Twenty20 Media Vision Limited

DataGardener
dissolved
Unknown

Twenty20 Media Vision Limited

03754672Private Limited With Share Capital

Second Floor 110 Cannon Street, London, EC4N6EU
Incorporated

20/04/1999

Company Age

27 years

Directors

4

Employees

SIC Code

73110

Risk

not scored

Company Overview

Registration, classification & business activity

Twenty20 Media Vision Limited (03754672) is a private limited with share capital incorporated on 20/04/1999 (27 years old) and registered in london, EC4N6EU. The company operates under SIC code 73110 - advertising agencies.

Private Limited With Share Capital
SIC: 73110
Unknown
Incorporated 20/04/1999
EC4N6EU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

12

Registered

3

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:20-05-2018
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:20-02-2018
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:02-02-2017
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:02-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:18-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:09-02-2016
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:09-02-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:21-09-2015
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:05-05-2015
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:24-04-2015
Liquidation In Administration Proposals
Category:Insolvency
Date:21-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2015
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:27-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2014
Change Sail Address Company With Old Address
Category:Address
Date:19-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-09-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:02-09-2013
Termination Director Company With Name
Category:Officers
Date:31-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2013
Move Registers To Registered Office Company
Category:Address
Date:13-05-2013
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:18-12-2012
Re Registration Memorandum Articles
Category:Incorporation
Date:18-12-2012
Resolution
Category:Resolution
Date:18-12-2012
Reregistration Public To Private Company
Category:Change Of Name
Date:18-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-11-2012
Termination Director Company With Name
Category:Officers
Date:31-10-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-10-2012
Termination Director Company With Name
Category:Officers
Date:12-09-2012
Termination Director Company With Name
Category:Officers
Date:12-09-2012
Termination Director Company With Name
Category:Officers
Date:12-09-2012
Accounts With Accounts Type Group
Category:Accounts
Date:02-08-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-06-2012
Capital Allotment Shares
Category:Capital
Date:17-05-2012
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:15-05-2012
Legacy
Category:Mortgage
Date:16-03-2012
Legacy
Category:Mortgage
Date:13-03-2012
Resolution
Category:Resolution
Date:07-12-2011
Accounts With Accounts Type Group
Category:Accounts
Date:07-11-2011
Termination Director Company With Name
Category:Officers
Date:28-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2011
Legacy
Category:Mortgage
Date:18-04-2011
Resolution
Category:Resolution
Date:05-04-2011
Termination Director Company With Name
Category:Officers
Date:15-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:15-02-2011
Legacy
Category:Mortgage
Date:04-02-2011
Resolution
Category:Resolution
Date:31-01-2011
Legacy
Category:Mortgage
Date:21-09-2010
Legacy
Category:Mortgage
Date:21-09-2010
Legacy
Category:Mortgage
Date:21-09-2010
Legacy
Category:Mortgage
Date:17-09-2010
Accounts With Accounts Type Group
Category:Accounts
Date:14-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-07-2010
Capital Allotment Shares
Category:Capital
Date:28-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:27-01-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:27-01-2010
Resolution
Category:Resolution
Date:18-12-2009
Legacy
Category:Mortgage
Date:17-11-2009
Capital Allotment Shares
Category:Capital
Date:02-11-2009
Move Registers To Sail Company
Category:Address
Date:31-10-2009
Change Sail Address Company
Category:Address
Date:31-10-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-10-2009
Accounts With Accounts Type Group
Category:Accounts
Date:13-10-2009
Legacy
Category:Officers
Date:07-09-2009
Legacy
Category:Capital
Date:26-06-2009
Legacy
Category:Capital
Date:26-06-2009
Legacy
Category:Capital
Date:26-06-2009
Legacy
Category:Capital
Date:26-06-2009
Legacy
Category:Capital
Date:26-06-2009
Legacy
Category:Capital
Date:26-06-2009
Legacy
Category:Capital
Date:26-06-2009
Legacy
Category:Capital
Date:18-06-2009
Resolution
Category:Resolution
Date:17-06-2009
Resolution
Category:Resolution
Date:17-06-2009
Legacy
Category:Annual Return
Date:04-06-2009
Legacy
Category:Capital
Date:26-05-2009
Legacy
Category:Capital
Date:26-05-2009
Legacy
Category:Capital
Date:26-05-2009
Legacy
Category:Officers
Date:12-05-2009
Resolution
Category:Resolution
Date:12-12-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:11-12-2008

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2015
Filing Date17/09/2014
Latest Accounts31/12/2013

Trading Addresses

Vale House, Clarence Road, Tunbridge Wells, Kent, TN11HE
Second Floor 110 Cannon Street, London, EC4N6EURegistered

Contact

Second Floor 110 Cannon Street, London, EC4N6EU