 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.