Dissolved 2017-02-25
Company Information for VISIT LONDON LIMITED
LONDON, W1K,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2017-02-25 |
Company Name | ||
---|---|---|
VISIT LONDON LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
HAL MANAGEMENT LIMITED |
||
GARY MERVYN WILLIAM BECKWITH |
||
SALLY LYNNE CHATTERJEE |
||
SANDRA DAWE |
||
TAMARA INGRAM |
||
PAUL WALTER JAMES |
||
DENISE JONES |
||
RAYMOND ANTHONY PATRICK JONES |
||
DANIEL JAMES RITTERBAND |
||
CHRISTOPHER PETER TOWNSEND |
||
SIMON TUCKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMIE BUCHAN |
Director | ||
JAMES RICHARD PHILIP BIDWELL |
Director | ||
VANESSA COTTON |
Director | ||
DAVID CAMPBELL |
Director | ||
GEOFFREY ARTHUR GEORGE SHEPHEARD |
Company Secretary | ||
MICHAEL IAN BURKE |
Director | ||
RAJ CHANDARANA |
Director | ||
JOHN ANTHONY BAMSEY |
Director | ||
NICHOLAS JOHN CROSS |
Director | ||
DAVID NICHOLAS BATTS |
Director | ||
MICHAEL RONALD EDWARDS |
Director | ||
DEREK EDWARD DEAR |
Director | ||
SUSAN BARBARA DEAR |
Director | ||
DAVID CHRISTOPHER BEETON |
Director | ||
KINGSLEY ABRAMS |
Director | ||
TIMOTHY CONN BARTLETT |
Director | ||
GEOFFREY ROBERT ELLERTON |
Director | ||
NORMAN VICTOR COHEN |
Director | ||
JOHN LEOPOLD EGAN |
Director | ||
PETER EDWIN CARDNELL |
Director | ||
HARRY BAUM |
Director | ||
JOHN ANTHONY EAST |
Director | ||
HUGH CHARLES PHILIP BIDWELL |
Director | ||
COLIN GRAHAM ERNEST CLARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WITBE LTD | Company Secretary | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
HANGAR 13 UK LIMITED | Company Secretary | 2018-02-08 | CURRENT | 2018-02-08 | Active | |
BING BUNNY PRODUCTIONS 2 LIMITED | Company Secretary | 2017-07-18 | CURRENT | 2017-07-18 | Active | |
THE PURE LAND FOUNDATION | Company Secretary | 2017-07-14 | CURRENT | 2015-05-08 | Active | |
72 DRAGONS LIMITED | Company Secretary | 2017-05-26 | CURRENT | 2017-05-26 | Active | |
BHST UK ONE LIMITED | Company Secretary | 2017-05-12 | CURRENT | 2017-05-12 | Active | |
TAKE-TWO UK HOLDINGS LIMITED | Company Secretary | 2017-01-26 | CURRENT | 2017-01-11 | Active | |
LOCKSMITH ANIMATION MUSIC LTD | Company Secretary | 2016-11-17 | CURRENT | 2016-11-17 | Active | |
DCG BRANDS LIMITED | Company Secretary | 2016-10-12 | CURRENT | 2016-10-12 | Active | |
APEX ELECTRONIC SPORTS LIMITED | Company Secretary | 2016-10-10 | CURRENT | 2016-10-10 | Active | |
CLOWDER FILMS LTD | Company Secretary | 2016-06-23 | CURRENT | 2016-06-23 | Active | |
MCNUTT FILM PRODUCTIONS LIMITED | Company Secretary | 2016-06-23 | CURRENT | 2016-06-23 | Active | |
THE VIMAL GROUP LIMITED | Company Secretary | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
MADNEWS LTD | Company Secretary | 2016-03-15 | CURRENT | 2016-02-22 | Active | |
WIZZED MEDIA LTD | Company Secretary | 2016-03-02 | CURRENT | 2015-02-10 | Active - Proposal to Strike off | |
PUTTSHACK LTD | Company Secretary | 2016-01-21 | CURRENT | 2015-11-17 | Active | |
TV ASSOCIATES LIMITED | Company Secretary | 2015-08-28 | CURRENT | 2015-07-15 | Active | |
PULSER ENTERTAINMENT SERVICES UK LTD | Company Secretary | 2015-08-19 | CURRENT | 2015-08-19 | Dissolved 2016-08-09 | |
