Company NameVision In-Store Communication Limited
Company StatusDissolved
Company Number04301869
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 6 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen John Robinson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(2 days after company formation)
Appointment Duration20 years, 10 months (closed 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBontoft Avenue
Kingston Upon Hull
East Yorkshire
HU5 4HF
Director NameJames Alexander Riley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(2 days after company formation)
Appointment Duration20 years, 6 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBontoft Avenue
Kingston Upon Hull
East Yorkshire
HU5 4HF
Secretary NameJames Alexander Riley
NationalityBritish
StatusResigned
Appointed12 October 2001(2 days after company formation)
Appointment Duration20 years, 6 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hill Brow
Kirk Ella
East Yorkshire
HU10 7PP
Director NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH
Secretary NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH

Contact

Websitewww.richards.uk.com
Email address[email protected]
Telephone01482 442422
Telephone regionHull

Location

Registered AddressBontoft Avenue
Kingston Upon Hull
East Yorkshire
HU5 4HF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

26 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 December 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 December 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 January 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(5 pages)
2 January 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 October 2009Director's details changed for Stephen John Robinson on 2 October 2009 (2 pages)
23 October 2009Director's details changed for James Alexander Riley on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Stephen John Robinson on 2 October 2009 (2 pages)
23 October 2009Director's details changed for James Alexander Riley on 2 October 2009 (2 pages)
23 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Stephen John Robinson on 2 October 2009 (2 pages)
23 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for James Alexander Riley on 2 October 2009 (2 pages)
20 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
20 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
4 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 November 2008Return made up to 10/10/08; full list of members (4 pages)
4 November 2008Return made up to 10/10/08; full list of members (4 pages)
4 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
5 November 2007Return made up to 10/10/07; full list of members (3 pages)
5 November 2007Return made up to 10/10/07; full list of members (3 pages)
16 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
16 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
17 April 2007Registered office changed on 17/04/07 from: sapphire house unit 2,sovereign business park bontoft ave,kingston upon hull east yorkshire HU5 4HF (1 page)
17 April 2007Registered office changed on 17/04/07 from: sapphire house unit 2,sovereign business park bontoft ave,kingston upon hull east yorkshire HU5 4HF (1 page)
4 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
4 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
23 October 2006Return made up to 10/10/06; full list of members (2 pages)
23 October 2006Return made up to 10/10/06; full list of members (2 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
24 October 2005Return made up to 10/10/05; full list of members (2 pages)
24 October 2005Return made up to 10/10/05; full list of members (2 pages)
26 October 2004Return made up to 10/10/04; full list of members (7 pages)
26 October 2004Return made up to 10/10/04; full list of members (7 pages)
1 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
1 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 October 2002Return made up to 10/10/02; full list of members (7 pages)
29 October 2002Return made up to 10/10/02; full list of members (7 pages)
5 December 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
5 December 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Secretary resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed;new director appointed (2 pages)
10 October 2001Incorporation (15 pages)
10 October 2001Incorporation (15 pages)