Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISIT LONDON LIMITED
Company Information for

VISIT LONDON LIMITED

LONDON, W1K,
Company Registration Number
00761149
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2017-02-25

Company Overview

About Visit London Ltd
VISIT LONDON LIMITED was founded on 1963-05-16 and had its registered office in London. The company was dissolved on the 2017-02-25 and is no longer trading or active.

Key Data
Company Name
VISIT LONDON LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
LONDON TOURIST BOARD LIMITED03/07/2003
Filing Information
Company Number 00761149
Date formed 1963-05-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2017-02-25
Type of accounts FULL
Last Datalog update: 2018-01-29 17:08:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VISIT LONDON LIMITED
The following companies were found which have the same name as VISIT LONDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VISIT LONDON ENTERPRISES LTD SUFFOLK HOUSE GEORGE STREET CROYDON SURREY CR0 0YN Dissolved Company formed on the 2010-11-23
VISIT LONDON LIMITED 169 (LONDON & PARTNERS) UNION STREET LONDON SE1 0LL Active Company formed on the 2017-03-06
VISIT LONDON TAXI TOURS LIMITED 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2017-03-21

Company Officers of VISIT LONDON LIMITED

Current Directors
Officer Role Date Appointed
HAL MANAGEMENT LIMITED
Company Secretary 2004-07-08
GARY MERVYN WILLIAM BECKWITH
Director 2005-04-21
SALLY LYNNE CHATTERJEE
Director 2010-04-27
SANDRA DAWE
Director 2009-07-16
TAMARA INGRAM
Director 2002-07-16
PAUL WALTER JAMES
Director 2003-10-09
DENISE JONES
Director 2003-10-09
RAYMOND ANTHONY PATRICK JONES
Director 2003-10-09
DANIEL JAMES RITTERBAND
Director 2008-10-16
CHRISTOPHER PETER TOWNSEND
Director 2003-10-09
SIMON TUCKER
Director 2006-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE BUCHAN
Director 2003-10-09 2010-03-31
JAMES RICHARD PHILIP BIDWELL
Director 2003-10-09 2009-01-09
VANESSA COTTON
Director 1999-09-13 2006-01-19
DAVID CAMPBELL
Director 2003-06-09 2005-03-22
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 1991-08-03 2004-04-29
MICHAEL IAN BURKE
Director 1998-09-14 2003-05-08
RAJ CHANDARANA
Director 1999-06-09 2002-10-08
JOHN ANTHONY BAMSEY
Director 2000-03-20 2001-07-16
NICHOLAS JOHN CROSS
Director 1999-06-14 2001-03-23
DAVID NICHOLAS BATTS
Director 1998-01-01 2000-12-18
MICHAEL RONALD EDWARDS
Director 1996-07-22 2000-10-30
DEREK EDWARD DEAR
Director 1991-08-03 2000-09-08
SUSAN BARBARA DEAR
Director 1998-12-14 2000-03-13
DAVID CHRISTOPHER BEETON
Director 1994-06-02 1999-09-10
KINGSLEY ABRAMS
Director 1998-06-10 1999-06-09
TIMOTHY CONN BARTLETT
Director 1995-10-18 1999-04-30
GEOFFREY ROBERT ELLERTON
Director 1998-09-14 1999-03-31
NORMAN VICTOR COHEN
Director 1996-02-13 1997-12-31
JOHN LEOPOLD EGAN
Director 1993-09-15 1997-12-31
PETER EDWIN CARDNELL
Director 1996-10-07 1997-09-15
HARRY BAUM
Director 1991-08-03 1996-07-22
JOHN ANTHONY EAST
Director 1991-08-03 1995-10-18
HUGH CHARLES PHILIP BIDWELL
Director 1992-07-22 1993-09-15
COLIN GRAHAM ERNEST CLARK
