Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISION POSTERS LIMITED
Company Information for

VISION POSTERS LIMITED

C/O Mazars Llp, 30, Old Bailey, London, EC4M 7AU,
Company Registration Number
02526180
Private Limited Company
Liquidation

Company Overview

About Vision Posters Ltd
VISION POSTERS LIMITED was founded on 1990-07-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Vision Posters Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VISION POSTERS LIMITED
 
Legal Registered Office
C/O Mazars Llp, 30
Old Bailey
London
EC4M 7AU
Other companies in W1F
 
Filing Information
Company Number 02526180
Company ID Number 02526180
Date formed 1990-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-11 12:54:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISION POSTERS LIMITED
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 VISION POSTERS LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN MALCOLM BRIAN COCHRANE
Director 2011-02-16
BYRON KEE CHYE HOO
Director 2017-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
NICK ANDREWS
Company Secretary 2005-12-19 2017-01-20
NICHOLAS JAMES ANDREWS
Director 2012-04-05 2017-01-20
ROBERT ATKINSON
Director 2008-03-10 2012-04-05
DAVID HENRY MAXWELL OLIVER
Director 2002-07-25 2011-02-16
JONATHAN DAVID BEVAN
Director 2006-04-10 2008-03-10
JULIE FRANCE
Director 2006-01-23 2006-04-10
STEPHANIE SPRING
Director 2002-07-25 2006-01-23
SELINA HOLLIDAY EMENY
Company Secretary 2002-07-25 2005-12-19
PHILIP TERRY
Company Secretary 2001-09-30 2002-07-25
GERARD FRANCIS BEW
Director 1991-07-30 2002-07-25
STEPHEN TERENCE GEORGE
Director 2000-11-01 2002-07-25
ALAN RAEBURN WILSON
Director 2001-09-30 2002-07-25
GERARD FRANCIS BEW
Company Secretary 1991-07-30 2001-09-30
HENRY JOHN O'HARA
Director 1991-07-30 2000-11-01
STEPHEN JOHN MAIDEN
Director 1991-07-30 1996-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN MALCOLM BRIAN COCHRANE NWP STREET LIMITED Director 2015-12-11 CURRENT 2002-04-10 Active
JUSTIN MALCOLM BRIAN COCHRANE ROUTE RESEARCH LIMITED Director 2015-03-19 CURRENT 1996-05-21 Active
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL NI LIMITED Director 2014-07-14 CURRENT 1986-07-23 Active
JUSTIN MALCOLM BRIAN COCHRANE STORM OUTDOOR LIMITED Director 2013-04-08 CURRENT 2012-11-16 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE VISION MEDIA GROUP UK LIMITED Director 2012-04-03 CURRENT 2009-05-26 Active
JUSTIN MALCOLM BRIAN COCHRANE PREMIUM HOLDINGS LIMITED Director 2011-02-16 CURRENT 2005-03-17 Dissolved 2017-08-24
JUSTIN MALCOLM BRIAN COCHRANE TEAMRELAY LIMITED Director 2011-02-16 CURRENT 1990-09-25 Dissolved 2017-08-24
JUSTIN MALCOLM BRIAN COCHRANE TRACEMOTION LIMITED Director 2011-02-16 CURRENT 1996-10-25 Dissolved 2017-08-24
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL BANNERS LIMITED Director 2011-02-16 CURRENT 2003-03-28 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL UK (ONE) LIMITED Director 2011-02-16 CURRENT 1979-08-01 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE F M MEDIA LIMITED Director 2011-02-16 CURRENT 2001-01-18 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE POSTERMOBILE ADVERTISING LIMITED Director 2011-02-16 CURRENT 1992-03-13 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE ROCKBOX LIMITED Director 2011-02-16 CURRENT 1995-11-10 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE SITES INTERNATIONAL LIMITED Director 2011-02-16 CURRENT 1997-09-12 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE TRAINER ADVERTISING LIMITED Director 2011-02-16 CURRENT 1978-06-22 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE BARRETT, PETRIE, SUTCLIFFE LIMITED Director 2011-02-16 CURRENT 1984-04-30 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE ALLIED OUTDOOR ADVERTISING LIMITED Director 2011-02-16 CURRENT 1988-11-15 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE ARCADIA COOPER PROPERTIES