BOUNCE ALZHEIMER'S THERAPY (BAT) UK | Company Secretary | 2015-07-16 | CURRENT | 2013-10-30 | Active | |
LOCKSMITH FILMS LTD | Company Secretary | 2015-06-24 | CURRENT | 2013-02-19 | Active | |
BOUNCE FARRINGDON LTD | Company Secretary | 2015-06-19 | CURRENT | 2011-02-25 | Active | |
TAKE-TWO INTERACTIVE SOFTWARE UK LIMITED | Company Secretary | 2015-04-22 | CURRENT | 2015-04-22 | Active | |
BOUNCE PING PONG LTD | Company Secretary | 2015-03-14 | CURRENT | 2015-03-14 | Active | |
STATE OF PLAY HOSPITALITY LIMITED | Company Secretary | 2015-03-10 | CURRENT | 2014-10-01 | Active | |
BOUNCE OLD STREET LIMITED | Company Secretary | 2015-03-10 | CURRENT | 2011-08-23 | Active | |
METOOO LIMITED | Company Secretary | 2015-02-04 | CURRENT | 2015-02-04 | Dissolved 2016-11-01 | |
RAKUTEN ICHIBA U.K. LIMITED | Company Secretary | 2014-12-19 | CURRENT | 2008-05-14 | Liquidation | |
GREEN PARK SNACKS LIMITED | Company Secretary | 2014-11-11 | CURRENT | 2014-11-11 | Active | |
RAKUTEN U.K. LIMITED | Company Secretary | 2014-09-23 | CURRENT | 2008-05-14 | Dissolved 2016-09-27 | |
WISTLA LIMITED | Company Secretary | 2014-08-29 | CURRENT | 2014-08-29 | Active | |
LOCKSMITH ANIMATION LIMITED | Company Secretary | 2014-05-27 | CURRENT | 2013-04-23 | Active | |
HAL 10001 LIMITED | Company Secretary | 2014-05-06 | CURRENT | 2014-05-06 | Dissolved 2015-10-20 | |
SIXTH MUSIC LIMITED | Company Secretary | 2014-04-14 | CURRENT | 2014-04-14 | Dissolved 2016-02-02 | |
NEWCO HAL 1 LIMITED | Company Secretary | 2014-04-08 | CURRENT | 2014-04-08 | Dissolved 2016-02-02 | |
FANSHAW PROPERTY LIMITED | Company Secretary | 2014-01-22 | CURRENT | 2014-01-22 | Active | |
GORLAN LTD | Company Secretary | 2013-11-08 | CURRENT | 2013-11-08 | Dissolved 2017-11-14 | |
LIFEPLUS EUROPE LIMITED | Company Secretary | 2013-11-01 | CURRENT | 1996-07-31 | Active | |
JESSOP AVENUE (NO 3) LIMITED | Company Secretary | 2013-10-28 | CURRENT | 2012-09-07 | Active | |
PATCHY LIMITED | Company Secretary | 2013-05-07 | CURRENT | 2013-05-07 | Dissolved 2017-05-30 | |
RIGHT TRACKS MUSIC LIMITED | Company Secretary | 2013-04-12 | CURRENT | 2013-04-12 | Active | |
BING BUNNY COLLECTIONS LIMITED | Company Secretary | 2013-01-25 | CURRENT | 2013-01-25 | Active | |
WATHOS LIMITED | Company Secretary | 2012-12-14 | CURRENT | 2012-09-27 | Active | |
BING BUNNY PRODUCTIONS LIMITED | Company Secretary | 2012-12-03 | CURRENT | 2012-12-03 | Active | |
CAKE MARKETING UK LTD. | Company Secretary | 2012-11-19 | CURRENT | 2012-11-19 | Active - Proposal to Strike off | |
ROCKSTAR INTERNATIONAL LIMITED | Company Secretary | 2012-11-05 | CURRENT | 2005-10-06 | Active | |
RDIO UK LTD. | Company Secretary | 2012-10-25 | CURRENT | 2012-10-25 | Dissolved 2016-11-29 | |
ROCKSTAR LONDON LIMITED | Company Secretary | 2012-10-05 | CURRENT | 2006-08-10 | Active | |
ROCKSTAR LEEDS LIMITED | Company Secretary | 2012-10-05 | CURRENT | 1998-04-15 | Active | |
ROCKSTAR LINCOLN LIMITED | Company Secretary | 2012-10-05 | CURRENT | 2006-12-12 | Active | |
DMA DESIGN HOLDINGS LIMITED | Company Secretary | 2012-10-05 | CURRENT | 1999-03-19 | Active | |
