Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUPERMEDIA UK, LTD.
Company Information for

SUPERMEDIA UK, LTD.

LONDON, EC2P,
Company Registration Number
05874041
Private Limited Company
Dissolved

Dissolved 2016-11-26

Company Overview

About Supermedia Uk, Ltd.
SUPERMEDIA UK, LTD. was founded on 2006-07-12 and had its registered office in London. The company was dissolved on the 2016-11-26 and is no longer trading or active.

Key Data
Company Name
SUPERMEDIA UK, LTD.
 
Legal Registered Office
LONDON
 
Previous Names
IDEARC INCEPTOR LTD28/08/2012
VIS INCEPTOR LTD10/11/2006
Filing Information
Company Number 05874041
Date formed 2006-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-11-26
Type of accounts SMALL
Last Datalog update: 2018-01-27 17:55:28
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.

Company Officers of SUPERMEDIA UK, LTD.

Current Directors
Officer Role Date Appointed
DANE EMERSON BECK
Company Secretary 2011-09-08
BIRD & BIRD COMPANY SECRETARIES LIMITED
Company Secretary 2014-05-14
PAUL ROUSE
Director 2014-11-14
JOSEPH WALSSH
Director 2014-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL DEE JONES
Director 2008-04-17 2014-11-14
PETER JUDE MCDONALD
Director 2011-08-11 2014-10-14
WILLIAM STUART MORTON
Company Secretary 2006-07-12 2014-05-14
JOAN KAY ARDERY
Company Secretary 2008-08-15 2011-09-06
SCOTT WAYNE KLEIN
Director 2008-08-01 2010-10-04
KEVIN DEAN BALSLEY
Company Secretary 2006-10-12 2008-08-15
FRANK PASQUALE GATTO
Director 2008-04-17 2008-08-01
ANDREW COTICCHIO
Director 2006-07-12 2008-04-17
KATHERINE HARLESS
Director 2006-07-12 2008-04-17
DANIEL JOHN DWYER
Company Secretary 2006-07-12 2006-07-12
DANIEL JAMES DWYER
Director 2006-07-12 2006-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIRD & BIRD COMPANY SECRETARIES LIMITED TMCLUB LIMITED Company Secretary 2018-05-21 CURRENT 2018-05-21 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED CP-EM UGANDA HOLDINGS LTD Company Secretary 2018-05-16 CURRENT 2018-05-16 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED ICEYE INFORMATION SOLUTIONS UK LTD Company Secretary 2018-04-23 CURRENT 2018-04-23 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED VIASAT SATELLITE HOLDINGS LIMITED Company Secretary 2018-03-30 CURRENT 2010-04-29 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED VIASAT TECHNOLOGIES LIMITED Company Secretary 2018-03-30 CURRENT 2013-09-05 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED VIASAT VS3 HOLDINGS LIMITED Company Secretary 2018-03-30 CURRENT 2016-12-21 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED ROOMI LTD Company Secretary 2018-03-27 CURRENT 2018-03-27 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED SAMSARA NETWORKS LIMITED Company Secretary 2018-03-12 CURRENT 2018-03-12 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED GLOBALSTAR LONDON LIMITED Company Secretary 2018-03-08 CURRENT 2018-03-08 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED ILLUMINATE TECHNOLOGIES UK LIMITED Company Secretary 2018-03-02 CURRENT 2018-02-12 In Administration
BIRD & BIRD COMPANY SECRETARIES LIMITED VIASAT UK LIMITED Company Secretary 2018-02-14 CURRENT 1995-01-09 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED ARUNDO ANALYTICS LIMITED Company Secretary 2018-02-12 CURRENT 2018-02-12 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED CASK INDUSTRIES LTD Company Secretary 2018-01-30 CURRENT 2018-01-30 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED SBM VENTURES EQUITY LTD Company Secretary 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED WORKDAY (UK) LIMITED Company Secretary 2017-11-29 CURRENT 2001-02-19 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED VECIMA TECHNOLOGY (UK) LTD. Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED INTECHOPEN LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED STUDIO54 VENTURES LIMITED Company Secretary 2017-11-02 CURRENT 2017-11-02 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED NTEGRA LIMITED Company Secretary 2017-10-02 CURRENT 2003-05-09 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED FUN TECHNOLOGIES LIMITED Company Secretary 2017-09-11 CURRENT 2003-06-24 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED GSN GAMES UK LIMITED Company Secretary 2017-09-11 CURRENT 2011-07-18 Liquidation
BIRD & BIRD COMPANY SECRETARIES LIMITED 090502 LIMITED Company Secretary 2017-09-11 CURRENT 2002-05-09 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED SKILLJAM EU LIMITED Company Secretary 2017-09-11 CURRENT 2004-10-19 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED HELLOSKIN LIMITED Company Secretary 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED SANDVINE OP (UK) LTD Company Secretary 2017-05-26 CURRENT 2017-05-26 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED OUTERSTUFF EMEA LTD Company Secretary 2017-05-25 CURRENT 2017-05-25 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED CONTOIR WS LIMITED Company Secretary 2017-01-17 CURRENT 2016-10-17 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED RYALTO LTD Company Secretary 2017-01-06 CURRENT 2015-11-17 Liquidation