LIMITED Director 2011-02-16 CURRENT 1989-09-29 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE KMS ADVERTISING LIMITED Director 2011-02-16 CURRENT 1995-02-15 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL (SOUTH WEST) LIMITED Director 2011-02-16 CURRENT 1995-03-07 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE GROSVENOR ADVERTISING LIMITED Director 2011-02-16 CURRENT 1995-11-27 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE FOXMARK (UK) LIMITED Director 2011-02-16 CURRENT 1995-11-23 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE BARRETT PETRIE SUTCLIFFE LONDON LIMITED Director 2011-02-16 CURRENT 1997-03-25 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL UK (TWO) LIMITED Director 2011-02-16 CURRENT 2001-02-16 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL (CENTRAL) LIMITED Director 2011-02-16 CURRENT 1999-07-19 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE REGENTFILE LIMITED Director 2011-02-16 CURRENT 1989-04-26 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE MULTIMARK LIMITED Director 2011-02-16 CURRENT 1972-02-16 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE POSTERMOBILE LIMITED Director 2011-02-16 CURRENT 1986-10-03 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE TORPIX LIMITED Director 2011-02-16 CURRENT 1989-01-20 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE SIGNWAYS LIMITED Director 2011-02-16 CURRENT 1979-05-21 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE PARKIN ADVERTISING LIMITED Director 2011-02-16 CURRENT 1976-05-18 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE MAURICE STAM LIMITED Director 2011-02-16 CURRENT 1980-06-12 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE KILDOON PROPERTY COMPANY LIMITED(THE) Director 2011-02-16 CURRENT 1954-10-12 Active
JUSTIN MALCOLM BRIAN COCHRANE TOWN & CITY POSTERS ADVERTISING LIMITED Director 2011-02-16 CURRENT 1982-03-26 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL (NORTH WEST) LIMITED Director 2011-02-16 CURRENT 1956-01-02 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL (MIDLANDS) LIMITED Director 2011-02-16 CURRENT 1979-09-13 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL UK LIMITED Director 2011-02-16 CURRENT 1969-03-24 Active
JUSTIN MALCOLM BRIAN COCHRANE C.F.D. BILLBOARDS LIMITED Director 2011-02-16 CURRENT 1977-09-13 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE PREMIUM OUTDOOR LIMITED Director 2011-02-16 CURRENT 1999-08-16 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL BANNERS LIMITED Director 2017-01-20 CURRENT 2003-03-28 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL UK (ONE) LIMITED Director 2017-01-20 CURRENT 1979-08-01 Liquidation
BYRON KEE CHYE HOO F M MEDIA LIMITED Director 2017-01-20 CURRENT 2001-01-18 Liquidation
BYRON KEE CHYE HOO POSTERMOBILE ADVERTISING LIMITED Director 2017-01-20 CURRENT 1992-03-13 Liquidation
BYRON KEE CHYE HOO ROCKBOX LIMITED Director 2017-01-20 CURRENT 1995-11-10 Liquidation
BYRON KEE CHYE HOO SITES INTERNATIONAL LIMITED Director 2017-01-20 CURRENT 1997-09-12 Liquidation
BYRON KEE CHYE HOO TRAINER ADVERTISING LIMITED Director 2017-01-20 CURRENT 1978-06-22 Liquidation
BYRON KEE CHYE HOO BARRETT, PETRIE, SUTCLIFFE LIMITED Director 2017-01-20 CURRENT 1984-04-30 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL UK (THREE) LIMITED Director 2017-01-20 CURRENT 1984-09-12 Liquidation
BYRON KEE CHYE HOO ALLIED OUTDOOR ADVERTISING LIMITED Director 2017-01-20 CURRENT 1988-11-15 Liquidation
BYRON KEE CHYE HOO ARCADIA COOPER PROPERTIES LIMITED Director 2017-01-20 CURRENT 1989-09-29 Liquidation
BYRON KEE CHYE HOO KMS ADVERTISING LIMITED Director 2017-01-20 CURRENT 1995-02-15 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL (SOUTH WEST) LIMITED Director 2017-01-20 CURRENT 1995-03-07 Liquidation
BYRON KEE CHYE HOO GROSVENOR ADVERTISING LIMITED Director 2017-01-20 CURRENT 1995-11-27 Liquidation