ROCKSTAR GAMES UK LIMITED | Company Secretary | 2012-10-05 | CURRENT | 1997-02-04 | Active | |
BLJ ENTERTAINMENT LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2012-04-24 | Dissolved 2016-06-21 | |
THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST | Company Secretary | 2012-01-24 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
SAPIENCE COMMUNICATIONS LTD | Company Secretary | 2011-02-14 | CURRENT | 2011-02-14 | Active | |
DD RIGHTS LIMITED | Company Secretary | 2010-10-06 | CURRENT | 2010-10-06 | Active - Proposal to Strike off | |
UNIONE FOUNDATION | Company Secretary | 2010-04-01 | CURRENT | 2010-04-01 | Dissolved 2015-06-23 | |
CARTE BLANCHE PLUS LIMITED | Company Secretary | 2009-06-25 | CURRENT | 2009-06-25 | Active | |
IQPC SHARED SERVICES LIMITED | Company Secretary | 2009-02-26 | CURRENT | 2005-09-28 | Active | |
BRAND RELIEF LIMITED | Company Secretary | 2009-02-03 | CURRENT | 2009-02-03 | Active | |
TAKE TWO INTERACTIVE SOFTWARE EUROPE LIMITED | Company Secretary | 2008-10-17 | CURRENT | 1992-08-14 | Active | |
TAKE TWO EUROPE (HOLDINGS) LIMITED | Company Secretary | 2008-10-17 | CURRENT | 1998-06-01 | Active | |
VENOM GAMES LIMITED | Company Secretary | 2008-10-17 | CURRENT | 2003-01-22 | Active | |
TAKE-TWO GB LIMITED | Company Secretary | 2008-10-17 | CURRENT | 2006-07-13 | Active | |
JOYTECH EUROPE LIMITED | Company Secretary | 2008-10-17 | CURRENT | 1997-05-27 | Active | |
TERRY ELDRIDGE LIMITED | Company Secretary | 2008-07-29 | CURRENT | 2008-07-29 | Dissolved 2015-11-24 | |
THE LONDON SCHOOLS GROUP LIMITED | Company Secretary | 2008-07-08 | CURRENT | 2008-06-23 | Active - Proposal to Strike off | |
IAC SEARCH & MEDIA UK LTD | Company Secretary | 2008-05-15 | CURRENT | 1999-10-22 | Liquidation | |
LADIES' EUROPEAN TOUR ENTERPRISES LIMITED | Company Secretary | 2007-09-13 | CURRENT | 1998-09-18 | Active - Proposal to Strike off | |
LADIES EUROPEAN TOUR LIMITED | Company Secretary | 2007-08-13 | CURRENT | 1988-02-19 | Active | |
HAIRSPRAY UK COMPANY LIMITED | Company Secretary | 2007-07-13 | CURRENT | 2007-07-13 | Dissolved 2014-03-18 | |
ISOTOPE FILMS LIMITED | Company Secretary | 2007-04-03 | CURRENT | 2007-04-03 | Dissolved 2014-04-13 | |
THE FREEDOM OF SPEECH FOUNDATION UNITED KINGDOM | Company Secretary | 2007-04-02 | CURRENT | 2007-04-02 | Active | |
AEROQUEST (UK) LIMITED | Company Secretary | 2006-03-28 | CURRENT | 2006-03-28 | Dissolved 2014-08-05 | |
THE CHILDREN'S GARDEN PARTY LIMITED | Company Secretary | 2006-01-11 | CURRENT | 2006-01-11 | Dissolved 2015-03-03 | |
ACAMAR MEDIA LIMITED | Company Secretary | 2005-05-06 | CURRENT | 2001-08-02 | Dissolved 2013-10-22 | |
ACAMAR FILMS LIMITED | Company Secretary | 2005-05-06 | CURRENT | 2002-03-20 | Active | |
SPLIT INFINITIVE TRUST | Company Secretary | 2005-03-15 | CURRENT | 2005-03-15 | Active | |
MAJORARCH LIMITED | Company Secretary | 2004-05-11 | CURRENT | 1992-01-30 | Active | |
EIGF LIMITED | Company Secretary | 2003-03-12 | CURRENT | 2003-03-12 | Dissolved 2016-11-08 | |
INTERPLAY PRODUCTIONS LIMITED | Company Secretary | 2002-04-30 | CURRENT | 1993-01-27 | Active | |
VENGEANCE FILMS LIMITED | Company Secretary | 2001-12-13 | CURRENT | 2001-12-13 | Active - Proposal to Strike off | |
