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

WLP VISION LIMITED

THE BREW, EAGLE HOUSE, 163 CITY ROAD, LONDON, EC1V 1NR,
Company Registration Number
05181435
Private Limited Company
Active

Company Overview

About Wlp Vision Ltd
WLP VISION LIMITED was founded on 2004-07-16 and has its registered office in London. The organisation's status is listed as "Active". Wlp Vision Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WLP VISION LIMITED
 
Legal Registered Office
THE BREW, EAGLE HOUSE
163 CITY ROAD
LONDON
EC1V 1NR
Other companies in CF35
 
Previous Names
DRAGON DIGITAL LIMITED16/06/2022
DRAGON DIGITAL INTERMEDIATE LIMITED18/01/2013
Filing Information
Company Number 05181435
Company ID Number 05181435
Date formed 2004-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB862449405  
Last Datalog update: 2024-01-09 16:56:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WLP VISION 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 WLP VISION LIMITED

Current Directors
Officer Role Date Appointed
DANIEL HAYDEN TUBBS
Company Secretary 2010-09-27
CHERYL DAWN GRANT
Director 2014-08-19
PAUL JAMES HIGGINS
Director 2012-09-28
PAUL JAMES WRIGHT
Director 2005-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN RAY
Director 2004-07-16 2012-07-18
KATRINA RAY
Company Secretary 2004-07-16 2010-09-27
BRENIG PREEST
Director 2006-01-17 2008-07-01
PHILIP GREEN
Director 2005-07-04 2006-12-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-07-16 2004-07-16
INSTANT COMPANIES LIMITED
Nominated Director 2004-07-16 2004-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHERYL DAWN GRANT WHITE LABEL PRODUCTIONS LIMITED Director 2018-05-08 CURRENT 2018-04-25 Liquidation
CHERYL DAWN GRANT RUBICON CLASSICS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
CHERYL DAWN GRANT OTM GROUP LIMITED Director 2014-07-15 CURRENT 1997-09-17 Active
CHERYL DAWN GRANT WLP LONDON LIMITED Director 2002-04-30 CURRENT 2002-04-30 Active
PAUL JAMES HIGGINS COLDRA LIMITED Director 2016-02-22 CURRENT 2016-02-22 Dissolved 2017-08-01
PAUL JAMES HIGGINS OTM GROUP LIMITED Director 2015-11-06 CURRENT 1997-09-17 Active
PAUL JAMES HIGGINS CHAMBER FILMS LIMITED Director 2014-12-18 CURRENT 2014-04-07 Active
PAUL JAMES HIGGINS 3SIXTYCONTENTLAB WALES LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-03-08
PAUL JAMES HIGGINS TARGET LIVE LIMITED Director 2014-06-02 CURRENT 2007-02-02 Active
PAUL JAMES HIGGINS CUE CARD MEDIA LTD Director 2012-11-14 CURRENT 2012-05-30 Active - Proposal to Strike off
PAUL JAMES HIGGINS ALLERNA THERAPEUTICS LIMITED Director 2007-12-14 CURRENT 2006-08-09 Dissolved 2017-08-15