BYRON KEE CHYE HOO FOXMARK (UK) LIMITED Director 2017-01-20 CURRENT 1995-11-23 Liquidation
BYRON KEE CHYE HOO BARRETT PETRIE SUTCLIFFE LONDON LIMITED Director 2017-01-20 CURRENT 1997-03-25 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL UK (TWO) LIMITED Director 2017-01-20 CURRENT 2001-02-16 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL (SCOTLAND) LIMITED Director 2017-01-20 CURRENT 1986-01-14 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL (CENTRAL) LIMITED Director 2017-01-20 CURRENT 1999-07-19 Liquidation
BYRON KEE CHYE HOO REGENTFILE LIMITED Director 2017-01-20 CURRENT 1989-04-26 Liquidation
BYRON KEE CHYE HOO MULTIMARK LIMITED Director 2017-01-20 CURRENT 1972-02-16 Liquidation
BYRON KEE CHYE HOO TORPIX LIMITED Director 2017-01-20 CURRENT 1989-01-20 Liquidation
BYRON KEE CHYE HOO SIGNWAYS LIMITED Director 2017-01-20 CURRENT 1979-05-21 Liquidation
BYRON KEE CHYE HOO PARKIN ADVERTISING LIMITED Director 2017-01-20 CURRENT 1976-05-18 Liquidation
BYRON KEE CHYE HOO MAURICE STAM LIMITED Director 2017-01-20 CURRENT 1980-06-12 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL (NORTH WEST) LIMITED Director 2017-01-20 CURRENT 1956-01-02 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL (MIDLANDS) LIMITED Director 2017-01-20 CURRENT 1979-09-13 Liquidation
BYRON KEE CHYE HOO C.F.D. BILLBOARDS LIMITED Director 2017-01-20 CURRENT 1977-09-13 Liquidation
BYRON KEE CHYE HOO EPICLOVE LIMITED Director 2017-01-20 CURRENT 1997-02-20 Liquidation
BYRON KEE CHYE HOO PREMIUM OUTDOOR LIMITED Director 2017-01-20 CURRENT 1999-08-16 Liquidation
BYRON KEE CHYE HOO VISION MEDIA GROUP UK LIMITED Director 2016-09-08 CURRENT 2009-05-26 Active
BYRON KEE CHYE HOO NWP STREET LIMITED Director 2016-09-08 CURRENT 2002-04-10 Active
BYRON KEE CHYE HOO KILDOON PROPERTY COMPANY LIMITED(THE) Director 2016-09-08 CURRENT 1954-10-12 Active
BYRON KEE CHYE HOO TOWN & CITY POSTERS ADVERTISING LIMITED Director 2016-09-08 CURRENT 1982-03-26 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL UK LIMITED Director 2016-09-08 CURRENT 1969-03-24 Active
BYRON KEE CHYE HOO STORM OUTDOOR LIMITED Director 2016-09-08 CURRENT 2012-11-16 Liquidation

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
2024-03-11Final Gazette dissolved via compulsory strike-off
2023-12-11Voluntary liquidation. Notice of members return of final meeting
2022-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-27
2022-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/22 FROM C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD
2021-10-29AD02Register inspection address changed to 33 Golden Square London W1F 9JT
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM 33 Golden Square London W1F 9JT
2021-10-05600Appointment of a voluntary liquidator
2021-10-05LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-28
2021-10-05LIQ01Voluntary liquidation declaration of solvency
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-06AP01DIRECTOR APPOINTED MR ADAM PAUL RAYMOND TOW
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR BYRON KEE CHYE HOO
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-25AP01DIRECTOR APPOINTED MR BYRON KEE CHYE HOO
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES ANDREWS
2017-01-25TM02Termination of appointment of Nick Andrews on 2017-01-20
2016-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-09AR0131/01/16 ANNUAL RETURN FULL LIST
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0131/01/14 ANNUAL RETURN FULL LIST
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-06AR0131/01/13 ANNUAL RETURN FULL LIST
2012-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ATKINSON
2012-04-24AP01DIRECTOR APPOINTED MR NICHOLAS JAMES ANDREWS
2012-02-13AR0131/01/12 ANNUAL RETURN FULL LIST
2011-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-04-08AP01DIRECTOR APPOINTED MR JUSTIN MALCOLM BRIAN COCHRANE
