About

Registered Number: 04150260
Date of Incorporation: 30/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 26b Julians Road, Wimborne, Dorset, BH21 1EG,

 

Vision Photographic Ltd was established in 2001. We don't currently know the number of employees at this business. Matysiak, Mark, Jenkins, Simon Richard, Griggs, Tracy Joy, Pennington, Joanne are listed as the directors of Vision Photographic Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATYSIAK, Mark 30 January 2001 - 1
GRIGGS, Tracy Joy 01 October 2007 30 November 2011 1
PENNINGTON, Joanne 30 January 2001 06 April 2004 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Simon Richard 06 June 2005 01 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 21 January 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 19 September 2016
AD01 - Change of registered office address 23 August 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 24 July 2015
AD01 - Change of registered office address 17 April 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 01 September 2014
AD01 - Change of registered office address 12 August 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 09 February 2012
CH01 - Change of particulars for director 08 February 2012
AA - Annual Accounts 30 December 2011
TM01 - Termination of appointment of director 22 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 07 January 2011
AD01 - Change of registered office address 02 November 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
363a - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
AA - Annual Accounts 29 October 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 26 January 2006
225 - Change of Accounting Reference Date 28 October 2005
AA - Annual Accounts 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
287 - Change in situation or address of Registered Office 28 October 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
395 - Particulars of a mortgage or charge 19 February 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 17 February 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 13 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2001
395 - Particulars of a mortgage or charge 06 April 2001
225 - Change of Accounting Reference Date 19 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
NEWINC - New incorporation documents 30 January 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 February 2005 Outstanding

N/A

Debenture 28 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.