VISION STUDIOS LTD
LONDON SPORTSTALK LIMITED

Hellopages » Greater London » Hounslow » W4 5XS

Company number 05843198
Status Active
Incorporation Date 12 June 2006
Company Type Private Limited Company
Address 2ND FLOOR BUILDING 10, 566 CHISWICK HIGH ROAD, LONDON, ENGLAND, W4 5XS
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting, 60200 - Television programming and broadcasting activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of Miss Petra Oblak as a director on 20 February 2017; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 271,453 ; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of VISION STUDIOS LTD are www.visionstudios.co.uk, and www.vision-studios.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Barnes Bridge Rail Station is 1.8 miles; to Brondesbury Park Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.5 miles; to Balham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vision Studios Ltd is a Private Limited Company. The company registration number is 05843198. Vision Studios Ltd has been working since 12 June 2006. The present status of the company is Active. The registered address of Vision Studios Ltd is 2nd Floor Building 10 566 Chiswick High Road London England W4 5xs. . OBLAK, Petra is a Director of the company. VIDMAR, Matjaz is a Director of the company. Secretary FRANKLIN, Michael Graham has been resigned. Secretary AUKER HUTTON LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BANKS-COOPER, Simon Andrew has been resigned. Director FRANKLIN, Michael Graham has been resigned. Director MACKENZIE, Kelvin Calder has been resigned. Director MILLS, John Damian has been resigned. Director SINNIAH, Bernard Sujanthan, Mr has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Radio broadcasting".


Current Directors

Director
OBLAK, Petra
Appointed Date: 20 February 2017
61 years old

Director
VIDMAR, Matjaz
Appointed Date: 20 May 2015
63 years old

Resigned Directors

Secretary
FRANKLIN, Michael Graham
Resigned: 19 July 2006
Appointed Date: 12 June 2006

Secretary
AUKER HUTTON LIMITED
Resigned: 20 May 2015
Appointed Date: 19 July 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 June 2006
Appointed Date: 12 June 2006

Director
BANKS-COOPER, Simon Andrew
Resigned: 30 May 2013
Appointed Date: 17 March 2011
60 years old

Director
FRANKLIN, Michael Graham
Resigned: 01 October 2013
Appointed Date: 27 November 2006
65 years old

Director
MACKENZIE, Kelvin Calder
Resigned: 30 May 2013
Appointed Date: 12 June 2006
78 years old

Director
MILLS, John Damian
Resigned: 20 May 2015
Appointed Date: 10 May 2012
57 years old

Director
SINNIAH, Bernard Sujanthan, Mr
Resigned: 01 October 2013
Appointed Date: 17 March 2011
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 June 2006
Appointed Date: 12 June 2006

VISION STUDIOS LTD Events

13 Mar 2017
Appointment of Miss Petra Oblak as a director on 20 February 2017
24 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 271,453

24 Jun 2016
Total exemption full accounts made up to 31 August 2015
24 Sep 2015
Registered office address changed from 91-93 Cleveland Street London W1T 6PL to 2nd Floor Building 10 566 Chiswick High Road London W4 5XS on 24 September 2015
01 Jul 2015
Audit exemption subsidiary accounts made up to 31 August 2014
...
... and 57 more events
22 Jun 2006
Secretary resigned
22 Jun 2006
Director resigned
22 Jun 2006
New secretary appointed
22 Jun 2006
New director appointed
12 Jun 2006
Incorporation

VISION STUDIOS LTD Charges

24 July 2006
Cash deposit deed
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Mr Laurence Grant Kirschel
Description: The sum of £2,790.63 inclusive of an amount reflecting that…