Director 1991-08-03 1993-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAL MANAGEMENT LIMITED WITBE LTD Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
HAL MANAGEMENT LIMITED HANGAR 13 UK LIMITED Company Secretary 2018-02-08 CURRENT 2018-02-08 Active
HAL MANAGEMENT LIMITED BING BUNNY PRODUCTIONS 2 LIMITED Company Secretary 2017-07-18 CURRENT 2017-07-18 Active
HAL MANAGEMENT LIMITED THE PURE LAND FOUNDATION Company Secretary 2017-07-14 CURRENT 2015-05-08 Active
HAL MANAGEMENT LIMITED 72 DRAGONS LIMITED Company Secretary 2017-05-26 CURRENT 2017-05-26 Active
HAL MANAGEMENT LIMITED BHST UK ONE LIMITED Company Secretary 2017-05-12 CURRENT 2017-05-12 Active
HAL MANAGEMENT LIMITED TAKE-TWO UK HOLDINGS LIMITED Company Secretary 2017-01-26 CURRENT 2017-01-11 Active
HAL MANAGEMENT LIMITED LOCKSMITH ANIMATION MUSIC LTD Company Secretary 2016-11-17 CURRENT 2016-11-17 Active
HAL MANAGEMENT LIMITED DCG BRANDS LIMITED Company Secretary 2016-10-12 CURRENT 2016-10-12 Active
HAL MANAGEMENT LIMITED APEX ELECTRONIC SPORTS LIMITED Company Secretary 2016-10-10 CURRENT 2016-10-10 Active
HAL MANAGEMENT LIMITED CLOWDER FILMS LTD Company Secretary 2016-06-23 CURRENT 2016-06-23 Active
HAL MANAGEMENT LIMITED MCNUTT FILM PRODUCTIONS LIMITED Company Secretary 2016-06-23 CURRENT 2016-06-23 Active
HAL MANAGEMENT LIMITED THE VIMAL GROUP LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Active
HAL MANAGEMENT LIMITED MADNEWS LTD Company Secretary 2016-03-15 CURRENT 2016-02-22 Active
HAL MANAGEMENT LIMITED WIZZED MEDIA LTD Company Secretary 2016-03-02 CURRENT 2015-02-10 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED PUTTSHACK LTD Company Secretary 2016-01-21 CURRENT 2015-11-17 Active
HAL MANAGEMENT LIMITED TV ASSOCIATES LIMITED Company Secretary 2015-08-28 CURRENT 2015-07-15 Active
HAL MANAGEMENT LIMITED PULSER ENTERTAINMENT SERVICES UK LTD Company Secretary 2015-08-19 CURRENT 2015-08-19 Dissolved 2016-08-09
HAL MANAGEMENT LIMITED BOUNCE ALZHEIMER'S THERAPY (BAT) UK Company Secretary 2015-07-16 CURRENT 2013-10-30 Active
HAL MANAGEMENT LIMITED LOCKSMITH FILMS LTD Company Secretary 2015-06-24 CURRENT 2013-02-19 Active
HAL MANAGEMENT LIMITED BOUNCE FARRINGDON LTD Company Secretary 2015-06-19 CURRENT 2011-02-25 Active
HAL MANAGEMENT LIMITED TAKE-TWO INTERACTIVE SOFTWARE UK LIMITED Company Secretary 2015-04-22 CURRENT 2015-04-22 Active
HAL MANAGEMENT LIMITED BOUNCE PING PONG LTD Company Secretary 2015-03-14 CURRENT 2015-03-14 Active
HAL MANAGEMENT LIMITED STATE OF PLAY HOSPITALITY LIMITED Company Secretary 2015-03-10 CURRENT 2014-10-01 Active
HAL MANAGEMENT LIMITED BOUNCE OLD STREET LIMITED Company Secretary 2015-03-10 CURRENT 2011-08-23 Active
HAL MANAGEMENT LIMITED METOOO LIMITED Company Secretary 2015-02-04 CURRENT 2015-02-04 Dissolved 2016-11-01
HAL MANAGEMENT LIMITED RAKUTEN ICHIBA U.K. LIMITED Company Secretary 2014-12-19 CURRENT 2008-05-14 Liquidation
HAL MANAGEMENT LIMITED GREEN PARK SNACKS LIMITED Company Secretary 2014-11-11 CURRENT 2014-11-11 Active
HAL MANAGEMENT LIMITED RAKUTEN U.K. LIMITED Company Secretary 2014-09-23 CURRENT 2008-05-14 Dissolved 2016-09-27