BIRD & BIRD COMPANY SECRETARIES LIMITED SANDVINE HOLDINGS UK LIMITED Company Secretary 2016-12-20 CURRENT 2016-12-20 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED GREENCELLS LONDON LTD Company Secretary 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED SEDRA HOLDINGS LTD Company Secretary 2016-10-13 CURRENT 2015-09-29 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED OFFICESERVE DEVELOPMENT LTD Company Secretary 2016-10-03 CURRENT 2016-06-08 Liquidation
BIRD & BIRD COMPANY SECRETARIES LIMITED PRECISIONHAWK UK LTD Company Secretary 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED MICRO:BIT EDUCATIONAL FOUNDATION Company Secretary 2016-09-12 CURRENT 2016-09-12 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED ARTRUNNERS LTD Company Secretary 2016-08-24 CURRENT 2016-04-05 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED OFFICESERVE DIRECT LTD Company Secretary 2016-08-18 CURRENT 2006-06-30 Liquidation
BIRD & BIRD COMPANY SECRETARIES LIMITED TIGERA LIMITED Company Secretary 2016-06-08 CURRENT 2016-06-08 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED FACTUAL LIMITED Company Secretary 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED HI GLOBAL HOLDINGS LTD Company Secretary 2016-04-26 CURRENT 2016-04-26 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED STAR 85 LIMITED Company Secretary 2016-04-07 CURRENT 2016-03-18 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED SONATYPE UK LIMITED Company Secretary 2016-03-30 CURRENT 2016-03-30 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED RGC CITY LIMITED Company Secretary 2016-03-18 CURRENT 2016-02-08 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED CYGNET VENTURE HOLDINGS LIMITED Company Secretary 2016-01-07 CURRENT 2013-09-18 Dissolved 2017-01-03
BIRD & BIRD COMPANY SECRETARIES LIMITED CYGNET UK TRADING LIMITED Company Secretary 2016-01-07 CURRENT 2013-09-18 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED CONTOIR HOLDINGS LIMITED Company Secretary 2016-01-06 CURRENT 2015-10-15 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED CONTOIR LIMITED Company Secretary 2016-01-06 CURRENT 2015-10-15 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED ORGANOVO UK LTD Company Secretary 2015-09-29 CURRENT 2015-09-29 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED BRAINTRIBE TECHNOLOGY LIMITED Company Secretary 2015-09-08 CURRENT 2015-09-08 Converted / Closed
BIRD & BIRD COMPANY SECRETARIES LIMITED OFFICESERVE TECHNOLOGIES LTD Company Secretary 2015-09-04 CURRENT 2011-09-22 Liquidation
BIRD & BIRD COMPANY SECRETARIES LIMITED ALBADA UK LIMITED Company Secretary 2015-07-10 CURRENT 2015-07-10 Dissolved 2018-06-19
BIRD & BIRD COMPANY SECRETARIES LIMITED JIFFY PVT LTD Company Secretary 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED UMOTIF LIMITED Company Secretary 2015-07-02 CURRENT 2012-03-16 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED SWAINESLEY LTD Company Secretary 2015-04-07 CURRENT 2015-04-07 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 9 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 6 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 7 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 8 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 3 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 4 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 5 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 1 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 10 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 2 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED STANDARD BIOTOOLS UK LIMITED Company Secretary 2015-03-12 CURRENT 2008-06-05 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED PREVOX LIMITED Company Secretary 2015-02-16 CURRENT 1997-07-10 In Administration/Administrative Receiver
BIRD & BIRD COMPANY SECRETARIES LIMITED BLACKSMITHS FITNESS LTD Company Secretary 2015-02-03 CURRENT 2015-02-03 Dissolved 2018-04-24
BIRD & BIRD COMPANY SECRETARIES LIMITED MSN 24471 LTD Company Secretary 2015-01-26 CURRENT 2015-01-26 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED ASKALIX LIMITED Company Secretary 2015-01-19 CURRENT 1999-04-29 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED TOUCH LOCAL LIMITED Company Secretary 2015-01-19 CURRENT 1994-01-07 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED TOUCH (NW) LIMITED Company Secretary 2015-01-19 CURRENT 2001-01-19 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED ENABLE MEDIA LIMITED Company Secretary 2015-01-19 CURRENT 2004-07-13 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED CENTRAL INDEX LIMITED Company Secretary 2015-01-19 CURRENT 2006-11-17 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED TOUCHJOBS LIMITED Company Secretary 2015-01-19 CURRENT 2001-01-12 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED BARREL INDUSTRIES LIMITED Company Secretary 2014-12-18 CURRENT 2014-09-15 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED YELLOW SUBMARINE BURGERS INTERNATIONAL LIMITED Company Secretary 2014-12-09 CURRENT 2014-12-09 Dissolved 2015-07-28
