VIZEUM UK LIMITED

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

    Company NameVIZEUM UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02394574
    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 VIZEUM UK LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is VIZEUM UK LIMITED located?

    Registered Office Address
    10 Triton Street
    Regent's Place
    NW1 3BF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VIZEUM UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BBJ COMMUNICATIONS LIMITEDMar 28, 2002Mar 28, 2002
    BBJ MEDIA SERVICES LIMITEDNov 11, 1991Nov 11, 1991
    BBJ MEDIA LIMITEDJul 25, 1989Jul 25, 1989
    BANDVALE LIMITEDJun 13, 1989Jun 13, 1989

    What are the latest accounts for VIZEUM UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for VIZEUM UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital on Sep 13, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 02/09/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    35 pagesMA

    Statement of capital following an allotment of shares on Aug 09, 2021

    • Capital: GBP 59,921
    3 pagesSH01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Confirmation statement made on Jun 12, 2021 with updates

    4 pagesCS01

    Change of details for Aegis International Limited as a person with significant control on Jan 27, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Paul Richard Gordon as a director on Mar 31, 2020

    2 pagesAP01

    Termination of appointment of Michael Parry as a director on Mar 31, 2020

    1 pagesTM01

    Appointment of Mrs Mary Elizabeth Hitchon as a secretary on Mar 16, 2020

    2 pagesAP03

    Termination of appointment of Andrew John Moberly as a secretary on Feb 29, 2020

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01

    Who are the officers of VIZEUM UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HITCHON, Mary Elizabeth
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    268547540001
    GORDON, Paul Richard
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    EnglandBritishCompany Director266512880001
    JARROLD, Stuart Anthony
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    EnglandBritishCompany Director156453370001
    PRIDAY, Nicholas Charles
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    United KingdomBritishCompany Director115781080004
    FOSTER, John Leslie
    33 Grove Hill
    E18 2JB London
    Secretary
    33 Grove Hill
    E18 2JB London
    BritishFinance Director11815790001
    FROGLEY, Susan Clare
    89 Briarwood Road
    Clapham
    SW4 9PJ London
    Secretary
    89 Briarwood Road
    Clapham
    SW4 9PJ London
    BritishFinancial Director20441790002
    MARSTON, Gregory Lionel
    24 Admiralty Way
    TW11 0NL Teddington
    Middlesex
    Secretary
    24 Admiralty Way
    TW11 0NL Teddington
    Middlesex
    BritishAccountant69600590001
    MOBERLY, Andrew John
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    153983250001
    RICHARDSON, Elizabeth Anne
    Oakwood Southend Road
    CM11 2PR Billericay
    Essex
    Secretary
    Oakwood Southend Road
    CM11 2PR Billericay
    Essex
    British3685210001
    ROSS, John Howard
    9 Skinners Street
    CM23 4GS Bishops Stortford
    Hertfordshire
    Secretary
    9 Skinners Street
    CM23 4GS Bishops Stortford
    Hertfordshire
    BritishCompany Secretary2826100002
    THOMAS, Caroline Emma Roberts
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    Secretary
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    146819190001
    ANDREWS, Matthew Stephen
    19 Portland Place
    Kemp Town
    BN2 1DH Brighton
    Director
    19 Portland Place
    Kemp Town
    BN2 1DH Brighton
    EnglandBritishJoint Managing Director75176890002
    BLETSO, David Roy
    Ember Place
    Carleton Close
    KT10 8EE Esher
    Surrey
    Director
    Ember Place
    Carleton Close
    KT10 8EE Esher
    Surrey
    United KingdomBritishDirector105756170002
    BOOTHBY, Christopher Simon
    29 Blackmore Way
    Wheathampstead
    AL4 8LJ Hertfordshire
    Director
    29 Blackmore Way
    Wheathampstead
    AL4 8LJ Hertfordshire
    EnglandBritishOperations Director177274260001
    BUHLMANN, Jeremy Martin
    Wayside
    23 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    Director
    Wayside
    23 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    BritishMedia Director68106880001
    CRAZE, Mark Robert Benjamin
    3 Gorse Corner
    Townsend Drive
    AL3 5SH St. Albans
    Hertfordshire
    Director
    3 Gorse Corner
    Townsend Drive
    AL3 5SH St. Albans
    Hertfordshire
    BritishChief Executive66057100001
    DEEPROSE, Neal
    18 Lady Forsdyke Way
    Claredon Park
    KT19 7LF Epsom
    Surrey
    Director
    18 Lady Forsdyke Way
    Claredon Park
    KT19 7LF Epsom
    Surrey
    BritishManaging Partner74555010003
    ELTON, Tim John
    Culpepers
    Cherry Lane, Bolney
    RH17 5PR Haywards Heath
    West Sussex
    Director
    Culpepers
    Cherry Lane, Bolney
    RH17 5PR Haywards Heath
    West Sussex
    BritishMedia57307980002
    FOSTER, John Leslie
    33 Grove Hill
    E18 2JB London
    Director
    33 Grove Hill
    E18 2JB London
    Great BritainBritishFinance Director11815790001
    FROGLEY, Susan Clare
    89 Briarwood Road
    Clapham
    SW4 9PJ London
    Director
    89 Briarwood Road
    Clapham
    SW4 9PJ London
    BritishAccountant20441790002
    GLANVILL, Jared Colin
    137 Lavender Sweep
    SW11 1EA London
    Director
    137 Lavender Sweep
    SW11 1EA London
    BritishCompany Director68933410001
    GRANT, Patricia
    St Marys House Winpenny Lane
    Kingston St Mary
    TA2 8JP Taunton
    Somerset
    Director
    St Marys House Winpenny Lane
    Kingston St Mary
    TA2 8JP Taunton
    Somerset
    BritishDirector67794190006
    GREENSTREET, Mark John
    119 Albert Road
    N22 4AG London
    Director
    119 Albert Road
    N22 4AG London
    BritishAdvertising55718510001
    HEARNSHAW, Andrew Charles
    16c Highbury Grange
    N5 2PX London
    Director
    16c Highbury Grange
    N5 2PX London
    BritishMedia Specialist66431750001
    HIPKISS, David
    4 Langley Row
    EN5 4PB Hadley Highstone
    Hertfordshire
    Director
    4 Langley Row
    EN5 4PB Hadley Highstone
    Hertfordshire
    BritishClient Account Director39938610002
    HORLER, Robert Anthony
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    EnglandBritishDirector156167720001
    HUGHES, Glynn Michael
    13 Lynton Mansions
    Macauley Close Kennington
    SE1 7BW London
    Director
    13 Lynton Mansions
    Macauley Close Kennington
    SE1 7BW London
    BritishClient Account Director43020420001
    HUTCHINSON, Paul
    1st Floor Flat
    132-134 Essex Road
    N1 8LX London
    Director
    1st Floor Flat
    132-134 Essex Road
    N1 8LX London
    United KingdomBritishManaging Partner123632750001
    JAMISON, Mark Paul
    29 Green Walk
    TW12 3YG Hampton
    Middlesex
    Director
    29 Green Walk
    TW12 3YG Hampton
    Middlesex
    BritishDirector15322600001
    JELFS, Colin Peter
    50 Lawrence Avenue
    KT3 5NA New Malden
    Surrey
    Director
    50 Lawrence Avenue
    KT3 5NA New Malden
    Surrey
    BritishMedia Director51867770001
    KELLY, Raymond Frank
    Cairngorm Cavendish Road
    St Georges Hill
    KT13 0JX Weybridge
    Surrey
    Director
    Cairngorm Cavendish Road
    St Georges Hill
    KT13 0JX Weybridge
    Surrey
    EnglandBritishCompany Director9781790001
    KELVIN, Nicholas James
    103 Nether Street
    Finchley
    N12 8AB London
    Director
    103 Nether Street
    Finchley
    N12 8AB London
    BritishAdvertising Executive42230180001
    KENDALL, Joanne
    8a Ashmore Road
    W9 3DF London
    Director
    8a Ashmore Road
    W9 3DF London
    BritishDirector93704350001
    LEE, Karen
    5 Rowell Way
    Oundle
    PE8 4HX Peterborough
    Cambridgeshire
    Director
    5 Rowell Way
    Oundle
    PE8 4HX Peterborough
    Cambridgeshire
    BritishDirector77097020002
    MARSTON, Gregory Lionel
    24 Admiralty Way
    TW11 0NL Teddington
    Middlesex
    Director
    24 Admiralty Way
    TW11 0NL Teddington
    Middlesex
    BritishAccountant69600590001