HAL MANAGEMENT LIMITED WISTLA LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Active
HAL MANAGEMENT LIMITED LOCKSMITH ANIMATION LIMITED Company Secretary 2014-05-27 CURRENT 2013-04-23 Active
HAL MANAGEMENT LIMITED HAL 10001 LIMITED Company Secretary 2014-05-06 CURRENT 2014-05-06 Dissolved 2015-10-20
HAL MANAGEMENT LIMITED SIXTH MUSIC LIMITED Company Secretary 2014-04-14 CURRENT 2014-04-14 Dissolved 2016-02-02
HAL MANAGEMENT LIMITED NEWCO HAL 1 LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Dissolved 2016-02-02
HAL MANAGEMENT LIMITED FANSHAW PROPERTY LIMITED Company Secretary 2014-01-22 CURRENT 2014-01-22 Active
HAL MANAGEMENT LIMITED GORLAN LTD Company Secretary 2013-11-08 CURRENT 2013-11-08 Dissolved 2017-11-14
HAL MANAGEMENT LIMITED LIFEPLUS EUROPE LIMITED Company Secretary 2013-11-01 CURRENT 1996-07-31 Active
HAL MANAGEMENT LIMITED JESSOP AVENUE (NO 3) LIMITED Company Secretary 2013-10-28 CURRENT 2012-09-07 Active
HAL MANAGEMENT LIMITED PATCHY LIMITED Company Secretary 2013-05-07 CURRENT 2013-05-07 Dissolved 2017-05-30
HAL MANAGEMENT LIMITED RIGHT TRACKS MUSIC LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-12 Active
HAL MANAGEMENT LIMITED BING BUNNY COLLECTIONS LIMITED Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
HAL MANAGEMENT LIMITED WATHOS LIMITED Company Secretary 2012-12-14 CURRENT 2012-09-27 Active
HAL MANAGEMENT LIMITED BING BUNNY PRODUCTIONS LIMITED Company Secretary 2012-12-03 CURRENT 2012-12-03 Active
HAL MANAGEMENT LIMITED CAKE MARKETING UK LTD. Company Secretary 2012-11-19 CURRENT 2012-11-19 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED ROCKSTAR INTERNATIONAL LIMITED Company Secretary 2012-11-05 CURRENT 2005-10-06 Active
HAL MANAGEMENT LIMITED RDIO UK LTD. Company Secretary 2012-10-25 CURRENT 2012-10-25 Dissolved 2016-11-29
HAL MANAGEMENT LIMITED ROCKSTAR LONDON LIMITED Company Secretary 2012-10-05 CURRENT 2006-08-10 Active
HAL MANAGEMENT LIMITED ROCKSTAR LEEDS LIMITED Company Secretary 2012-10-05 CURRENT 1998-04-15 Active
HAL MANAGEMENT LIMITED ROCKSTAR LINCOLN LIMITED Company Secretary 2012-10-05 CURRENT 2006-12-12 Active
HAL MANAGEMENT LIMITED DMA DESIGN HOLDINGS LIMITED Company Secretary 2012-10-05 CURRENT 1999-03-19 Active
HAL MANAGEMENT LIMITED ROCKSTAR GAMES UK LIMITED Company Secretary 2012-10-05 CURRENT 1997-02-04 Active
HAL MANAGEMENT LIMITED BLJ ENTERTAINMENT LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Dissolved 2016-06-21
HAL MANAGEMENT LIMITED THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST Company Secretary 2012-01-24 CURRENT 2012-01-24 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED SAPIENCE COMMUNICATIONS LTD Company Secretary 2011-02-14 CURRENT 2011-02-14 Active
HAL MANAGEMENT LIMITED DD RIGHTS LIMITED Company Secretary 2010-10-06 CURRENT 2010-10-06 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED UNIONE FOUNDATION Company Secretary 2010-04-01 CURRENT 2010-04-01 Dissolved 2015-06-23
HAL MANAGEMENT LIMITED CARTE BLANCHE PLUS LIMITED Company Secretary 2009-06-25 CURRENT 2009-06-25 Active
