VISIONS TRANSMISSION SERVICES LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA15 3YE
Company number 02789932
Status Active
Incorporation Date 15 February 1993
Company Type Private Limited Company
Address TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 1,087,531 . The most likely internet sites of VISIONS TRANSMISSION SERVICES LIMITED are www.visionstransmissionservices.co.uk, and www.visions-transmission-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Llangennech Rail Station is 3.5 miles; to Pembrey & Burry Port Rail Station is 3.8 miles; to Pontarddulais Rail Station is 5.4 miles; to Gowerton Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Visions Transmission Services Limited is a Private Limited Company. The company registration number is 02789932. Visions Transmission Services Limited has been working since 15 February 1993. The present status of the company is Active. The registered address of Visions Transmission Services Limited is Tinopolis Centre Park Street Llanelli Sa15 3ye. . BOND, Sara is a Secretary of the company. FOULSER, Jeffrey is a Director of the company. JONES, Owen Griffith Ronald is a Director of the company. REES, William Arwel is a Director of the company. ROBERTS, Jennifer is a Director of the company. Secretary BALDWIN, Peter Alan Charles, Major General has been resigned. Secretary LAWSON-TANCRED, Andrew has been resigned. Secretary LEACH, David Dennis Wilkie has been resigned. Secretary ROSAMOND, Mark has been resigned. Nominee Secretary GRAY'S INN SECRETARIES LIMITED has been resigned. Director ANDERSON, Martin Hume Caldicot has been resigned. Nominee Director DH & B DIRECTORS LIMITED has been resigned. Nominee Director DH & B MANAGERS LIMITED has been resigned. Director DOUEY, Patricia Ann has been resigned. Director FIRMIN, Barry Howard has been resigned. Director FIRMIN, Barry Howard has been resigned. Director GARDNER, Malcolm William has been resigned. Director GUILLOU, Bernard Louis, Monsieur has been resigned. Director JESSUP, Patrick has been resigned. Director LAWSON-TANCRED, Andrew has been resigned. Director SARGENT, Nicola Jane has been resigned. Director SPINNER, Richard Frederick has been resigned. Director STEINBERG, Bruce David has been resigned. Director TAYLOR, Joyce has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
BOND, Sara
Appointed Date: 22 January 2010

Director
FOULSER, Jeffrey
Appointed Date: 02 February 2005
73 years old

Director
JONES, Owen Griffith Ronald
Appointed Date: 14 January 2010
77 years old

Director
REES, William Arwel
Appointed Date: 14 January 2010
69 years old

Director
ROBERTS, Jennifer
Appointed Date: 28 July 2008
59 years old

Resigned Directors

Secretary
BALDWIN, Peter Alan Charles, Major General
Resigned: 28 February 2006
Appointed Date: 05 February 1997

Secretary
LAWSON-TANCRED, Andrew
Resigned: 17 June 1993
Appointed Date: 17 March 1993

Secretary
LEACH, David Dennis Wilkie
Resigned: 22 January 2010
Appointed Date: 28 February 2006

Secretary
ROSAMOND, Mark
Resigned: 05 February 1997
Appointed Date: 17 June 1993

Nominee Secretary
GRAY'S INN SECRETARIES LIMITED
Resigned: 17 March 1993
Appointed Date: 15 February 1993

Director
ANDERSON, Martin Hume Caldicot
Resigned: 01 February 2005
Appointed Date: 05 August 2003
71 years old

Nominee Director
DH & B DIRECTORS LIMITED
Resigned: 17 March 1993
Appointed Date: 15 February 1993

Nominee Director
DH & B MANAGERS LIMITED
Resigned: 15 February 1994
Appointed Date: 15 February 1993

Director
DOUEY, Patricia Ann
Resigned: 22 September 1999
Appointed Date: 04 November 1994
78 years old

Director
FIRMIN, Barry Howard
Resigned: 27 September 1996
Appointed Date: 23 March 1995
75 years old

Director
FIRMIN, Barry Howard
Resigned: 17 June 1993
Appointed Date: 17 March 1993
75 years old

Director
GARDNER, Malcolm William
Resigned: 20 January 2006
Appointed Date: 17 September 2003
67 years old

Director
GUILLOU, Bernard Louis, Monsieur
Resigned: 30 March 1995
Appointed Date: 17 June 1993
71 years old

Director
JESSUP, Patrick
Resigned: 12 August 2003
Appointed Date: 27 September 1996
81 years old

Director
LAWSON-TANCRED, Andrew
Resigned: 17 June 1993
Appointed Date: 17 March 1993
74 years old

Director
SARGENT, Nicola Jane
Resigned: 09 January 1998
Appointed Date: 27 September 1996
62 years old

Director
SPINNER, Richard Frederick
Resigned: 30 March 1995
Appointed Date: 17 June 1993
84 years old

Director
STEINBERG, Bruce David
Resigned: 25 April 1997
Appointed Date: 21 April 1993
69 years old

Director
TAYLOR, Joyce
Resigned: 04 November 1994
Appointed Date: 21 April 1993
77 years old

Persons With Significant Control

The Television Corporation Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

VISIONS TRANSMISSION SERVICES LIMITED Events

27 Feb 2017
Confirmation statement made on 15 February 2017 with updates
18 Aug 2016
Accounts for a dormant company made up to 30 September 2015
29 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,087,531

23 Jun 2015
Accounts for a dormant company made up to 30 September 2014
20 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,087,531

...
... and 106 more events
21 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Apr 1993
Director resigned;new director appointed

02 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

26 Mar 1993
Registered office changed on 26/03/93 from: 5 chancery lane clifford's inn london EC4A 1BU

15 Feb 1993
Incorporation

VISIONS TRANSMISSION SERVICES LIMITED Charges

4 February 2008
Guarantee & debenture
Delivered: 12 February 2008
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 1999
Guarantee & debenture
Delivered: 24 September 1999
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 1996
Mortgage debenture
Delivered: 19 November 1996
Status: Satisfied on 2 September 2008
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…