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLIVER
2011-02-15AR0131/01/11 ANNUAL RETURN FULL LIST
2010-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-02-24AR0131/01/10 FULL LIST
2009-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY MAXWELL OLIVER / 19/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ATKINSON / 19/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / NICK ANDREWS / 19/10/2009
2009-02-13363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-25288aDIRECTOR APPOINTED ROBERT ATKINSON
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BEVAN
2008-02-06363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-07363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-12288aNEW SECRETARY APPOINTED
2006-04-27288aNEW DIRECTOR APPOINTED
2006-04-25288bDIRECTOR RESIGNED
2006-02-20287REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 1 CLUNY MEWS LONDON SW5 9EG
2006-02-07363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-06288aNEW DIRECTOR APPOINTED
2006-02-06288bDIRECTOR RESIGNED
2005-12-28288bSECRETARY RESIGNED
2005-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-11363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-05363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-10-30287REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 33 GOLDEN SQUARE LONDON W1F 9JT
2003-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-04ELRESS366A DISP HOLDING AGM 17/12/02
2003-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-04363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-03-04ELRESS252 DISP LAYING ACC 17/12/02
2003-03-04ELRESS386 DISP APP AUDS 17/12/02
2003-03-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-09-03288bSECRETARY RESIGNED
2002-08-30288aNEW DIRECTOR APPOINTED
2002-08-30288aNEW SECRETARY APPOINTED
2002-08-30288aNEW DIRECTOR APPOINTED
2002-08-22225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02
2002-08-18288bDIRECTOR RESIGNED
2002-08-18288bDIRECTOR RESIGNED
2002-08-18288bDIRECTOR RESIGNED
2002-08-09287REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 36 WATER STREET BIRMINGHAM WEST MIDLANDS B3 1HP
2002-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-02-13363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-11-21288aNEW SECRETARY APPOINTED
2001-11-06288bSECRETARY RESIGNED
2001-11-05288aNEW DIRECTOR APPOINTED
2001-08-06288aNEW DIRECTOR APPOINTED
2001-08-06363(288)DIRECTOR RESIGNED
2001-08-06363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to VISION POSTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VISION POSTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE. 1993-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC.
MORTGAGE DEBENTURE 1993-07-02 Satisfied TSB BANK PLC
DEBENTURE 1992-11-24 Satisfied TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 VISION POSTERS LIMITED

Intangible Assets
Patents
We have not found any records of VISION POSTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISION POSTERS LIMITED
Trademarks
We have not found any records of VISION POSTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISION POSTERS LIMITED. 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 (99999 - Dormant Company) as VISION POSTERS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where VISION POSTERS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISION POSTERS LIMITED 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 VISION POSTERS LIMITED any grants or awards.
Ownership
    • CLEAR CHANNEL COMMUNICATIONS INC : Ultimate parent company : US
      • Adshel Ltd
      • Adshel Ltd.
      • Adshel NI Ltd
      • Adshel NI Ltd.
      • Allied Outdoor Advertising Ltd
      • Allied Outdoor Advertising Ltd.
      • Arcadia Cooper Properties Ltd
      • Arcadia Cooper Properties Ltd.
      • Barnett & Son Ltd
      • Barnett And Son Ltd
      • Barnett And Son Ltd.
      • BPS London Ltd
      • BPS London Ltd.