HAL MANAGEMENT LIMITED IQPC SHARED SERVICES LIMITED Company Secretary 2009-02-26 CURRENT 2005-09-28 Active
HAL MANAGEMENT LIMITED BRAND RELIEF LIMITED Company Secretary 2009-02-03 CURRENT 2009-02-03 Active
HAL MANAGEMENT LIMITED TAKE TWO INTERACTIVE SOFTWARE EUROPE LIMITED Company Secretary 2008-10-17 CURRENT 1992-08-14 Active
HAL MANAGEMENT LIMITED TAKE TWO EUROPE (HOLDINGS) LIMITED Company Secretary 2008-10-17 CURRENT 1998-06-01 Active
HAL MANAGEMENT LIMITED VENOM GAMES LIMITED Company Secretary 2008-10-17 CURRENT 2003-01-22 Active
HAL MANAGEMENT LIMITED TAKE-TWO GB LIMITED Company Secretary 2008-10-17 CURRENT 2006-07-13 Active
HAL MANAGEMENT LIMITED JOYTECH EUROPE LIMITED Company Secretary 2008-10-17 CURRENT 1997-05-27 Active
HAL MANAGEMENT LIMITED TERRY ELDRIDGE LIMITED Company Secretary 2008-07-29 CURRENT 2008-07-29 Dissolved 2015-11-24
HAL MANAGEMENT LIMITED THE LONDON SCHOOLS GROUP LIMITED Company Secretary 2008-07-08 CURRENT 2008-06-23 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED IAC SEARCH & MEDIA UK LTD Company Secretary 2008-05-15 CURRENT 1999-10-22 Liquidation
HAL MANAGEMENT LIMITED LADIES' EUROPEAN TOUR ENTERPRISES LIMITED Company Secretary 2007-09-13 CURRENT 1998-09-18 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED LADIES EUROPEAN TOUR LIMITED Company Secretary 2007-08-13 CURRENT 1988-02-19 Active
HAL MANAGEMENT LIMITED HAIRSPRAY UK COMPANY LIMITED Company Secretary 2007-07-13 CURRENT 2007-07-13 Dissolved 2014-03-18
HAL MANAGEMENT LIMITED ISOTOPE FILMS LIMITED Company Secretary 2007-04-03 CURRENT 2007-04-03 Dissolved 2014-04-13
HAL MANAGEMENT LIMITED THE FREEDOM OF SPEECH FOUNDATION UNITED KINGDOM Company Secretary 2007-04-02 CURRENT 2007-04-02 Active
HAL MANAGEMENT LIMITED AEROQUEST (UK) LIMITED Company Secretary 2006-03-28 CURRENT 2006-03-28 Dissolved 2014-08-05
HAL MANAGEMENT LIMITED THE CHILDREN'S GARDEN PARTY LIMITED Company Secretary 2006-01-11 CURRENT 2006-01-11 Dissolved 2015-03-03
HAL MANAGEMENT LIMITED ACAMAR MEDIA LIMITED Company Secretary 2005-05-06 CURRENT 2001-08-02 Dissolved 2013-10-22
HAL MANAGEMENT LIMITED ACAMAR FILMS LIMITED Company Secretary 2005-05-06 CURRENT 2002-03-20 Active
HAL MANAGEMENT LIMITED SPLIT INFINITIVE TRUST Company Secretary 2005-03-15 CURRENT 2005-03-15 Active
HAL MANAGEMENT LIMITED MAJORARCH LIMITED Company Secretary 2004-05-11 CURRENT 1992-01-30 Active
HAL MANAGEMENT LIMITED EIGF LIMITED Company Secretary 2003-03-12 CURRENT 2003-03-12 Dissolved 2016-11-08
HAL MANAGEMENT LIMITED INTERPLAY PRODUCTIONS LIMITED Company Secretary 2002-04-30 CURRENT 1993-01-27 Active
HAL MANAGEMENT LIMITED VENGEANCE FILMS LIMITED Company Secretary 2001-12-13 CURRENT 2001-12-13 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED KAYE BJ MANAGEMENT LIMITED Company Secretary 2000-03-08 CURRENT 2000-03-08 Active
HAL MANAGEMENT LIMITED TALKCAST CORPORATION PLC Company Secretary 1999-06-30 CURRENT 1998-12-11 Dissolved 2013-08-03
HAL MANAGEMENT LIMITED IQPC LIMITED Company Secretary 1997-03-19 CURRENT 1997-03-19 Active
HAL MANAGEMENT LIMITED WAGGINGTAIL ENTERTAINMENT LIMITED Company Secretary 1997-02-12 CURRENT 1997-01-28 Active