BIRD & BIRD COMPANY SECRETARIES LIMITED SF POWER PLANT 1 LTD Company Secretary 2014-11-11 CURRENT 2014-11-11 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED LEMONAID BEVERAGES LTD Company Secretary 2014-10-16 CURRENT 2014-10-16 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED DAHABSHIIL HOLDINGS LIMITED Company Secretary 2014-07-11 CURRENT 2004-01-09 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED ONEFIFTY LTD Company Secretary 2014-06-11 CURRENT 2014-06-11 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED QURAD LIMITED Company Secretary 2014-06-06 CURRENT 2014-05-16 Dissolved 2015-05-12
BIRD & BIRD COMPANY SECRETARIES LIMITED ANEJO LIMITED Company Secretary 2014-05-30 CURRENT 2012-11-05 Dissolved 2016-02-23
BIRD & BIRD COMPANY SECRETARIES LIMITED ENERGI OF EU LTD Company Secretary 2014-04-09 CURRENT 2014-04-09 Dissolved 2016-06-07
BIRD & BIRD COMPANY SECRETARIES LIMITED HAXI LTD Company Secretary 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED SENER ENGINEERING & SYSTEMS, LTD. Company Secretary 2014-02-25 CURRENT 2013-12-13 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED MCKAY BROTHERS COMMUNICATIONS LIMITED Company Secretary 2013-12-20 CURRENT 2013-12-20 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED MAXPOINT INTERACTIVE UK LTD Company Secretary 2013-11-11 CURRENT 2013-11-11 Liquidation
BIRD & BIRD COMPANY SECRETARIES LIMITED BASWARE UK LTD Company Secretary 2013-10-14 CURRENT 2000-09-11 Liquidation
BIRD & BIRD COMPANY SECRETARIES LIMITED MEECH MARKETING LTD Company Secretary 2013-10-01 CURRENT 2011-07-04 Dissolved 2015-10-16
BIRD & BIRD COMPANY SECRETARIES LIMITED WEB ANNOUNCEMENTS LTD Company Secretary 2013-05-07 CURRENT 2005-11-01 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED LEANAPPS UK LTD Company Secretary 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED TECHSTARS LONDON LIMITED Company Secretary 2013-02-15 CURRENT 2013-02-15 Dissolved 2017-05-09
BIRD & BIRD COMPANY SECRETARIES LIMITED BIONANO GENOMICS UK LIMITED Company Secretary 2013-02-15 CURRENT 2013-02-15 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED ZECHSTEIN ENERGY STORAGE LIMITED Company Secretary 2013-02-14 CURRENT 2013-02-14 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED HELIOS TECHNOLOGY LIMITED Company Secretary 2013-02-06 CURRENT 1996-10-01 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED HELIOS INFORMATION SERVICES LIMITED Company Secretary 2013-02-06 CURRENT 2001-09-06 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED ORBUS THERAPEUTICS LTD Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED EXERO SYSTEMS LIMITED Company Secretary 2012-12-19 CURRENT 2012-02-02 Dissolved 2017-01-03
BIRD & BIRD COMPANY SECRETARIES LIMITED CERTIFICATION INTERNATIONAL LIMITED Company Secretary 2012-12-19 CURRENT 1995-01-03 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED SOCOTEC CERTIFICATION UNITED KINGDOM LIMITED Company Secretary 2012-12-19 CURRENT 1988-09-07 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED XICATO EUROPE LIMITED Company Secretary 2012-12-05 CURRENT 2008-01-23 Liquidation
BIRD & BIRD COMPANY SECRETARIES LIMITED BROADSOFT UK OPERATING COMPANY LTD Company Secretary 2012-10-05 CURRENT 2012-10-05 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED BROADSOFT UK HOLDING COMPANY LTD Company Secretary 2012-10-04 CURRENT 2012-10-04 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED MYOSCIENCE, LTD Company Secretary 2012-09-18 CURRENT 2012-08-16 Dissolved 2017-01-24
BIRD & BIRD COMPANY SECRETARIES LIMITED SALUTARIS MEDICAL DEVICES LTD Company Secretary 2012-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED BIRD & BIRD (CONSULTANTS) LIMITED Company Secretary 2012-03-08 CURRENT 2012-03-08 Dissolved 2016-05-24
BIRD & BIRD COMPANY SECRETARIES LIMITED VAALCO UK (NORTH SEA) LIMITED Company Secretary 2011-03-08 CURRENT 2006-03-30 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED CHEMOCENTRYX LIMITED Company Secretary 2010-10-01 CURRENT 2004-07-13 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED THERAVANCE BIOPHARMA UK LIMITED Company Secretary 2010-08-09 CURRENT 2005-07-15 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED WD-40 HOLDINGS LIMITED Company Secretary 2010-07-31 CURRENT 2004-03-31 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED WD-40 COMPANY LIMITED Company Secretary 2010-07-31 CURRENT 1983-09-26 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED INVESTIGO LIMITED Company Secretary 2010-07-30 CURRENT 2003-06-18 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED SENSTRONICS HOLDINGS LIMITED Company Secretary 2010-02-17 CURRENT 2005-11-22 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED SENSTRONICS LIMITED Company Secretary 2010-02-17 CURRENT 1998-02-04 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED PAJARO LIMITED Company Secretary 2009-10-27 CURRENT 2009-10-27 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED TWOBIRDS TRUSTEE COMPANY LIMITED Company Secretary 2008-11-05 CURRENT 2008-11-05 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED BIRD & BIRD INVESTMENTS (NORDIC) LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED EUROVISION LONDON LIMITED Company Secretary 2005-10-07 CURRENT 2005-10-07 Dissolved 2014-04-01

