VISION247 LTD
LONDON VISION 247 LIMITED VISION IPTV LTD

Hellopages » Greater London » Hounslow » W4 5XS

Company number 05823060
Status Active
Incorporation Date 19 May 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 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 319,000 ; 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 16 September 2015. The most likely internet sites of VISION247 LTD are www.vision247.co.uk, and www.vision247.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five 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.Vision247 Ltd is a Private Limited Company. The company registration number is 05823060. Vision247 Ltd has been working since 19 May 2006. The present status of the company is Active. The registered address of Vision247 Ltd is 2nd Floor Building 10 566 Chiswick High Road London England W4 5xs. . OBLAK, Petra is a Secretary of the company. OBLAK, Petra is a Director of the company. VIDMAR, Matjaz is a Director of the company. Secretary VIDMAR, Matjaz has been resigned. Director IVANOVIC, Miro has been resigned. Director MILLS, John Damian has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
OBLAK, Petra
Appointed Date: 06 June 2006

Director
OBLAK, Petra
Appointed Date: 06 June 2006
61 years old

Director
VIDMAR, Matjaz
Appointed Date: 19 May 2006
63 years old

Resigned Directors

Secretary
VIDMAR, Matjaz
Resigned: 06 June 2006
Appointed Date: 19 May 2006

Director
IVANOVIC, Miro
Resigned: 30 May 2007
Appointed Date: 19 May 2006
64 years old

Director
MILLS, John Damian
Resigned: 20 May 2015
Appointed Date: 04 September 2008
57 years old

VISION247 LTD Events

26 Jun 2016
Total exemption small company accounts made up to 31 August 2015
24 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 319,000

16 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 16 September 2015
01 Sep 2015
Registration of charge 058230600004, created on 25 August 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

12 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 319,000

...
... and 32 more events
19 Jun 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

09 Jun 2008
Accounts for a dormant company made up to 31 May 2007
28 Sep 2007
Return made up to 19/05/07; full list of members
31 May 2007
Director resigned
19 May 2006
Incorporation

VISION247 LTD Charges

25 August 2015
Charge code 0582 3060 0004
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Vision Broadcast LTD
Description: Contains fixed charge…
23 March 2015
Charge code 0582 3060 0003
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Vision Broadcast LTD
Description: Contains fixed charge…
28 February 2014
Charge code 0582 3060 0002
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Soho Data Limited
Description: Notification of addition to or amendment of charge…
27 February 2014
Charge code 0582 3060 0001
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Playout 247 Limited
Description: Notification of addition to or amendment of charge…