HAL MANAGEMENT LIMITED WORLDWIDE BUSINESS RESEARCH LIMITED Company Secretary 1996-02-28 CURRENT 1996-02-02 Active
HAL MANAGEMENT LIMITED INTERNATIONAL QUALITY AND PRODUCTIVITY CENTRE LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active
HAL MANAGEMENT LIMITED PETALCROWN LIMITED Company Secretary 1994-01-18 CURRENT 1994-01-18 Dissolved 2016-02-27
HAL MANAGEMENT LIMITED MAYFAIR POINT LIMITED Company Secretary 1993-03-16 CURRENT 1991-04-08 Active
HAL MANAGEMENT LIMITED PBJ MANAGEMENT LIMITED Company Secretary 1993-03-07 CURRENT 1987-08-13 Active
HAL MANAGEMENT LIMITED METAL AGENCIES LIMITED Company Secretary 1993-01-01 CURRENT 1990-06-28 Active
HAL MANAGEMENT LIMITED THE SISTERS OF MERCY LIMITED Company Secretary 1992-12-31 CURRENT 1987-06-18 Active
HAL MANAGEMENT LIMITED THE REPTILE HOUSE LIMITED Company Secretary 1992-11-17 CURRENT 1988-11-17 Active
HAL MANAGEMENT LIMITED MARGARET RAMSAY LIMITED Company Secretary 1992-10-29 CURRENT 1963-04-11 Dissolved 2017-10-10
HAL MANAGEMENT LIMITED SLAM JAM PRODUCTIONS LIMITED Company Secretary 1992-08-04 CURRENT 1988-08-04 Active
HAL MANAGEMENT LIMITED WHEELSHARE LIMITED Company Secretary 1992-05-27 CURRENT 1967-10-23 Active
HAL MANAGEMENT LIMITED THEATRE CENTRE LIMITED Company Secretary 1991-11-14 CURRENT 1957-06-18 Active
HAL MANAGEMENT LIMITED PLANET FILMS LIMITED Company Secretary 1991-06-03 CURRENT 1991-05-14 Dissolved 2015-08-04
GARY MERVYN WILLIAM BECKWITH THAMES MARINE ENGINEERING LIMITED Director 2016-04-08 CURRENT 2006-03-01 Active
GARY MERVYN WILLIAM BECKWITH YARDARM CLUB LIMITED(THE) Director 2002-03-12 CURRENT 1962-11-02 Active
GARY MERVYN WILLIAM BECKWITH EXECUTIVE LAUNCHES LIMITED Director 1991-04-03 CURRENT 1988-03-21 Dissolved 2017-05-02
GARY MERVYN WILLIAM BECKWITH CITY CRUISES LIMITED Director 1991-03-12 CURRENT 1936-03-28 Active
SANDRA DAWE LONDON & PARTNERS LIMITED Director 2014-09-18 CURRENT 2011-01-14 Active
TAMARA INGRAM SAVE THE CHILDREN FUND Director 2009-12-01 CURRENT 1921-12-01 Active
DENISE JONES MULBERRY SCHOOLS TRUST Director 2016-07-13 CURRENT 2016-03-01 Active
DENISE JONES CREATE LONDON Director 2016-04-30 CURRENT 2011-03-31 Active
DENISE JONES ST. KATHARINE AND SHADWELL TRUST Director 2006-07-24 CURRENT 1990-11-29 Dissolved 2013-12-03
DENISE JONES RICH MIX CULTURAL FOUNDATION Director 2002-04-19 CURRENT 2001-09-25 Active
DENISE JONES TRINITY BUOY WHARF TRUST Director 1998-03-10 CURRENT 1997-11-17 Active
DENISE JONES BRICK LANE BOOKSHOP LIMITED Director 1991-05-08 CURRENT 1982-12-15 Active
RAYMOND ANTHONY PATRICK JONES TALENTBANQ LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
RAYMOND ANTHONY PATRICK JONES ROUNDHILLS VIEW (GLATTON) LIMITED Director 2016-01-01 CURRENT 1997-07-03 Active
CHRISTOPHER PETER TOWNSEND NIKE CHELSEA MERCHANDISING LIMITED Director 2018-05-17 CURRENT 2017-01-26 Active
CHRISTOPHER PETER TOWNSEND TCBM LTD. Director 2012-11-06 CURRENT 2012-11-06 Active - Proposal to Strike off
CHRISTOPHER PETER TOWNSEND TEAM 2012 LIMITED Director 2009-07-21 CURRENT 2009-07-21 Dissolved 2014-07-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2016
