6 VISION LIMITED
COCKFOSTERS

Hellopages » Greater London » Barnet » EN4 9HN

Company number 07130195
Status Active
Incorporation Date 19 January 2010
Company Type Private Limited Company
Address 1ST FLOOR, WOODGATE STUDIOS, 2-8 GAMES ROAD, COCKFOSTERS, BARNET, EN4 9HN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of 6 VISION LIMITED are www.6vision.co.uk, and www.6-vision.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. 6 Vision Limited is a Private Limited Company. The company registration number is 07130195. 6 Vision Limited has been working since 19 January 2010. The present status of the company is Active. The registered address of 6 Vision Limited is 1st Floor Woodgate Studios 2 8 Games Road Cockfosters Barnet En4 9hn. . TAYLOR, John Denis is a Director of the company. Secretary CRUSE, Tim has been resigned. Secretary CRUSE, Timothy Edward has been resigned. Secretary 2020 SECRETARIAL LIMITED has been resigned. Director CRUSE, Timothy Edward has been resigned. Director HAMPSON, Michael Richard has been resigned. Director HAY, Stephen has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
TAYLOR, John Denis
Appointed Date: 19 January 2010
58 years old

Resigned Directors

Secretary
CRUSE, Tim
Resigned: 18 June 2014
Appointed Date: 22 February 2011

Secretary
CRUSE, Timothy Edward
Resigned: 18 June 2014
Appointed Date: 09 December 2010

Secretary
2020 SECRETARIAL LIMITED
Resigned: 22 February 2011
Appointed Date: 19 January 2010

Director
CRUSE, Timothy Edward
Resigned: 18 June 2014
Appointed Date: 19 January 2010
59 years old

Director
HAMPSON, Michael Richard
Resigned: 10 May 2013
Appointed Date: 19 January 2010
64 years old

Director
HAY, Stephen
Resigned: 10 May 2013
Appointed Date: 19 January 2010
58 years old

Persons With Significant Control

Mr John Denis Taylor
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tony Constantinides
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

6 VISION LIMITED Events

01 Mar 2017
Confirmation statement made on 27 February 2017 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

27 Jan 2016
Total exemption small company accounts made up to 31 December 2014
24 Dec 2015
Previous accounting period shortened from 30 December 2014 to 29 December 2014
...
... and 30 more events
28 Jan 2011
Appointment of Mr Timothy Edward Cruse as a secretary
28 Jan 2011
Registered office address changed from , 1 St Andrew's Hill, London, EC4V 5BY, United Kingdom on 28 January 2011
28 Jan 2011
Termination of appointment of 2020 Secretarial Limited as a secretary
19 May 2010
Director's details changed for Mr Stephen Hay on 27 April 2010
19 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)