INVISEO MEDIA HOLDINGS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 8LH

Company number 05980843
Status Active - Proposal to Strike off
Incorporation Date 27 October 2006
Company Type Private Limited Company
Address 4385, 05980843: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Hans Nef as a director on 26 July 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 705,835.667 . The most likely internet sites of INVISEO MEDIA HOLDINGS LIMITED are www.inviseomediaholdings.co.uk, and www.inviseo-media-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Inviseo Media Holdings Limited is a Private Limited Company. The company registration number is 05980843. Inviseo Media Holdings Limited has been working since 27 October 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Inviseo Media Holdings Limited is 4385 05980843 Companies House Default Address Cardiff Cf14 8lh. . MORGER, Adrian is a Director of the company. ROBERTSON, Anthony John is a Director of the company. Secretary NOEL, Charles William has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERGER, Georg has been resigned. Director CHENG, Andersen Yuk Fai has been resigned. Director COHEN, Janet, Baroness has been resigned. Director KIRKHAM, Michael Anthony has been resigned. Director NEF, Hans has been resigned. Director SPECKERT, Erwin has been resigned. Director STEAD, Dominic Charles has been resigned. Director WARNSING, Frank has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Media representation services".


Current Directors

Director
MORGER, Adrian
Appointed Date: 06 August 2010
50 years old

Director
ROBERTSON, Anthony John
Appointed Date: 29 January 2013
62 years old

Resigned Directors

Secretary
NOEL, Charles William
Resigned: 31 December 2015
Appointed Date: 27 October 2006

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 October 2006
Appointed Date: 27 October 1920

Director
BERGER, Georg
Resigned: 22 December 2007
Appointed Date: 01 March 2007
62 years old

Director
CHENG, Andersen Yuk Fai
Resigned: 20 April 2009
Appointed Date: 27 October 2006
62 years old

Director
COHEN, Janet, Baroness
Resigned: 19 April 2009
Appointed Date: 01 March 2007
85 years old

Director
KIRKHAM, Michael Anthony
Resigned: 29 June 2009
Appointed Date: 01 March 2007
79 years old

Director
NEF, Hans
Resigned: 26 July 2016
Appointed Date: 18 June 2009
81 years old

Director
SPECKERT, Erwin
Resigned: 12 February 2012
Appointed Date: 05 May 2009
63 years old

Director
STEAD, Dominic Charles
Resigned: 20 July 2009
Appointed Date: 02 April 2007
60 years old

Director
WARNSING, Frank
Resigned: 21 July 2011
Appointed Date: 18 June 2009
60 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 27 October 2006
Appointed Date: 27 October 1920

INVISEO MEDIA HOLDINGS LIMITED Events

09 Nov 2016
Termination of appointment of Hans Nef as a director on 26 July 2016
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 705,835.667

11 Feb 2016
Termination of appointment of Charles William Noel as a secretary on 31 December 2015
02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 66 more events
12 Dec 2006
Director resigned
12 Dec 2006
New secretary appointed
12 Dec 2006
New director appointed
29 Nov 2006
Accounting reference date extended from 31/10/07 to 31/12/07
27 Oct 2006
Incorporation