About

Registered Number: 02526180
Date of Incorporation: 30/07/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: 33 Golden Square, London, W1F 9JT

 

Vision Posters Ltd was registered on 30 July 1990, it's status in the Companies House registry is set to "Active". This organisation has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TERRY, Philip 30 September 2001 25 July 2002 1

Filing History

Document Type Date
AP01 - Appointment of director 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 13 February 2017
AP01 - Appointment of director 25 January 2017
TM02 - Termination of appointment of secretary 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 27 September 2011
AP01 - Appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 27 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 21 October 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 01 September 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
287 - Change in situation or address of Registered Office 20 February 2006
363a - Annual Return 07 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 05 March 2004
287 - Change in situation or address of Registered Office 30 October 2003
AA - Annual Accounts 08 April 2003
RESOLUTIONS - N/A 04 March 2003
RESOLUTIONS - N/A 04 March 2003
RESOLUTIONS - N/A 04 March 2003
363s - Annual Return 04 March 2003
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
225 - Change of Accounting Reference Date 22 August 2002
288b - Notice of resignation of directors or secretaries 18 August 2002
288b - Notice of resignation of directors or secretaries 18 August 2002
288b - Notice of resignation of directors or secretaries 18 August 2002
287 - Change in situation or address of Registered Office 09 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 13 February 2002
288a - Notice of appointment of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
363s - Annual Return 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
AA - Annual Accounts 06 March 2001
287 - Change in situation or address of Registered Office 06 October 2000
CERTNM - Change of name certificate 27 September 2000
363s - Annual Return 22 August 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 07 October 1998
RESOLUTIONS - N/A 06 May 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 21 August 1996
288 - N/A 21 August 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 18 August 1995
AA - Annual Accounts 28 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1994
363s - Annual Return 08 August 1994
AA - Annual Accounts 11 April 1994
395 - Particulars of a mortgage or charge 17 December 1993
363s - Annual Return 03 October 1993
395 - Particulars of a mortgage or charge 16 July 1993
AA - Annual Accounts 23 February 1993
395 - Particulars of a mortgage or charge 11 December 1992
363s - Annual Return 19 August 1992
AA - Annual Accounts 13 April 1992
363b - Annual Return 04 October 1991
287 - Change in situation or address of Registered Office 29 June 1991
AUD - Auditor's letter of resignation 01 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1990
RESOLUTIONS - N/A 06 September 1990
288 - N/A 06 September 1990
288 - N/A 06 September 1990
287 - Change in situation or address of Registered Office 06 September 1990
NEWINC - New incorporation documents 30 July 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture. 10 December 1993 Fully Satisfied

N/A

Mortgage debenture 02 July 1993 Fully Satisfied

N/A

Debenture 24 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.