Dissolved 2014-10-21
Company Information for ALTERED VISIONS LIMITED
LONDON, W1T,
|
Company Registration Number
03947076
Private Limited Company
Dissolved Dissolved 2014-10-21 |
Company Name | ||
---|---|---|
ALTERED VISIONS LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 03947076 | |
---|---|---|
Date formed | 2000-03-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2014-10-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-17 16:48:55 |
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 | ||
---|---|---|---|---|
ALTERED VISIONS, LLC | 1683 NORTH HARBOR CITY BLVD. MELBOURNE FL 32935 | Inactive | Company formed on the 2008-01-18 | |
ALTERED VISIONS GLOBAL, LLC | 666 GRAND AVENUE SUITE 2000 DES MOINES IA 50309 | Active | Company formed on the 2022-07-14 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN JANE ROBINSON |
||
SAMUEL DAVID MOUSLEY |
||
SUSAN JANE ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN LUNT |
Director | ||
SAMUEL DAVID MOUSLEY |
Company Secretary | ||
STEVEN ROBERT ROGERS |
Company Secretary | ||
EDWIN DAVID STANLEY KIRKER |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FILM RED LIMITED | Company Secretary | 2008-04-04 | CURRENT | 2001-01-24 | Dissolved 2014-10-21 | |
OTTERY LTD | Company Secretary | 2006-06-28 | CURRENT | 2006-04-28 | Dissolved 2017-02-28 | |
THE JUKE APPS LIMITED | Director | 2012-12-03 | CURRENT | 2012-12-03 | Dissolved 2015-04-07 | |
VEROS DIGITAL LIMITED | Director | 2012-09-13 | CURRENT | 2011-06-10 | Dissolved 2017-11-21 | |
FILM RED LIMITED | Director | 2008-04-04 | CURRENT | 2001-01-24 | Dissolved 2014-10-21 | |
AD 1 LIMITED | Director | 2000-12-14 | CURRENT | 1996-01-23 | Active - Proposal to Strike off | |
OTTERY LTD | Director | 2013-12-18 | CURRENT | 2006-04-28 | Dissolved 2017-02-28 | |
TIB COMMERCIAL LIMITED | Director | 2013-12-18 | CURRENT | 2010-12-06 | Active - Proposal to Strike off | |
TIB PAY LIMITED | Director | 2013-12-18 | CURRENT | 2010-12-06 | Active - Proposal to Strike off | |
TIB VENTURES LIMITED | Director | 2013-12-18 | CURRENT | 2011-01-24 | Active | |
OSTERHALL LTD | Director | 2013-12-09 | CURRENT | 2007-11-27 | Dissolved 2014-03-18 | |
GROVEHILL COMMERCIAL LTD | Director | 2013-12-09 | CURRENT | 2010-03-25 | Dissolved 2014-01-21 | |
REVHALL LTD | Director | 2013-12-09 | CURRENT | 2007-11-27 | Dissolved 2017-02-28 | |
TFM GROUP LIMITED | Director | 2013-12-09 | CURRENT | 2007-12-20 | Active - Proposal to Strike off | |
CRAYMAN LTD | Director | 2013-10-01 | CURRENT | 2008-10-24 | Dissolved 2017-02-28 | |
VFX SPORTS LIMITED | Director | 2012-09-07 | CURRENT | 2012-09-07 | Active - Proposal to Strike off | |
VFX GAMES LIMITED | Director | 2012-09-07 | CURRENT | 2012-09-07 | Active - Proposal to Strike off | |
VFX RACING LIMITED | Director | 2012-09-07 | CURRENT | 2012-09-07 | Active - Proposal to Strike off | |
BEWEB DIRECT LIMITED | Director | 2011-01-18 | CURRENT | 2000-04-11 | Active - Proposal to Strike off | |
FILM RED LIMITED | Director | 2008-04-04 | CURRENT | 2001-01-24 | Dissolved 2014-10-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/14 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LUNT | |
AR01 | 14/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN JANE ROBINSON / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID MOUSLEY / 01/01/2011 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM THE OLD SCHOOL HOUSE 39 BENGAL STREET OFF GEORGE LEIGH STREET MANCHESTER M4 6AF | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LUNT / 14/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS SUSAN JANE ROBINSON / 14/03/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/01/2009 FROM C/O RED VISION LIMITED 3 CANAL STREET MANCHESTER GREATER MANCHESTER M1 3HE | |
288a | DIRECTOR APPOINTED SAMUEL DAVID MOUSLEY | |
225 | CURRSHO FROM 31/12/2008 TO 30/09/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY SAMUEL MOUSLEY | |
288a | SECRETARY APPOINTED SAMUEL DAVID MOUSLEY | |
288a | DIRECTOR AND SECRETARY APPOINTED SUSAN JANE ROBINSON | |
288b | APPOINTMENT TERMINATED SECRETARY STEVEN ROGERS | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LUNT / 14/03/2008 | |
88(2) | AD 08/05/08 GBP SI 98@1=98 GBP IC 2/100 | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED DOUBLE TIME PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 12/05/08 | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2008 FROM CAMBOS HOUSE 3 CANAL STREET MANCHESTER M1 3HE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 16/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/03/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
Creditors Due Within One Year | 2011-10-01 | £ 162,272 |
---|
Creditors and other liabilities
|
|
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 ALTERED VISIONS LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 346 |
Current Assets | 2011-10-01 | £ 4,356 |
Debtors | 2011-10-01 | £ 4,010 |
Shareholder Funds | 2011-10-01 | £ 157,916 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as ALTERED VISIONS LIMITED are:
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. |