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
2016-11-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 90 FETTER LANE LONDON EC4A 1JP
2015-09-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-224.70DECLARATION OF SOLVENCY
2015-09-22LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-21AR0112/07/15 FULL LIST
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JONES
2014-11-26AP01DIRECTOR APPOINTED PAUL ROUSE
2014-11-26AP01DIRECTOR APPOINTED JOSEPH WALSSH
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCDONALD
2014-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-28AR0112/07/14 FULL LIST
2014-07-28TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MORTON
2014-05-23AP04CORPORATE SECRETARY APPOINTED BIRD & BIRD COMPANY SECRETARIES LIMITED
2013-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-06AR0112/07/13 FULL LIST
2012-08-28RES15CHANGE OF NAME 21/08/2012
2012-08-28CERTNMCOMPANY NAME CHANGED IDEARC INCEPTOR LTD CERTIFICATE ISSUED ON 28/08/12
2012-07-20AR0112/07/12 FULL LIST
2012-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-15AP03SECRETARY APPOINTED MR DANE EMERSON BECK
2011-09-15TM02APPOINTMENT TERMINATED, SECRETARY JOAN ARDERY
2011-08-23AP01DIRECTOR APPOINTED MR PETER JUDE MCDONALD
2011-08-09AR0112/07/11 FULL LIST
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT KLEIN
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WAYNE KLEIN / 12/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WAYNE KLEIN / 12/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DEE JONES / 12/07/2010
2010-07-23AR0112/07/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DEE JONES / 12/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WAYNE KLEIN / 12/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DEE JONES / 12/07/2010
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM STUART MORTON / 12/07/2010
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / JOAN KAY ARDERY / 12/07/2010
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-31363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 15 BLOOMSBURY SQUARE LONDON WC1A 2LS
2008-08-22288aSECRETARY APPOINTED JOAN KAY ARDERY
2008-08-22288bAPPOINTMENT TERMINATED SECRETARY KEVIN BALSLEY
2008-08-22288aDIRECTOR APPOINTED SCOTT WAYNE KLEIN
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR FRANK GATTO
2008-07-15363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-04-28288aDIRECTOR APPOINTED FRANK PASQUALE GATTO
2008-04-28288aDIRECTOR APPOINTED SAMUEL DEE JONES
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR ANDREW COTICCHIO
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE HARLESS
2007-07-13363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2006-12-0788(2)RAD 10/11/06--------- £ SI 99@1=99 £ IC 1/100
2006-11-10CERTNMCOMPANY NAME CHANGED VIS INCEPTOR LTD CERTIFICATE ISSUED ON 10/11/06
2006-10-24288aNEW SECRETARY APPOINTED
2006-08-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-28225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2006-07-21288bSECRETARY RESIGNED
2006-07-21288bDIRECTOR RESIGNED
2006-07-21288aNEW SECRETARY APPOINTED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SUPERMEDIA UK, LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-11
Notices to Creditors2015-09-21
Appointment of Liquidators2015-09-21
Resolutions for Winding-up2015-09-21
Fines / Sanctions
No fines or sanctions have been issued against SUPERMEDIA UK, LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUPERMEDIA UK, LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 SUPERMEDIA UK, LTD.