2016-11-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2015
2014-11-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2014
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GRANT HEARN
2013-11-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2013
2012-11-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2012
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMARA INGRAM / 19/09/2003
2011-09-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2011
2011-09-152.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-06-142.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 6TH FLOOR 2 MORE LONDON RIVERSIDE LONDON SE1 2RR
2011-06-062.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-05-272.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SINGFIELD
2011-04-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-08-23AR0120/07/10 NO MEMBER LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2010-06-15AP01DIRECTOR APPOINTED MS SALLY LYNNE CHATTERJEE
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE BUCHAN
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN SINGFIELD / 14/06/2010
2009-11-26CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-26RES13AMEND MEMS 16/11/2009
2009-11-26RES01ADOPT ARTICLES 16/11/2009
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND GUNEWARDENA
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MARSON
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-22288aDIRECTOR APPOINTED SANDRA DAWE
2009-07-21363aANNUAL RETURN MADE UP TO 20/07/09
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LYNCH
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR THOMAS WRIGHT
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR JAMES BIDWELL
2008-10-21288aDIRECTOR APPOINTED DANIEL JAMES RITTERBAND
2008-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-07363aANNUAL RETURN MADE UP TO 20/07/08
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR ROSE KEEPING
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR JUDITH WOODWARD
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW DIRECTOR APPOINTED
2007-10-31288bDIRECTOR RESIGNED
2007-08-06363aANNUAL RETURN MADE UP TO 20/07/07
2007-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-02-21288aNEW DIRECTOR APPOINTED
2006-08-09363aANNUAL RETURN MADE UP TO 20/07/06
2006-08-07288bDIRECTOR RESIGNED
2006-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-10288aNEW DIRECTOR APPOINTED
2006-04-21288cDIRECTOR'S PARTICULARS CHANGED
2006-01-31288bDIRECTOR RESIGNED
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-31288bDIRECTOR RESIGNED
2005-12-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-17288bDIRECTOR RESIGNED
2005-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-09-29288bDIRECTOR RESIGNED
2005-08-12363aANNUAL RETURN MADE UP TO 28/07/05
2005-05-20288cDIRECTOR'S PARTICULARS CHANGED
2005-05-12AUDAUDITOR'S RESIGNATION
2005-04-29288bDIRECTOR RESIGNED
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-29288aNEW DIRECTOR APPOINTED
2005-03-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
9305 - Other service activities



