VIZEUM UK LIMITED
LONDON BBJ COMMUNICATIONS LIMITED BBJ MEDIA SERVICES LIMITED

Hellopages » Greater London » Camden » NW1 3BF

Company number 02394574
Status Active
Incorporation Date 13 June 1989
Company Type Private Limited Company
Address 10 TRITON STREET, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3BF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and twenty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 59,920 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of VIZEUM UK LIMITED are www.vizeumuk.co.uk, and www.vizeum-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Vizeum Uk Limited is a Private Limited Company. The company registration number is 02394574. Vizeum Uk Limited has been working since 13 June 1989. The present status of the company is Active. The registered address of Vizeum Uk Limited is 10 Triton Street Regent S Place London United Kingdom Nw1 3bf. . MOBERLY, Andrew John is a Secretary of the company. JARROLD, Stuart Anthony is a Director of the company. PARRY, Michael is a Director of the company. PRIDAY, Nicholas Charles is a Director of the company. Secretary FOSTER, John Leslie has been resigned. Secretary FROGLEY, Susan Clare has been resigned. Secretary MARSTON, Gregory Lionel has been resigned. Secretary RICHARDSON, Elizabeth Anne has been resigned. Secretary ROSS, John Howard has been resigned. Secretary THOMAS, Caroline Emma Roberts has been resigned. Director ANDREWS, Matthew Stephen has been resigned. Director BLETSO, David Roy has been resigned. Director BOOTHBY, Christopher Simon has been resigned. Director BUHLMANN, Jeremy Martin has been resigned. Director CRAZE, Mark Robert Benjamin has been resigned. Director DEEPROSE, Neal has been resigned. Director ELTON, Tim John has been resigned. Director FOSTER, John Leslie has been resigned. Director FROGLEY, Susan Clare has been resigned. Director GLANVILL, Jared Colin has been resigned. Director GRANT, Patricia has been resigned. Director GREENSTREET, Mark John has been resigned. Director HEARNSHAW, Andrew Charles has been resigned. Director HIPKISS, David has been resigned. Director HORLER, Robert Anthony has been resigned. Director HUGHES, Glynn Michael has been resigned. Director HUTCHINSON, Paul has been resigned. Director JAMISON, Mark Paul has been resigned. Director JELFS, Colin Peter has been resigned. Director KELLY, Raymond Frank has been resigned. Director KELVIN, Nicholas James has been resigned. Director KENDALL, Joanne has been resigned. Director LEE, Karen has been resigned. Director MARSTON, Gregory Lionel has been resigned. Director MILLAR, Grant has been resigned. Director MORRIS, Nigel has been resigned. Director NEWMAN, Stuart has been resigned. Director PLATTS, Matthew has been resigned. Director POWLEY, Roger Peter has been resigned. Director REICH, David Sigmund has been resigned. Director RICHARDSON, Elizabeth Anne has been resigned. Director ROBINSON, Colin Michael has been resigned. Director SEELEY, Geoffrey Lawrence has been resigned. Director SHARROCKS, Nigel has been resigned. Director SILVER, Mark Jonathan has been resigned. Director SPERRIN, Nick has been resigned. Director TAYLOR, Piers has been resigned. Director WALLACE, Peter Gary has been resigned. Director WHITE, Stephen John has been resigned. Director WOOD, Ben has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MOBERLY, Andrew John
Appointed Date: 27 August 2010

Director
JARROLD, Stuart Anthony
Appointed Date: 04 March 2013
55 years old

Director
PARRY, Michael
Appointed Date: 04 March 2013
64 years old

Director
PRIDAY, Nicholas Charles
Appointed Date: 04 March 2013
51 years old

Resigned Directors

Secretary
FOSTER, John Leslie
Resigned: 01 September 2009
Appointed Date: 21 January 2004

Secretary
FROGLEY, Susan Clare
Resigned: 13 April 2001
Appointed Date: 01 August 1997

Secretary
MARSTON, Gregory Lionel
Resigned: 21 January 2004
Appointed Date: 14 May 2001

Secretary
RICHARDSON, Elizabeth Anne
Resigned: 31 July 1997

Secretary
ROSS, John Howard
Resigned: 03 November 2009
Appointed Date: 01 September 2009

Secretary
THOMAS, Caroline Emma Roberts
Resigned: 27 August 2010
Appointed Date: 03 November 2009

Director
ANDREWS, Matthew Stephen
Resigned: 09 June 2008
Appointed Date: 01 September 2003
55 years old

Director
BLETSO, David Roy
Resigned: 31 March 2011
Appointed Date: 24 May 2005
55 years old

Director
BOOTHBY, Christopher Simon
Resigned: 01 January 2006
65 years old

Director
BUHLMANN, Jeremy Martin
Resigned: 09 October 2001
65 years old

Director
CRAZE, Mark Robert Benjamin
Resigned: 23 April 2004
Appointed Date: 19 April 2002
65 years old

Director
DEEPROSE, Neal
Resigned: 02 November 2006
Appointed Date: 01 February 2001
57 years old

Director
ELTON, Tim John
Resigned: 14 November 2003
Appointed Date: 01 November 1997
59 years old

