VIZEUM UK LIMITED
Overview
Company Name | VIZEUM UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02394574 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VIZEUM UK LIMITED?
Company Name | From | Until |
---|---|---|
BBJ COMMUNICATIONS LIMITED | Mar 28, 2002 | Mar 28, 2002 |
BBJ MEDIA SERVICES LIMITED | Nov 11, 1991 | Nov 11, 1991 |
BBJ MEDIA LIMITED | Jul 25, 1989 | Jul 25, 1989 |
BANDVALE LIMITED | Jun 13, 1989 | Jun 13, 1989 |
What are the latest accounts for VIZEUM UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for VIZEUM UK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Statement of capital on Sep 13, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||||||
Statement of capital following an allotment of shares on Aug 09, 2021
| 3 pages | SH01 | ||||||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||||||
Confirmation statement made on Jun 12, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Aegis International Limited as a person with significant control on Jan 27, 2021 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Paul Richard Gordon as a director on Mar 31, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Parry as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Mary Elizabeth Hitchon as a secretary on Mar 16, 2020 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Andrew John Moberly as a secretary on Feb 29, 2020 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Jun 12, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of VIZEUM UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HITCHON, Mary Elizabeth | Secretary | Triton Street Regent's Place NW1 3BF London 10 United Kingdom | 268547540001 | |||||||
GORDON, Paul Richard | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom | England | British | Company Director | 266512880001 | ||||
JARROLD, Stuart Anthony | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | England | British | Company Director | 156453370001 | ||||
PRIDAY, Nicholas Charles | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | United Kingdom | British | Company Director | 115781080004 | ||||
FOSTER, John Leslie | Secretary | 33 Grove Hill E18 2JB London | British | Finance Director | 11815790001 | |||||
FROGLEY, Susan Clare | Secretary | 89 Briarwood Road Clapham SW4 9PJ London | British | Financial Director | 20441790002 | |||||
MARSTON, Gregory Lionel | Secretary | 24 Admiralty Way TW11 0NL Teddington Middlesex | British | Accountant | 69600590001 | |||||
MOBERLY, Andrew John | Secretary | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | 153983250001 | |||||||
RICHARDSON, Elizabeth Anne | Secretary | Oakwood Southend Road CM11 2PR Billericay Essex | British | 3685210001 | ||||||
ROSS, John Howard | Secretary | 9 Skinners Street CM23 4GS Bishops Stortford Hertfordshire | British | Company Secretary | 2826100002 | |||||
THOMAS, Caroline Emma Roberts | Secretary | Broomsleigh Street NW6 1QQ London 5 United Kingdom | 146819190001 | |||||||
ANDREWS, Matthew Stephen | Director | 19 Portland Place Kemp Town BN2 1DH Brighton | England | British | Joint Managing Director | 75176890002 | ||||
BLETSO, David Roy | Director | Ember Place Carleton Close KT10 8EE Esher Surrey | United Kingdom | British | Director | 105756170002 | ||||
BOOTHBY, Christopher Simon | Director | 29 Blackmore Way Wheathampstead AL4 8LJ Hertfordshire | England | British | Operations Director | 177274260001 | ||||
BUHLMANN, Jeremy Martin | Director | Wayside 23 Fairmile Lane KT11 2DL Cobham Surrey | British | Media Director | 68106880001 | |||||
CRAZE, Mark Robert Benjamin | Director | 3 Gorse Corner Townsend Drive AL3 5SH St. Albans Hertfordshire | British | Chief Executive | 66057100001 | |||||
DEEPROSE, Neal | Director | 18 Lady Forsdyke Way Claredon Park KT19 7LF Epsom Surrey | British | Managing Partner | 74555010003 | |||||
ELTON, Tim John | Director | Culpepers Cherry Lane, Bolney RH17 5PR Haywards Heath West Sussex | British | Media | 57307980002 | |||||
FOSTER, John Leslie | Director | 33 Grove Hill E18 2JB London | Great Britain | British | Finance Director | 11815790001 | ||||
FROGLEY, Susan Clare | Director | 89 Briarwood Road Clapham SW4 9PJ London | British | Accountant | 20441790002 | |||||
GLANVILL, Jared Colin | Director | 137 Lavender Sweep SW11 1EA London | British | Company Director | 68933410001 | |||||
GRANT, Patricia | Director | St Marys House Winpenny Lane Kingston St Mary TA2 8JP Taunton Somerset | British | Director | 67794190006 | |||||
GREENSTREET, Mark John | Director | 119 Albert Road N22 4AG London | British | Advertising | 55718510001 | |||||
HEARNSHAW, Andrew Charles | Director | 16c Highbury Grange N5 2PX London | British | Media Specialist | 66431750001 | |||||
HIPKISS, David | Director | 4 Langley Row EN5 4PB Hadley Highstone Hertfordshire | British | Client Account Director | 39938610002 | |||||
HORLER, Robert Anthony | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | England | British | Director | 156167720001 | ||||
HUGHES, Glynn Michael | Director | 13 Lynton Mansions Macauley Close Kennington SE1 7BW London | British | Client Account Director | 43020420001 | |||||
HUTCHINSON, Paul | Director | 1st Floor Flat 132-134 Essex Road N1 8LX London | United Kingdom | British | Managing Partner | 123632750001 | ||||
JAMISON, Mark Paul | Director | 29 Green Walk TW12 3YG Hampton Middlesex | British | Director | 15322600001 | |||||
JELFS, Colin Peter | Director | 50 Lawrence Avenue KT3 5NA New Malden Surrey | British | Media Director | 51867770001 | |||||
KELLY, Raymond Frank | Director | Cairngorm Cavendish Road St Georges Hill KT13 0JX Weybridge Surrey | England | British | Company Director | 9781790001 | ||||
KELVIN, Nicholas James | Director | 103 Nether Street Finchley N12 8AB London | British | Advertising Executive | 42230180001 | |||||
KENDALL, Joanne | Director | 8a Ashmore Road W9 3DF London | British | Director | 93704350001 | |||||
LEE, Karen | Director | 5 Rowell Way Oundle PE8 4HX Peterborough Cambridgeshire | British | Director | 77097020002 | |||||
MARSTON, Gregory Lionel | Director | 24 Admiralty Way TW11 0NL Teddington Middlesex | British | Accountant | 69600590001 |
Who are the persons with significant control of VIZEUM UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dentsu International Holdings Limited | Apr 06, 2016 | Triton Street Regent's Place NW1 3BF London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does VIZEUM UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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