KAYE BJ MANAGEMENT LIMITED | Company Secretary | 2000-03-08 | CURRENT | 2000-03-08 | Active | |
TALKCAST CORPORATION PLC | Company Secretary | 1999-06-30 | CURRENT | 1998-12-11 | Dissolved 2013-08-03 | |
IQPC LIMITED | Company Secretary | 1997-03-19 | CURRENT | 1997-03-19 | Active | |
WAGGINGTAIL ENTERTAINMENT LIMITED | Company Secretary | 1997-02-12 | CURRENT | 1997-01-28 | Active | |
WORLDWIDE BUSINESS RESEARCH LIMITED | Company Secretary | 1996-02-28 | CURRENT | 1996-02-02 | Active | |
INTERNATIONAL QUALITY AND PRODUCTIVITY CENTRE LIMITED | Company Secretary | 1994-12-01 | CURRENT | 1994-12-01 | Active | |
PETALCROWN LIMITED | Company Secretary | 1994-01-18 | CURRENT | 1994-01-18 | Dissolved 2016-02-27 | |
MAYFAIR POINT LIMITED | Company Secretary | 1993-03-16 | CURRENT | 1991-04-08 | Active | |
PBJ MANAGEMENT LIMITED | Company Secretary | 1993-03-07 | CURRENT | 1987-08-13 | Active | |
METAL AGENCIES LIMITED | Company Secretary | 1993-01-01 | CURRENT | 1990-06-28 | Active | |
THE SISTERS OF MERCY LIMITED | Company Secretary | 1992-12-31 | CURRENT | 1987-06-18 | Active | |
THE REPTILE HOUSE LIMITED | Company Secretary | 1992-11-17 | CURRENT | 1988-11-17 | Active | |
MARGARET RAMSAY LIMITED | Company Secretary | 1992-10-29 | CURRENT | 1963-04-11 | Dissolved 2017-10-10 | |
SLAM JAM PRODUCTIONS LIMITED | Company Secretary | 1992-08-04 | CURRENT | 1988-08-04 | Active | |
WHEELSHARE LIMITED | Company Secretary | 1992-05-27 | CURRENT | 1967-10-23 | Active | |
THEATRE CENTRE LIMITED | Company Secretary | 1991-11-14 | CURRENT | 1957-06-18 | Active | |
PLANET FILMS LIMITED | Company Secretary | 1991-06-03 | CURRENT | 1991-05-14 | Dissolved 2015-08-04 | |
THAMES MARINE ENGINEERING LIMITED | Director | 2016-04-08 | CURRENT | 2006-03-01 | Active | |
YARDARM CLUB LIMITED(THE) | Director | 2002-03-12 | CURRENT | 1962-11-02 | Active | |
EXECUTIVE LAUNCHES LIMITED | Director | 1991-04-03 | CURRENT | 1988-03-21 | Dissolved 2017-05-02 | |
CITY CRUISES LIMITED | Director | 1991-03-12 | CURRENT | 1936-03-28 | Active | |
LONDON & PARTNERS LIMITED | Director | 2014-09-18 | CURRENT | 2011-01-14 | Active | |
SAVE THE CHILDREN FUND | Director | 2009-12-01 | CURRENT | 1921-12-01 | Active | |
MULBERRY SCHOOLS TRUST | Director | 2016-07-13 | CURRENT | 2016-03-01 | Active | |
CREATE LONDON | Director | 2016-04-30 | CURRENT | 2011-03-31 | Active | |
ST. KATHARINE AND SHADWELL TRUST | Director | 2006-07-24 | CURRENT | 1990-11-29 | Dissolved 2013-12-03 | |
RICH MIX CULTURAL FOUNDATION | Director | 2002-04-19 | CURRENT | 2001-09-25 | Active | |
TRINITY BUOY WHARF TRUST | Director | 1998-03-10 | CURRENT | 1997-11-17 | Active | |
BRICK LANE BOOKSHOP LIMITED | Director | 1991-05-08 | CURRENT | 1982-12-15 | Active | |
TALENTBANQ LIMITED | Director | 2017-10-13 | CURRENT | 2017-10-13 | Active | |
ROUNDHILLS VIEW (GLATTON) LIMITED | Director | 2016-01-01 | CURRENT | 1997-07-03 | Active | |
NIKE CHELSEA MERCHANDISING LIMITED | Director | 2018-05-17 | CURRENT | 2017-01-26 | Active | |
TCBM LTD. | Director | 2012-11-06 | CURRENT | 2012-11-06 | Active - Proposal to Strike off | |
