Company Name1 Vision Media Limited
Company StatusDissolved
Company Number06614366
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 10 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Joseph Grindley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(same day as company formation)
RoleT.V. Cameraman
Country of ResidenceUnited Kingdom
Correspondence Address47 Glen Rise
Kings Heath
Birmingham
West Midlands
B13 0EH
Director NameSatnam Kaur Rana-Grindley
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(same day as company formation)
RoleBroadcast Journalist
Country of ResidenceUnited Kingdom
Correspondence Address47 Glen Rise
Kings Heath
Birmingham
West Midlands
B13 0EH
Secretary NameAndrew Joseph Grindley
NationalityBritish
StatusClosed
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Glen Rise
Kings Heath
Birmingham
West Midlands
B13 0EH

Location

Registered Address32-36 Chorley New Road
Bolton
Lancashire
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Joseph Grindley
50.00%
Ordinary
1 at £1Satnam Kaur Rana-grindley
50.00%
Ordinary

Financials

Year2014
Net Worth-£120
Cash£90
Current Liabilities£210

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014Application to strike the company off the register (3 pages)
1 April 2014Application to strike the company off the register (3 pages)
28 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(5 pages)
28 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 July 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 20 July 2012 (1 page)
20 July 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 20 July 2012 (1 page)
20 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 June 2011Director's details changed for Satnam Kaur Rana on 8 June 2011 (3 pages)
29 June 2011Director's details changed for Satnam Kaur Rana on 8 June 2011 (3 pages)
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
29 June 2011Director's details changed for Andrew Joseph Grindley on 8 June 2011 (2 pages)
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
29 June 2011Director's details changed for Andrew Joseph Grindley on 8 June 2011 (2 pages)
29 June 2011Secretary's details changed for Andrew Joseph Grindley on 8 June 2011 (2 pages)
29 June 2011Secretary's details changed for Andrew Joseph Grindley on 8 June 2011 (2 pages)
29 June 2011Director's details changed for Andrew Joseph Grindley on 8 June 2011 (2 pages)
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
29 June 2011Secretary's details changed for Andrew Joseph Grindley on 8 June 2011 (2 pages)
29 June 2011Director's details changed for Satnam Kaur Rana on 8 June 2011 (3 pages)
20 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 June 2010Director's details changed for Andrew Joseph Grindley on 8 June 2010 (2 pages)
21 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Andrew Joseph Grindley on 8 June 2010 (2 pages)
21 June 2010Director's details changed for Satnam Kaur Rana on 8 June 2010 (2 pages)
21 June 2010Director's details changed for Andrew Joseph Grindley on 8 June 2010 (2 pages)
21 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Satnam Kaur Rana on 8 June 2010 (2 pages)
21 June 2010Director's details changed for Satnam Kaur Rana on 8 June 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 June 2009Return made up to 09/06/09; full list of members (4 pages)
16 June 2009Return made up to 09/06/09; full list of members (4 pages)
23 June 2008Director's change of particulars / stanam rana / 09/06/2008 (1 page)
23 June 2008Director's change of particulars / stanam rana / 09/06/2008 (1 page)
9 June 2008Incorporation (12 pages)
9 June 2008Incorporation (12 pages)