About

Registered Number: 04864169
Date of Incorporation: 12/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 6 Langdale Court, Witney, Oxfordshire, OX28 6FG,

 

Visions Digital Ltd was registered on 12 August 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are Belcher, Richard Paul, Bishop, Amanda Lesley, Bishop, Simon Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELCHER, Richard Paul 18 October 2019 - 1
BISHOP, Simon Andrew 12 August 2003 18 October 2019 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Amanda Lesley 25 August 2003 18 October 2019 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA01 - Change of accounting reference date 09 April 2020
AA01 - Change of accounting reference date 01 November 2019
PSC02 - N/A 01 November 2019
AD01 - Change of registered office address 01 November 2019
AA - Annual Accounts 23 October 2019
PSC07 - N/A 23 October 2019
TM01 - Termination of appointment of director 23 October 2019
TM02 - Termination of appointment of secretary 23 October 2019
AP01 - Appointment of director 23 October 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 19 January 2017
AD01 - Change of registered office address 18 November 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 13 February 2009
363s - Annual Return 02 September 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 27 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
225 - Change of Accounting Reference Date 29 September 2003
395 - Particulars of a mortgage or charge 27 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
NEWINC - New incorporation documents 12 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.