TEAM 2012 LIMITED | Director | 2009-07-21 | CURRENT | 2009-07-21 | Dissolved 2014-07-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2016 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT HEARN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TAMARA INGRAM / 19/09/2003 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2011 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 6TH FLOOR 2 MORE LONDON RIVERSIDE LONDON SE1 2RR | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SINGFIELD | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AR01 | 20/07/10 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR | |
AP01 | DIRECTOR APPOINTED MS SALLY LYNNE CHATTERJEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE BUCHAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN SINGFIELD / 14/06/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | AMEND MEMS 16/11/2009 | |
RES01 | ADOPT ARTICLES 16/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DESMOND GUNEWARDENA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MARSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED SANDRA DAWE | |
363a | ANNUAL RETURN MADE UP TO 20/07/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL LYNCH | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS WRIGHT | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES BIDWELL | |
288a | DIRECTOR APPOINTED DANIEL JAMES RITTERBAND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 20/07/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROSE KEEPING | |
288b | APPOINTMENT TERMINATED DIRECTOR JUDITH WOODWARD | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 20/07/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 20/07/06 | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 28/07/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2016-09-14 |
Notice of Intended Dividends | 2015-10-15 |
Notices to Creditors | 2011-09-23 |
Meetings of Creditors | 2011-05-25 |
Appointment of Administrators | 2011-04-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | LONDON BRIDGE HOLDINGS LIMITED |
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Greenwich | |
|
|
City of London | |
|
Fees & Services |
City of London | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 92071080 | Musical 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
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | VISIT LONDON LIMITED | Event Date | 2015-10-12 |
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 Type | Notices to Creditors | |
Defending party | VISIT LONDON LIMITED | Event Date | 2011-09-15 |
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 Type | Final Meetings | |
Defending party | VISIT LONDON LIMITED | Event Date | 2011-09-15 |
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 Type | Meetings of Creditors | |
Defending party | VISIT LONDON LIMITED | Event Date | 2011-05-19 |
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 Type | Appointment of Administrators | |
Defending party | VISIT LONDON LIMITED | Event Date | 2011-04-01 |
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. : | |||
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. |