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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 September 2003 | Outstanding |
N/A |