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
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051814350003
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24REGISTERED OFFICE CHANGED ON 24/08/22 FROM 7 Carlisle Street London W1D 3BW England
2022-08-24REGISTERED OFFICE CHANGED ON 24/08/22 FROM 54 Poland Street London W1F 9DT
2022-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/22 FROM 7 Carlisle Street London W1D 3BW England
2022-06-16CERTNMCompany name changed dragon digital LIMITED\certificate issued on 16/06/22
2022-01-28CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/21 FROM Seren Stiwdios Wales Wentloog Avenue Cardiff CF3 2GH Wales
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES HIGGINS
2021-10-28TM02Termination of appointment of Daniel Hayden Tubbs on 2021-10-28
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30AP01DIRECTOR APPOINTED MS AMY LAURA FALLOWFIELD
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM Pencoed Technology Park Pencoed Bridgend Mid Glamorgan CF35 5HZ
2021-04-21DISS40Compulsory strike-off action has been discontinued
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-18CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21AP01DIRECTOR APPOINTED MR DANIEL HAYDEN TUBBS
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-16PSC05Change of details for White Label Productions Ltd as a person with significant control on 2018-07-31
2019-10-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL DAWN GRANT
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21AA01Previous accounting period shortened from 28/05/18 TO 31/12/17
2018-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051814350004
2018-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-04-07AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-11AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 7077.15
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-07-27DISS40Compulsory strike-off action has been discontinued
2016-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-23AA01Previous accounting period shortened from 30/05/15 TO 28/05/15
2016-02-23AA30/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 7077.15
2015-10-01AR0101/10/15 ANNUAL RETURN FULL LIST
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-26AA01Previous accounting period shortened from 31/05/14 TO 30/05/14
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 051814350004
2014-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 051814350003
2014-11-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-11-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 7077.15
2014-10-23AR0101/10/14 FULL LIST
2014-09-25AP01DIRECTOR APPOINTED MRS CHERYL DAWN GRANT
2014-07-20LATEST SOC20/07/14 STATEMENT OF CAPITAL;GBP 7077.15
2014-07-20AR0116/07/14 FULL LIST
2014-06-21DISS40DISS40 (DISS40(SOAD))
2014-06-18AA31/05/13 TOTAL EXEMPTION SMALL
2014-06-03GAZ1FIRST GAZETTE
2013-08-12AR0116/07/13 FULL LIST
2013-08-12AP01DIRECTOR APPOINTED MR PAUL JAMES HIGGINS
2013-05-01AA01CURREXT FROM 30/05/2013 TO 31/05/2013
2013-04-30AA31/05/12 TOTAL EXEMPTION SMALL
2013-02-27AA01PREVSHO FROM 31/05/2012 TO 30/05/2012
2013-01-18RES15CHANGE OF NAME 18/01/2013
2013-01-18CERTNMCOMPANY NAME CHANGED DRAGON DIGITAL INTERMEDIATE LIMITED CERTIFICATE ISSUED ON 18/01/13
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RAY
2013-01-16SH0121/12/12 STATEMENT OF CAPITAL GBP 7077.15
2013-01-15RES01ADOPT ARTICLES 21/12/2012
2013-01-15SH0615/01/13 STATEMENT OF CAPITAL GBP 1772.55
2013-01-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-15SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-15SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-15SH0121/12/12 STATEMENT OF CAPITAL GBP 706869.55
2012-07-20AR0116/07/12 FULL LIST
2012-03-14AA31/05/11 TOTAL EXEMPTION SMALL
2012-02-09AR0117/07/11 FULL LIST
2011-11-26DISS40DISS40 (DISS40(SOAD))
2011-11-24AR0116/07/11 FULL LIST
2011-11-15GAZ1FIRST GAZETTE
2011-03-24AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 18 FIELDS PARK ROAD NEWPORT GWENT NP20 5BA
2010-10-05TM02APPOINTMENT TERMINATED, SECRETARY KATRINA RAY
2010-10-05AP03SECRETARY APPOINTED MR DANIEL HAYDEN TUBBS
2010-09-27AR0116/07/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES WRIGHT / 16/07/2010
2010-06-15DISS40DISS40 (DISS40(SOAD))
2010-06-14AA31/05/09 TOTAL EXEMPTION SMALL
2010-06-01GAZ1FIRST GAZETTE
2009-12-23AR0116/07/09 FULL LIST
2009-07-28DISS40DISS40 (DISS40(SOAD))
2009-07-27AA31/05/08 TOTAL EXEMPTION SMALL
2009-07-24DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-06-30GAZ1FIRST GAZETTE
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR BRENIG PREEST
2008-08-15363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-07-01AA31/05/07 TOTAL EXEMPTION SMALL
2008-05-27AA31/05/06 TOTAL EXEMPTION SMALL
2007-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-18363sRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-04-10288bDIRECTOR RESIGNED
2007-03-21RES13SUBDIVISION 16/02/07
2007-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-15122S-DIV 16/02/07
2007-03-15RES13SUBDIVISION 16/02/07
2006-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-19122S-DIV 13/09/06
2006-10-19RES13SUB-DIVIDE £1-100 0.01P 13/09/06
2006-10-13123NC INC ALREADY ADJUSTED 15/08/05
2006-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-13RES04£ NC 190500/191550 15/08
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-31363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-04-06225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/05/05
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-21288aNEW DIRECTOR APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59120 - Motion picture, video and television programme post-production activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to WLP VISION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-03
Proposal to Strike Off2011-11-15
Petitions to Wind Up (Companies)2010-10-21
Proposal to Strike Off2010-06-01
Proposal to Strike Off2009-06-30
Fines / Sanctions
No fines or sanctions have been issued against WLP VISION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-08 Outstanding FIVE ARROWS LEASING LIMITED
2014-11-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-09-26 Satisfied FINANCE WALES INVESTMENTS LIMITED
DEBENTURE 2005-06-28 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-06-01 £ 624,350
Creditors Due Within One Year 2011-06-01 £ 208,130

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WLP VISION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 706,868
Cash Bank In Hand 2011-06-01 £ 11,364
Current Assets 2011-06-01 £ 113,583
Debtors 2011-06-01 £ 102,219
Fixed Assets 2011-06-01 £ 484,229
Shareholder Funds 2011-06-01 £ 234,668
Tangible Fixed Assets 2011-06-01 £ 484,229

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WLP VISION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WLP VISION LIMITED
Trademarks
We have not found any records of WLP VISION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WLP VISION 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 (59120 - Motion picture, video and television programme post-production activities) as WLP VISION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WLP VISION 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDRAGON DIGITAL LIMITEDEvent Date2014-06-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyDRAGON DIGITAL LIMITEDEvent Date2011-11-15
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyDRAGON DIGITAL INTERMEDIATE LIMITEDEvent Date2010-09-07
In the High Court of Justice (Chancery Division) Companies Court case number 7205 A Petition to wind up the above-named Company, Registration Number 05181435, of Pencoed Technology Park, Pencoed, Bridgend, Mid Glamorgan, Wales CF35 5HZ , formerly of 18 Fields Park Road, Newport, Gwent NP20 5BA, presented on 7 September 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 3 November 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 November 2010 . The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7336 . (Ref SLR 1351247/37/O/CAM.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyDRAGON DIGITAL LIMITEDEvent Date2010-06-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyDRAGON DIGITAL LIMITEDEvent Date2009-06-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WLP VISION 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 WLP VISION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.