Greenock
PA16 7RY
Scotland
Secretary Name | Mr Christopher Brian Jack Jewell |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43a Esplanade Greenock PA16 7RY Scotland |
Director Name | Mr David Wilson |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Sct |
Correspondence Address | Glenelg 139 Paisley Road Barrhead G78 1HS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.newvisionpublishing.co.uk |
---|
Registered Address | 43a Esplanade Greenock PA16 7RY Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Year | 2013 |
---|---|
Net Worth | -£147,466 |
Cash | £200 |
Current Liabilities | £118,888 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 November 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 5 December 2023 (5 months, 4 weeks from now) |
12 July 2007 | Delivered on: 20 July 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
30 December 2003 | Delivered on: 8 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
---|---|
23 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
20 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-20
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
23 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Termination of appointment of David Wilson as a director (1 page) |
23 August 2012 | Termination of appointment of David Wilson as a director (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Director's details changed for David Wilson on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Christopher Brian Jack Jewell on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for David Wilson on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Christopher Brian Jack Jewell on 7 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Director's details changed for David Wilson on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Christopher Brian Jack Jewell on 7 December 2009 (2 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
18 December 2008 | Location of register of members (1 page) |
18 December 2008 | Location of register of members (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
18 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
20 July 2007 | Partic of mort/charge * (3 pages) |
20 July 2007 | Partic of mort/charge * (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
31 January 2006 | Return made up to 21/11/05; full list of members (3 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Return made up to 21/11/05; full list of members (3 pages) |
31 January 2006 | Director's particulars changed (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 November 2004 | Return made up to 21/11/04; full list of members (8 pages) |
24 November 2004 | Return made up to 21/11/04; full list of members (8 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 21 welbeck street greenock PA16 7RW (1 page) |
20 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 21 welbeck street greenock PA16 7RW (1 page) |
8 January 2004 | Partic of mort/charge * (6 pages) |
8 January 2004 | Partic of mort/charge * (6 pages) |
9 December 2003 | Return made up to 21/11/03; full list of members
|
9 December 2003 | Return made up to 21/11/03; full list of members
|
23 May 2003 | Ad 11/04/03--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Ad 11/04/03--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
23 May 2003 | Resolutions
|
11 April 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 12 welbeck street greenock PA16 7RW (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New secretary appointed;new director appointed (2 pages) |
11 April 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 12 welbeck street greenock PA16 7RW (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New secretary appointed;new director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
21 November 2002 | Incorporation (16 pages) |
21 November 2002 | Incorporation (16 pages) |