Company NameNew Vision Print And Publishing Limited
DirectorChristopher Brian Jack Jewell
Company StatusActive
Company NumberSC239950
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Christopher Brian Jack Jewell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43a Esplanade
Greenock
PA16 7RY
Scotland
Secretary NameMr Christopher Brian Jack Jewell
NationalityBritish
StatusCurrent
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43a Esplanade
Greenock
PA16 7RY
Scotland
Director NameMr David Wilson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence AddressGlenelg
139 Paisley Road
Barrhead
G78 1HS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.newvisionpublishing.co.uk

Location

Registered Address43a Esplanade
Greenock
PA16 7RY
Scotland
ConstituencyInverclyde
WardInverclyde North
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£147,466
Cash£200
Current Liabilities£118,888

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

12 July 2007Delivered 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 2003Delivered 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

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
27 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
20 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 4
(5 pages)
20 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 4
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 4
(5 pages)
30 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 4
(5 pages)
23 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 4
(5 pages)
23 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 4
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
23 August 2012Termination of appointment of David Wilson as a director (1 page)
23 August 2012Termination of appointment of David Wilson as a director (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 December 2009Director's details changed for Christopher Brian Jack Jewell on 7 December 2009 (2 pages)
7 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
7 December 2009Director's details changed for Christopher Brian Jack Jewell on 7 December 2009 (2 pages)
7 December 2009Director's details changed for David Wilson on 7 December 2009 (2 pages)
7 December 2009Director's details changed for David Wilson on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Christopher Brian Jack Jewell on 7 December 2009 (2 pages)
7 December 2009Director's details changed for David Wilson on 7 December 2009 (2 pages)
7 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2008Return made up to 21/11/08; full list of members (4 pages)
19 December 2008Return made up to 21/11/08; full list of members (4 pages)
18 December 2008Location of register of members (1 page)
18 December 2008Location of register of members (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Return made up to 21/11/07; full list of members (3 pages)
18 December 2007Return made up to 21/11/07; full list of members (3 pages)
20 July 2007Partic of mort/charge * (3 pages)
20 July 2007Partic of mort/charge * (3 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2006Return made up to 21/11/06; full list of members (3 pages)
7 December 2006Return made up to 21/11/06; full list of members (3 pages)
31 January 2006Return made up to 21/11/05; full list of members (3 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Return made up to 21/11/05; full list of members (3 pages)
31 January 2006Director's particulars changed (1 page)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 November 2004Return made up to 21/11/04; full list of members (8 pages)
24 November 2004Return made up to 21/11/04; full list of members (8 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 July 2004Secretary's particulars changed;director's particulars changed (1 page)
20 July 2004Registered office changed on 20/07/04 from: 21 welbeck street greenock PA16 7RW (1 page)
20 July 2004Secretary's particulars changed;director's particulars changed (1 page)
20 July 2004Registered office changed on 20/07/04 from: 21 welbeck street greenock PA16 7RW (1 page)
8 January 2004Partic of mort/charge * (6 pages)
8 January 2004Partic of mort/charge * (6 pages)
9 December 2003Return made up to 21/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 December 2003Return made up to 21/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 May 2003Ad 11/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 May 2003Ad 11/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New secretary appointed;new director appointed (2 pages)
11 April 2003Registered office changed on 11/04/03 from: 12 welbeck street greenock PA16 7RW (1 page)
11 April 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
11 April 2003Registered office changed on 11/04/03 from: 12 welbeck street greenock PA16 7RW (1 page)
11 April 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
11 April 2003New secretary appointed;new director appointed (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002Director resigned (1 page)
21 November 2002Incorporation (16 pages)
21 November 2002Incorporation (16 pages)