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

VIZEUM MANCHESTER LIMITED

10 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF,
Company Registration Number
06891587
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vizeum Manchester Ltd
VIZEUM MANCHESTER LIMITED was founded on 2009-04-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Vizeum Manchester 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
VIZEUM MANCHESTER LIMITED
 
Legal Registered Office
10 TRITON STREET
REGENT'S PLACE
LONDON
NW1 3BF
Other companies in NW1
 
Previous Names
ORANGE CANYON LIMITED19/06/2013
Filing Information
Company Number 06891587
Company ID Number 06891587
Date formed 2009-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts DORMANT
Last Datalog update: 2019-07-04 05:49:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIZEUM MANCHESTER 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 VIZEUM MANCHESTER LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2013-02-11
ANTHONY WILLIAM BLEASE
Director 2012-10-01
RACHEL SINEAD MCDONALD
Director 2018-06-27
MATTHEW PLATTS
Director 2017-11-13
NICHOLAS PAUL THOMAS
Director 2015-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
ELLIOT JOSEPH MUSCANT
Director 2016-12-12 2018-04-30
TRACY DE GROOSE
Director 2015-05-18 2017-10-13
ANTHONY JOHN KANE
Director 2009-04-29 2016-12-12
PATRICK RICHARD GLYDON
Director 2013-08-27 2015-05-22
ROBERT ANTHONY HORLER
Director 2013-02-11 2015-05-22
PETER GARY WALLACE
Director 2013-02-11 2013-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WILLIAM BLEASE AMNET MANCHESTER LIMITED Director 2012-12-12 CURRENT 2012-12-12 Liquidation
ANTHONY WILLIAM BLEASE CARAT MEDIA LIMITED Director 2011-07-08 CURRENT 2011-06-28 Liquidation
ANTHONY WILLIAM BLEASE STORM MARKETING SOLUTIONS LIMITED Director 2010-06-21 CURRENT 2007-02-19 Active - Proposal to Strike off
ANTHONY WILLIAM BLEASE THE REGIONAL PRESS INSERT BUYING COMPANY LIMITED Director 2008-01-15 CURRENT 2008-01-15 Dissolved 2016-01-19
ANTHONY WILLIAM BLEASE HEAVYWEIGHT SPORTS MARKETING LIMITED Director 2006-09-15 CURRENT 2005-07-11 Liquidation
ANTHONY WILLIAM BLEASE MEDIA AND RESPONSE SPECIALISTS LIMITED Director 2005-12-14 CURRENT 1997-03-11 Dissolved 2016-01-26
ANTHONY WILLIAM BLEASE TOUCHPOINT COMMUNICATIONS LIMITED Director 2004-04-13 CURRENT 2004-04-13 Dissolved 2015-02-17
ANTHONY WILLIAM BLEASE M V INTERACTIVE LIMITED Director 2004-03-11 CURRENT 2004-03-11 Dissolved 2016-01-19
ANTHONY WILLIAM BLEASE S M R S LTD Director 2003-02-13 CURRENT 1997-05-06 Active
ANTHONY WILLIAM BLEASE DENTSU LEEDS LIMITED Director 2002-12-24 CURRENT 2002-12-24 Liquidation
ANTHONY WILLIAM BLEASE VISION INTERNATIONAL (INTERNATIONAL STRATEGIC MEDIA & MARKETING SPECIALISTS) LIMITED Director 2001-02-19 CURRENT 2001-02-19 Dissolved 2016-01-19
ANTHONY WILLIAM BLEASE THINK INTELLIGENCE PLANNING & RESEARCH LIMITED Director 2000-03-14 CURRENT 2000-03-14 Dissolved 2016-01-19
ANTHONY WILLIAM BLEASE DENTSU EDINBURGH LIMITED Director 2000-03-01 CURRENT 1997-04-10 Liquidation
ANTHONY WILLIAM BLEASE DENTSU MANCHESTER LIMITED Director 1999-03-01 CURRENT 1994-01-12 Liquidation
ANTHONY WILLIAM BLEASE MEDIA VISION (MANCHESTER) LIMITED Director 1998-12-21 CURRENT 1998-12-21 Dissolved 2018-05-15
RACHEL SINEAD MCDONALD DENTSU MANCHESTER LIMITED Director 2018-06-27 CURRENT 1994-01-12 Liquidation
RACHEL SINEAD MCDONALD DENTSU EDINBURGH LIMITED Director 2018-06-27 CURRENT 1997-04-10 Liquidation
RACHEL SINEAD MCDONALD LAND AND PROPERTY INVESTMENTS LIMITED Director 2002-04-11 CURRENT 1994-07-28 Active
MATTHEW PLATTS FETCH MEDIA LIMITED Director 2018-07-10 CURRENT 2011-09-15 Active
MATTHEW PLATTS AMNET LIMITED Director 2017-11-13 CURRENT 1996-01-18 Liquidation
MATTHEW PLATTS DENTSU LEEDS LIMITED Director 2017-11-13 CURRENT 2002-12-24 Liquidation
MATTHEW PLATTS DENTSU MANCHESTER LIMITED Director 2017-11-13 CURRENT 1994-01-12 Liquidation
MATTHEW PLATTS DENTSU EDINBURGH LIMITED Director 2017-11-13 CURRENT 1997-04-10 Liquidation
MATTHEW PLATTS AMNET MANCHESTER LIMITED Director 2017-11-13 CURRENT 2012-12-12 Liquidation
