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.
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 |
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 |
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 |