Intangible Assets
Patents
We have not found any records of SUPERMEDIA UK, LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SUPERMEDIA UK, LTD.
Trademarks
We have not found any records of SUPERMEDIA UK, LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPERMEDIA UK, LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SUPERMEDIA UK, LTD. are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SUPERMEDIA UK, LTD. 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySUPERMEDIA UK, LTD.Event Date2016-07-06
A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 17 August 2016 at 10.00 am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU not less than 48 hours before the time for holding the meeting. Date of Appointment: 10 September 2015. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU For further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com
 
Initiating party Event TypeNotices to Creditors
Defending partySUPERMEDIA UK, LTD.Event Date2015-09-10
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 22 October 2015 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU the Liquidator of the Company. After 22 October 2015, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to the sole shareholder absolutely. This notice refers to company number 05874041, which is solvent. Date of Appointment: 10 September 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . For further details contact: Colin Morris, Email: colin.morris@uk.gt.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partySUPERMEDIA UK, LTD.Event Date2015-09-10
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . : For further details contact: Colin Morris, Email: colin.morris@uk.gt.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partySUPERMEDIA UK, LTD.Event Date2015-09-10
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 10 September 2015 , as a Special Written Resolution: That the Company be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Colin Morris, Email: colin.morris@uk.gt.com
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyH.MILLS & SONS LIMITEDEvent Date2012-10-29
Notice is hereby given pursuant to Rule 11.2(1A) of the Insolvency Act 1986 that I intend to declare a dividend to non preferential creditors within the period of two months from the last date of proving, being 26 November 2012. All Creditors who have not yet done so are required, on or before this date, to submit details of their claims, with evidence supporting the amount claimed to the undersigned, Alan Clark of Carter Clark Insolvency Practitioners, Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU, the Liquidator of the company. Creditors who do not prove their claims by the final date of proving will be excluded from the benefit of such distribution and be unable to disturb its payment by reason of their non-participation. Neil Booth, who can be contacted on 020 8501 7827, will be able to assist with any enquiries. Last date of proving 26 November 2012 A J Clark , Office holder capacity: Liquidator , IP No: 008760 , Carter Clark , Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU . Tel: 020 8524 1447 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPERMEDIA UK, LTD. 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 SUPERMEDIA UK, LTD. 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.