MATTHEW PLATTS AVID MEDIA LTD Director 2016-09-13 CURRENT 2008-11-21 Active - Proposal to Strike off
MATTHEW PLATTS DENTSU UK LIMITED Director 2012-10-01 CURRENT 1985-08-15 Active
MATTHEW PLATTS CARAT MEDIA LIMITED Director 2012-07-27 CURRENT 2011-06-28 Liquidation
NICHOLAS PAUL THOMAS ALBAN COMMUNICATIONS LIMITED Director 2018-01-31 CURRENT 1992-09-16 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MERKLE UK ANALYTICS SERVICES LIMITED Director 2018-01-31 CURRENT 2008-02-18 Active
NICHOLAS PAUL THOMAS STEAK GROUP LTD Director 2018-01-31 CURRENT 2007-10-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS GYRO COMMUNICATIONS LIMITED Director 2017-02-16 CURRENT 2004-11-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS DIFFINITI UK LIMITED Director 2017-02-02 CURRENT 2007-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT DIGITAL LIMITED Director 2015-05-18 CURRENT 1989-10-25 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT INSIGHT LIMITED Director 2015-05-18 CURRENT 1990-04-26 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS ANORAK DIGITAL LIMITED Director 2015-05-18 CURRENT 1993-05-05 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS DIFFINITI LIMITED Director 2015-05-18 CURRENT 1989-11-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS TMD CARAT (MANCHESTER) LTD Director 2015-05-18 CURRENT 1987-02-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT BUSINESS LIMITED Director 2015-05-18 CURRENT 1991-11-05 Dissolved 2016-01-26
NICHOLAS PAUL THOMAS 4 SEARCH MARKETING LIMITED Director 2015-05-18 CURRENT 2011-04-27 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS DE-CONSTRUCT LIMITED Director 2015-05-18 CURRENT 2001-09-18 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS FB MEDIA DIRECTION LIMITED Director 2015-05-18 CURRENT 1993-06-02 Dissolved 2016-09-13
NICHOLAS PAUL THOMAS SOURCE OUT OF HOME LIMITED Director 2015-05-18 CURRENT 1986-07-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS MEDIA DYNAMICS LIMITED Director 2015-05-18 CURRENT 1968-01-30 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS JUST MEDIA LIMITED Director 2015-05-18 CURRENT 1996-03-21 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS GLUE LONDON LIMITED Director 2015-05-18 CURRENT 2001-09-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ACT EMEA LTD Director 2015-05-18 CURRENT 1984-10-31 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ISOBAR DORMANT LIMITED Director 2015-05-18 CURRENT 1978-12-20 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT LIMITED Director 2015-05-18 CURRENT 1978-07-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET LIMITED Director 2015-05-18 CURRENT 1996-01-18 Liquidation
NICHOLAS PAUL THOMAS PSI ADVERTISING LIMITED Director 2015-05-18 CURRENT 1999-10-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MARVELLOUS IDEAS LTD Director 2015-05-18 CURRENT 2000-12-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS I SPY MARKETING LIMITED Director 2015-05-18 CURRENT 2005-02-11 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK LIMITED Director 2015-05-18 CURRENT 1990-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT MEDIA LIMITED Director 2015-05-18 CURRENT 2011-06-28 Liquidation
NICHOLAS PAUL THOMAS AMNET MANCHESTER LIMITED Director 2015-05-18 CURRENT 2012-12-12 Liquidation
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK (NO. 2) LIMITED Director 2015-05-18 CURRENT 1993-03-03 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS D 2 D LIMITED Director 2015-05-18 CURRENT 2001-01-19 Liquidation
NICHOLAS PAUL THOMAS DENTSU LEEDS LIMITED Director 2015-05-11 CURRENT 2002-12-24 Liquidation
NICHOLAS PAUL THOMAS DENTSU MANCHESTER LIMITED Director 2015-05-11 CURRENT 1994-01-12 Liquidation
NICHOLAS PAUL THOMAS DENTSU EDINBURGH LIMITED Director 2015-05-11 CURRENT 1997-04-10 Liquidation
NICHOLAS PAUL THOMAS DENTSU UK LIMITED Director 2015-05-01 CURRENT 1985-08-15 Active
NICHOLAS PAUL THOMAS OUTDOOR LIFE LIMITED(THE) Director 2015-04-29 CURRENT 1985-10-04 Active - Proposal to Strike off