Licences & Regulatory approval
We could not find any licences issued to VISIT LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-14
Notice of Intended Dividends2015-10-15
Notices to Creditors2011-09-23
Meetings of Creditors2011-05-25
Appointment of Administrators2011-04-06
Fines / Sanctions
No fines or sanctions have been issued against VISIT LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-04-21 Outstanding LONDON BRIDGE HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VISIT LONDON LIMITED

Intangible Assets
Patents
We have not found any records of VISIT LONDON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

VISIT LONDON LIMITED owns 29 domain names.

majoreventslondon.co.uk   londonmajorevents.co.uk   londontouristboard.co.uk   visitsoho.co.uk   visitsouthwark.co.uk   visitbarking.co.uk   visitbexley.co.uk   visitwandsworth.co.uk   visitwestlondon.co.uk   visitchelsea.co.uk   visitchinatown.co.uk   visitealing.co.uk   visitharrow.co.uk   visithavering.co.uk   visitkensington.co.uk   visitlondon.co.uk   visithillingdon.co.uk   visithounslow.co.uk   visitislington.co.uk   visitlambeth.co.uk   visitmerton.co.uk   visitnewham.co.uk   visitredbridge.co.uk   visitbrent.co.uk   visitcamden.co.uk   visithackney.co.uk   findeast.co.uk   visitlondon.com   kidslovelondon.co.uk  

Trademarks
We have not found any records of VISIT LONDON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VISIT LONDON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2011-02-28 GBP £3,450
City of London 0000-00-00 GBP £1,150 Fees & Services
City of London 0000-00-00 GBP £4,650 Grants & Subscriptions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VISIT LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by VISIT LONDON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-04-0192071080Musical instruments, the sound of which is produced, or must be amplified, electrically, with keyboard (excl. organs, digital pianos, synthesisers and accordions)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyVISIT LONDON LIMITEDEvent Date2015-10-12
Principal Trading Address: 6th Floor, 2 More London, Riverside, London, SE1 2RR Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended) that the Joint Liquidators intend to declare a final dividend to creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators, at Cork Gully LLP, 52 Brook Street, London, W1K 5DS by no later than 6 November 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 15 September 2011 Office holder details: Stephen Cork (IP No 8627) and Joanne Milner (IP No 8761) both of Cork Gully LLP, 52 Brook Street, London, W1K 5DS. For further details contact: Chloe Charlesworth, email: ChloeCharlesworth@corkgully.com Tel: 0207 268 2150
 
Initiating party Event TypeNotices to Creditors
Defending partyVISIT LONDON LIMITEDEvent Date2011-09-15
Notice is hereby given that the Creditors of the above-named Company are required on or before 18 October 2011 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Stephen Robert Cork and Joanne Milner, the Joint Liquidators of the said Company, at Cork Gully LLP, 52 Brook Street, London, W1K 5DS and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 15 September 2011. Further details: Stephen Robert Cork and Joanne Elizabeth Milner (IP Nos 8627 and 8761). Further details contact: Mike Reavill, Email: mikereavill@corkgully.com, Tel: 020 7268 2150. Stephen Robert Cork , Joint Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyVISIT LONDON LIMITEDEvent Date2011-09-15
Notice is hereby given that Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at Cork Gully LLP, 52 Brook Street, London, W1K 5DS on 14 November 2016 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at Cork Gully LLP, 52 Brook Street, London, W1K 5DS by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 15 September 2011 Office Holder details: Joanne Elizabeth Milner , (IP No. 8761) and Stephen Robert Cork , (IP No. 8627) both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS . For further details contact: The Joint Liquidators, Tel: 0207 268 2150. Alternative contact: Udobi Nzelu Joanne Elizabeth Milner , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyVISIT LONDON LIMITEDEvent Date2011-05-19
In the High Court of Justice Companies Court case number 2528 Notice is hereby given by Stephen Cork and Joanne Milner , both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS the joint administrators, that a meeting of the creditors of Visit London Limited is to be held at London Marriott Hotel Grosvenor Square, Grosvenor Square, London W1K 6JP on 06 June 2011 at 10.30 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged with the joint administrators by the date of the meeting. In order to be entitled to vote under Rule 2.38 of the Insolvency Rules 1986 at the meeting you must give to us, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Administrators are to be remunerated. For further details contact: 0207 268 2150 Stephen Cork , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyVISIT LONDON LIMITEDEvent Date2011-04-01
In the High Court of Justice, Chancery Division case number 2528 Stephen Robert Cork and Joanne Elizabeth Milner (IP Nos 8627 and 8761 ), both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS Further details contact: Jill Forsyth, Email: jillforsyth@corkgully.com, Tel: 020 7268 2150. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISIT LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VISIT LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.