Imc Vision Limited

DataGardener
imc vision limited
dissolved
Unknown

Imc Vision Limited

02931037Private Limited With Share Capital

C/O Kay Johnson Gee Corporate, Recovery, 1 City Road East, M154PN
Incorporated

19/05/1994

Company Age

31 years

Directors

3

Employees

SIC Code

59132

Risk

not scored

Company Overview

Registration, classification & business activity

Imc Vision Limited (02931037) is a private limited with share capital incorporated on 19/05/1994 (31 years old) and registered in 1 city road east, M154PN. The company operates under SIC code 59132 - video distribution activities.

Imc vision limited is a publishing company based out of scotsbridge house scots hill, rickmansworth, united kingdom.

Private Limited With Share Capital
SIC: 59132
Unknown
Incorporated 19/05/1994
M154PN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:18-12-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:18-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:06-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-03-2022
Resolution
Category:Resolution
Date:29-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2013
Termination Director Company With Name
Category:Officers
Date:08-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:08-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2009
Legacy
Category:Annual Return
Date:08-06-2009
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2008
Legacy
Category:Annual Return
Date:28-05-2008
Accounts With Accounts Type Small
Category:Accounts
Date:15-10-2007
Legacy
Category:Annual Return
Date:12-06-2007
Accounts With Accounts Type Small
Category:Accounts
Date:07-11-2006
Legacy
Category:Annual Return
Date:05-06-2006
Accounts With Accounts Type Small
Category:Accounts
Date:21-10-2005
Legacy
Category:Mortgage
Date:22-07-2005
Legacy
Category:Annual Return
Date:08-06-2005
Legacy
Category:Officers
Date:17-03-2005
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2004
Legacy
Category:Annual Return
Date:01-06-2004
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2003
Legacy
Category:Annual Return
Date:08-06-2003
Legacy
Category:Annual Return
Date:13-06-2002
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2002
Legacy
Category:Address
Date:13-09-2001
Accounts With Accounts Type Full
Category:Accounts
Date:17-07-2001
Legacy
Category:Mortgage
Date:04-07-2001
Legacy
Category:Officers
Date:02-07-2001
Legacy
Category:Officers
Date:26-06-2001
Legacy
Category:Mortgage
Date:19-06-2001
Legacy
Category:Mortgage
Date:26-05-2001
Legacy
Category:Annual Return
Date:24-05-2001
Legacy
Category:Officers
Date:08-03-2001
Accounts With Accounts Type Full
Category:Accounts
Date:04-08-2000
Legacy
Category:Annual Return
Date:24-05-2000
Legacy
Category:Address
Date:16-11-1999
Accounts With Accounts Type Full
Category:Accounts
Date:13-07-1999
Legacy
Category:Annual Return
Date:25-06-1999
Legacy
Category:Capital
Date:15-06-1999
Resolution
Category:Resolution
Date:15-06-1999
Legacy
Category:Capital
Date:15-06-1999
Certificate Change Of Name Company
Category:Change Of Name
Date:02-02-1999
Legacy
Category:Officers
Date:13-01-1999
Legacy
Category:Officers
Date:13-01-1999
Legacy
Category:Officers
Date:08-12-1998
Auditors Resignation Company
Category:Auditors
Date:12-11-1998
Legacy
Category:Officers
Date:06-11-1998
Legacy
Category:Officers
Date:15-10-1998
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-1998
Legacy
Category:Officers
Date:21-07-1998
Legacy
Category:Officers
Date:21-07-1998
Legacy
Category:Annual Return
Date:08-06-1998
Legacy
Category:Officers
Date:02-01-1998
Legacy
Category:Officers
Date:02-01-1998
Legacy
Category:Officers
Date:02-01-1998
Legacy
Category:Officers
Date:29-09-1997
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-1997
Legacy
Category:Annual Return
Date:17-07-1997
Legacy
Category:Officers
Date:06-04-1997
Legacy
Category:Annual Return
Date:10-09-1996
Legacy
Category:Officers
Date:08-09-1996
Accounts With Accounts Type Full Group
Category:Accounts
Date:24-07-1996
Legacy
Category:Officers
Date:22-07-1996
Legacy
Category:Officers
Date:09-07-1996

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date14/12/2023
Filing Date22/03/2022
Latest Accounts14/03/2022

Trading Addresses

Trelawn House, 34 North Bar Street, Banbury, Oxfordshire, OX160TH
Unit 1, Ockley Barn, Upper Aynho Grounds, Banbury, Oxfordshire, OX173AY
C/O Kay Johnson Gee Corporate, Recovery, 1 City Road East, Manchester M15 4Pn, M154PNRegistered

Contact

01923718800
C/O Kay Johnson Gee Corporate, Recovery, 1 City Road East, M154PN