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
2019-06-25AP01DIRECTOR APPOINTED MR DENNIS ROMIJN ROMIJN
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL THOMAS
2019-06-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-13DS01Application to strike the company off the register
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-28AP01DIRECTOR APPOINTED RACHEL SINEAD MCDONALD
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT JOSEPH MUSCANT
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2017-11-16AP01DIRECTOR APPOINTED MR MATTHEW PLATTS
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR TRACY DE GROOSE
2017-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN KANE
2016-12-16AP01DIRECTOR APPOINTED MR ELLIOT JOSEPH MUSCANT
2016-07-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-03AR0129/04/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08AP01DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS
2015-06-08AP01DIRECTOR APPOINTED MS TRACY DE GROOSE
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HORLER
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GLYDON
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-04AR0129/04/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-09AR0129/04/14 ANNUAL RETURN FULL LIST
2013-09-24RP04SECOND FILING WITH MUD 29/04/13 FOR FORM AR01
2013-09-24ANNOTATIONClarification
2013-09-11AP01DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19RES15CHANGE OF NAME 10/06/2013
2013-06-19CERTNMCOMPANY NAME CHANGED ORANGE CANYON LIMITED CERTIFICATE ISSUED ON 19/06/13
2013-05-15AR0129/04/13 FULL LIST
2013-02-20AP03SECRETARY APPOINTED MR ANDREW JOHN MOBERLY
2013-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2013 FROM, ACORN HOUSE LONDON ROAD, HOOK, RG27 9DY
2013-02-15AP01DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER
2013-02-15AP01DIRECTOR APPOINTED MR PETER GARY WALLACE
2012-11-16AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM BLEASE
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-11DISS40DISS40 (DISS40(SOAD))
2012-09-10AR0129/04/12 FULL LIST
2012-08-28GAZ1FIRST GAZETTE
2012-02-14AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-02-14AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-07-07AR0129/04/11 FULL LIST
2011-01-21AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-10AR0129/04/10 FULL LIST
2009-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to VIZEUM MANCHESTER 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 VIZEUM MANCHESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIZEUM MANCHESTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 VIZEUM MANCHESTER LIMITED

Intangible Assets
Patents
We have not found any records of VIZEUM MANCHESTER LIMITED registering or being granted any patents
Domain Names

VIZEUM MANCHESTER LIMITED owns 1 domain names.

orangecanyon.co.uk  

Trademarks
We have not found any records of VIZEUM MANCHESTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIZEUM MANCHESTER 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 (73110 - Advertising agencies) as VIZEUM MANCHESTER 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 VIZEUM MANCHESTER 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 VIZEUM MANCHESTER 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 VIZEUM MANCHESTER 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.