      • BPS Ltd
      • BPS Ltd.
      • C.F.D. Billboards Ltd
      • C.F.D. Billboards Ltd.
      • City Lights Ltd
      • City Lights Ltd.
      • Clear Channel Banners Limited
      • Clear Channel Banners Ltd
      • Clear Channel (Central) Ltd
      • Clear Channel Holdings Ltd
      • Clear Channel Holdings, Ltd
      • Clear Channel Holdings, Ltd.
      • Clear Channel (Midlands) Ltd
      • Clear Channel NI Ltd
      • Clear Channel NI Ltd.
      • Clear Channel (Northwest) Ltd
      • Clear Channel Outdoor Limited
      • Clear Channel Outdoor Ltd
      • Clear Channel Overseas Ltd
      • Clear Channel Overseas Ltd.
      • Clear Channel Scotland Ltd
      • Clear Channel Solutions Ltd
      • Clear Channel Solutions Ltd.
      • Clear Channel Southwest Ltd
      • Clear Channel UK Ltd
      • Epiclove Ltd
      • Epiclove Ltd.
      • Foxmark UK Ltd
      • Foxmark UK Ltd.
      • Grosvenor Advertising Ltd
      • Grosvenor Advertising Ltd.
      • Kms Advertising Ltd
      • Kms Advertising Ltd.
      • Maurice Stam Ltd
      • Mof Adshel Ltd
      • Mof Adshel Ltd.
      • More Communications Ltd
      • More Communications Ltd.
      • More Media Ltd
      • More Media Ltd.
      • More O'Ferrall Ltd
      • More O'Ferrall Ltd.
      • More OFerrall Ltd
      • Morebus Ltd
      • Morebus Ltd.
      • Multimark Ltd
      • Multimark Ltd.
      • Parkin Advertising Ltd
      • Parkin Advertising Ltd.
      • Postermobile Advertising Ltd
      • Postermobile Advertising Ltd.
      • Postermobile PLC
      • Premium Holdings Ltd
      • Premium Outdoor Ltd
      • Regentfile Ltd
      • Regentfile Ltd.
      • Rockbox Ltd
      • Rockbox Ltd.
      • Signways Ltd
      • Signways Ltd.
      • Sites International Ltd
      • Sites International Ltd.
      • Taxi Media Holdings Ltd
      • Taxi Media Holdings Ltd.
      • Taxi Media Ltd
      • Taxi Media Ltd.
      • Team Relay Ltd
      • Team Relay Ltd.
      • Canton Property Co Ltd
      • The Canton Property Co. Ltd.
      • Kildoon Property Co Ltd
      • The Kildoon Property Co. Ltd.
      • Torpix Ltd
      • Torpix Ltd.
      • Town & City Posters Advertising. Ltd
      • Town & City Posters Advertising. Ltd.
      • Tracemotion Ltd
      • Tracemotion Ltd.
      • Trainer Advertising Ltd
      • Trainer Advertising Ltd.
      • Vision Posters Ltd
      • Vision Posters Ltd.
      • Radio Computing Services (UK) Ltd
      • Clear Channel Banners
      • Clear Channel International Limited
      • Clear Channel International Ltd
      • Clear Channel International, Ltd
      • Clear Channel International, Ltd.
      • Clear Channel Outdoor
      • Clear Channel Solutions
      • Foxmark
      • More O'Ferral Ltd
      • More O'Ferral Ltd.
      • More OFerral Ltd
      • Parkin Advertising
      • Postermobile PLC.
      • Score Ltd
      • Score Ltd.
      • Score Outdoor (Midlands)
      • Score Outdoor (N. West) Ltd
      • Score Outdoor (N. West) Ltd.
      • Score Outdoor (S. West)
      • Score Outdoor (Scotland) Ltd
      • Sites International
      • Team Relay
      • Trainer Advertising
      • Van Wagner Europe Holdings Ltd
      • Van Wagner Europe Holdings Ltd.
      • Van Wagner UK Ltd
      • Van Wagner UK Ltd.
      • Vision Posters
    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.