Director
FOSTER, John Leslie
Resigned: 15 July 2011
Appointed Date: 19 April 2002
71 years old

Director
FROGLEY, Susan Clare
Resigned: 13 April 2001
61 years old

Director
GLANVILL, Jared Colin
Resigned: 13 March 2000
Appointed Date: 01 November 1997
56 years old

Director
GRANT, Patricia
Resigned: 11 January 2010
Appointed Date: 18 October 1999
61 years old

Director
GREENSTREET, Mark John
Resigned: 31 December 1999
Appointed Date: 01 November 1997
63 years old

Director
HEARNSHAW, Andrew Charles
Resigned: 30 September 1997
Appointed Date: 05 May 1995
64 years old

Director
HIPKISS, David
Resigned: 19 September 1997
Appointed Date: 01 July 1994
62 years old

Director
HORLER, Robert Anthony
Resigned: 04 March 2013
Appointed Date: 15 July 2011
56 years old

Director
HUGHES, Glynn Michael
Resigned: 15 January 1996
Appointed Date: 01 July 1994
63 years old

Director
HUTCHINSON, Paul
Resigned: 24 September 2010
Appointed Date: 01 April 2007
50 years old

Director
JAMISON, Mark Paul
Resigned: 19 April 2002
Appointed Date: 16 October 1997
70 years old

Director
JELFS, Colin Peter
Resigned: 10 May 1994
67 years old

Director
KELLY, Raymond Frank
Resigned: 08 March 2002
75 years old

Director
KELVIN, Nicholas James
Resigned: 02 September 1994
Appointed Date: 25 November 1992
65 years old

Director
KENDALL, Joanne
Resigned: 14 June 2004
Appointed Date: 08 September 2003
52 years old

Director
LEE, Karen
Resigned: 23 February 2001
Appointed Date: 01 January 2000
64 years old

Director
MARSTON, Gregory Lionel
Resigned: 21 January 2004
Appointed Date: 14 May 2001
58 years old

Director
MILLAR, Grant
Resigned: 28 September 2012
Appointed Date: 01 September 2005
54 years old

Director
MORRIS, Nigel
Resigned: 26 November 1999
Appointed Date: 01 July 1994
67 years old

Director
NEWMAN, Stuart
Resigned: 01 January 2013
Appointed Date: 01 February 2001
54 years old

Director
PLATTS, Matthew
Resigned: 01 January 2013
Appointed Date: 01 February 2001
53 years old

Director
POWLEY, Roger Peter
Resigned: 31 December 1997
Appointed Date: 25 November 1992
78 years old

Director
REICH, David Sigmund
Resigned: 24 August 1992
76 years old

Director
RICHARDSON, Elizabeth Anne
Resigned: 31 July 1997
Appointed Date: 25 November 1992
68 years old

Director
ROBINSON, Colin Michael
Resigned: 31 August 1998
Appointed Date: 04 November 1994
81 years old

Director
SEELEY, Geoffrey Lawrence
Resigned: 14 November 2003
Appointed Date: 06 January 2003
53 years old

Director
SHARROCKS, Nigel
Resigned: 11 May 2012
Appointed Date: 05 July 2004
69 years old

Director
SILVER, Mark Jonathan
Resigned: 22 October 1992
64 years old

Director
SPERRIN, Nick
Resigned: 26 April 2002
Appointed Date: 01 July 1994
62 years old

Director
TAYLOR, Piers
Resigned: 01 January 2013
Appointed Date: 01 February 2001
55 years old

Director
WALLACE, Peter Gary
Resigned: 04 March 2013
Appointed Date: 01 August 2011
61 years old

Director
WHITE, Stephen John
Resigned: 30 June 1993
77 years old

Director
WOOD, Ben
Resigned: 25 April 2008
Appointed Date: 01 January 2007
50 years old

VIZEUM UK LIMITED Events

06 Jul 2016
Total exemption full accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 59,920

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
19 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 59,920

08 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 218 more events
14 Jul 1989
Registered office changed on 14/07/89 from: 1/3 leonard street london EC2A 4AQ

14 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Jul 1989
Secretary resigned;new secretary appointed

14 Jul 1989
Accounting reference date notified as 30/06

13 Jun 1989
Incorporation

VIZEUM UK LIMITED Charges

25 May 1995
Supplemental composite guarantee and debenture
Delivered: 9 June 1995
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limitedas Trustee and Agent for the Banks (As Defined)
Description: Fixed and floating charges over the undertaking and all…
25 May 1995
Supplemental composite guarantee and debenture
Delivered: 12 June 1995
Status: Outstanding
Persons entitled: Societe Generaleas Trustee and Agent for the Banks (As Defined)
Description: Fixed and floating charges over the undertaking and all…
25 May 1995
Composite guarantee and debenture
Delivered: 9 June 1995
Status: Outstanding
Persons entitled: Lloyds Bank Plcas Security Trustee
Description: All the companys right title and interest in and to the…
18 March 1992
Charge over book debts
Delivered: 25 March 1992
Status: Satisfied on 26 July 1995
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
24 November 1989
Charge
Delivered: 4 December 1989
Status: Satisfied on 19 December 1992
Persons entitled: Independent Television Association
Description: All the company's interest in and title to its book debts…