VISCOM PRODUCTION LIMITED

VISCOM PRODUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameVISCOM PRODUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00919884
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VISCOM PRODUCTION LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is VISCOM PRODUCTION LIMITED located?

    Registered Office Address
    1-3 Strand
    London
    WC2N 5JR
    Undeliverable Registered Office AddressNo

    What were the previous names of VISCOM PRODUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANTHONY GILKISON ASSOCIATES LIMITEDOct 26, 1967Oct 26, 1967

    What are the latest accounts for VISCOM PRODUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for VISCOM PRODUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Jun 14, 2017 with updates

    5 pagesCS01

    Termination of appointment of Rib Directors 1 Limited as a director on Nov 29, 2016

    1 pagesTM01

    Termination of appointment of Rib Directors 2 Limited as a director on Nov 29, 2016

    1 pagesTM01

    Termination of appointment of Rib Secretaries Limited as a secretary on Oct 27, 2016

    1 pagesTM02

    Appointment of Re Secretaries Limited as a secretary on Oct 27, 2016

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 9,216
    SH01

    Director's details changed for Mr Alan William Mcculloch on Mar 14, 2016

    2 pagesCH01

    Annual return made up to Jun 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 9,216
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
    RES13

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Section 175 03/11/2014
    RES13

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Jun 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2014

    Statement of capital on Jul 10, 2014

    • Capital: GBP 9,216
    SH01

    Annual return made up to Jun 28, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Appointment of Mr Alan William Mcculloch as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Jun 28, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Henry Adam Udow as a director

    2 pagesAP01

    Termination of appointment of Stephen Cowden as a director

    1 pagesTM01

    Who are the officers of VISCOM PRODUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RE SECRETARIES LIMITED
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Secretary
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number292732
    1327670012
    MCCULLOCH, Alan William
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish170986900001
    UDOW, Henry Adam
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish125126820001
    RADCLIFFE, Willoughby Mark St John
    14 The Orchard
    Bedford Park
    W4 1JX London
    Secretary
    14 The Orchard
    Bedford Park
    W4 1JX London
    British32447610001
    RIB SECRETARIES LIMITED
    1-3 Strand
    WC2N 5JR London
    Secretary
    1-3 Strand
    WC2N 5JR London
    32438680003
    CHEESEMAN, Peter Ernest
    New House Farm
    Eastling
    ME13 0BN Faversham
    Kent
    Director
    New House Farm
    Eastling
    ME13 0BN Faversham
    Kent
    EnglandBritish92554630001
    COWDEN, Stephen John
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    British510780002
    DIXON, Leslie
    Tonbridge Road
    Mereworth
    ME18 5JE Maidstone
    Belmont House
    Kent
    United Kingdom
    Director
    Tonbridge Road
    Mereworth
    ME18 5JE Maidstone
    Belmont House
    Kent
    United Kingdom
    United KingdomBritish830710002
    RADCLIFFE, Willoughby Mark St John
    14 The Orchard
    Bedford Park
    W4 1JX London
    Director
    14 The Orchard
    Bedford Park
    W4 1JX London
    EnglandBritish32447610001
    RIB DIRECTORS 1 LIMITED
    1-3 Strand
    WC2N 5JR London
    Director
    1-3 Strand
    WC2N 5JR London
    32501660011
    RIB DIRECTORS 2 LIMITED
    1-3 Strand
    WC2N 5JR London
    Director
    1-3 Strand
    WC2N 5JR London
    32499130008

    Who are the persons with significant control of VISCOM PRODUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Apr 06, 2016
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1243489
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VISCOM PRODUCTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Further guarantee & debenture
    Created On May 29, 1981
    Delivered On Jun 03, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and/or all or any of the other companies named therein
    Short particulars
    All that property undertaking & assets charged by the principal deed & further deeds.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 03, 1981Registration of a charge
    Further guarantee & debenture
    Created On Nov 18, 1980
    Delivered On Nov 24, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and/or all or any of the other companies names therein
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book uncalled capital debts. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 24, 1980Registration of a charge
    Debenture
    Created On Sep 08, 1980
    Delivered On Sep 26, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H & l/h properties present & fixture with fixtures (including trade fixtures) fixed plant & machinery goodwill & uncalled capital present & fixture undertaking all other property & assets present & fixture & both debts (see doc M43).
    Persons Entitled
    • The Websters Group LTD
    Transactions
    • Sep 26, 1980Registration of a charge
    Chattel mortgage
    Created On Dec 17, 1979
    Delivered On Jan 07, 1980
    Satisfied
    Amount secured
    £68336.
    Short particulars
    1 ss slide/strip camera and accessries (see doc. M42 for full details).
    Persons Entitled
    • Lombard North Central Limited
    Transactions
    • Jan 07, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0