About

Registered Number: 06751660
Date of Incorporation: 18/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: The Deep Business Centre, Tower Street, Hull, East Yorkshire, HU1 4BG

 

Having been setup in 2008, Vizion Network Ltd has its registered office in Hull in East Yorkshire, it has a status of "Active". The current directors of Vizion Network Ltd are listed as Dunne, Eamonn Joseph, Dunne, Eamonn Joseph, Barefoot, Trevor Bernard, Clarke, Gene Barry, Perkins, David George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNNE, Eamonn Joseph 18 November 2008 - 1
BAREFOOT, Trevor Bernard 09 January 2009 23 July 2013 1
CLARKE, Gene Barry 09 January 2009 04 July 2016 1
PERKINS, David George 09 January 2009 13 January 2016 1
Secretary Name Appointed Resigned Total Appointments
DUNNE, Eamonn Joseph 18 November 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
SH03 - Return of purchase of own shares 16 July 2020
DISS40 - Notice of striking-off action discontinued 05 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
CH01 - Change of particulars for director 29 January 2020
CH01 - Change of particulars for director 29 January 2020
PSC04 - N/A 29 January 2020
CH01 - Change of particulars for director 29 January 2020
CH01 - Change of particulars for director 29 January 2020
CS01 - N/A 29 January 2020
SH03 - Return of purchase of own shares 02 December 2019
SH06 - Notice of cancellation of shares 28 October 2019
MR04 - N/A 28 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 07 October 2018
AP01 - Appointment of director 26 September 2018
SH06 - Notice of cancellation of shares 28 August 2018
SH03 - Return of purchase of own shares 28 August 2018
SH06 - Notice of cancellation of shares 30 May 2018
SH03 - Return of purchase of own shares 30 May 2018
SH06 - Notice of cancellation of shares 03 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 May 2018
RESOLUTIONS - N/A 28 February 2018
SH03 - Return of purchase of own shares 28 February 2018
MR01 - N/A 09 January 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 17 August 2017
MR01 - N/A 13 January 2017
MR04 - N/A 23 December 2016
CS01 - N/A 19 December 2016
AA - Annual Accounts 17 September 2016
TM01 - Termination of appointment of director 05 July 2016
TM01 - Termination of appointment of director 04 July 2016
MR01 - N/A 18 February 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 05 February 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 09 June 2014
AP01 - Appointment of director 13 January 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 16 September 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 12 July 2011
RESOLUTIONS - N/A 21 March 2011
SH01 - Return of Allotment of shares 21 March 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 19 August 2010
TM01 - Termination of appointment of director 16 July 2010
RESOLUTIONS - N/A 14 June 2010
SH06 - Notice of cancellation of shares 14 June 2010
SH03 - Return of purchase of own shares 14 June 2010
AD01 - Change of registered office address 31 March 2010
AP03 - Appointment of secretary 16 February 2010
AR01 - Annual Return 04 February 2010
AD01 - Change of registered office address 29 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2009
RESOLUTIONS - N/A 24 March 2009
123 - Notice of increase in nominal capital 24 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 2008
225 - Change of Accounting Reference Date 22 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
NEWINC - New incorporation documents 18 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2018 Outstanding

N/A

A registered charge 04 January 2017 Fully Satisfied

N/A

A registered charge 18 February 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.