    Who are the persons with significant control of VIZEUM UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Apr 06, 2016
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3118854
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does VIZEUM UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental composite guarantee and debenture
    Created On May 25, 1995
    Delivered On Jun 09, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of and as defined in this charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Samuel Montagu & Co. Limitedas Trustee and Agent for the Banks (As Defined)
    Transactions
    • Jun 09, 1995Registration of a charge (395)
    • Jul 22, 2021Satisfaction of a charge (MR04)
    Supplemental composite guarantee and debenture
    Created On May 25, 1995
    Delivered On Jun 12, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee supplemental to a composite guarantee and debenture dated 17TH november 1993 and under the terms of the facility agreement dated 10TH november 1993 and this charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generaleas Trustee and Agent for the Banks (As Defined)
    Transactions
    • Jun 12, 1995Registration of a charge (395)
    • Jul 22, 2021Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On May 25, 1995
    Delivered On Jun 09, 1995
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the composite guarantee and debenture
    Short particulars
    All the companys right title and interest in and to the credit balances from time to time on its acc.no. 01146319 with national westminster bank PLC and acc.no.0230141 With the security trustee and the companys right title and interest in and to any sum or sums deposited with the relevant bank pursuant to the facility agreement. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank Plcas Security Trustee
    Transactions
    • Jun 09, 1995Registration of a charge (395)
    • Jul 22, 2021Satisfaction of a charge (MR04)
    Charge over book debts
    Created On Mar 18, 1992
    Delivered On Mar 25, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific charge over the benefit of all book debts and other debts are as now or may from time to time be due or owing to the company but so that the company shall pay into the company's account with national westminster bank PLC all moneys which it may receive in respect of such debts (see form 395 for full details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 25, 1992Registration of a charge (395)
    • Jul 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 24, 1989
    Delivered On Dec 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All the company's interest in and title to its book debts both present and future.
    Persons Entitled
    • Independent Television Association
    Transactions
    • Dec 04, 1989Registration of a charge
    • Feb 01, 1992Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 19, 1992Statement of satisfaction of a charge in full or part (403a)

    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