Silsden
Keighley
West Yorkshire
BD20 0AE
Director Name | Dr Gary Whitaker |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Woodturners Close Sutton In Craven Keighley West Yorkshire BD20 8DG |
Secretary Name | Dr Gary Whitaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Woodturners Close Sutton In Craven Keighley West Yorkshire BD20 8DG |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Director Name | Peter Maddocks |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36-38 Aireview Cononley Keighley West Yorkshire BD20 8JY |
Website | www.envision-live.com |
---|---|
Telephone | 01274 568203 |
Telephone region | Bradford |
Registered Address | 12 Belton Road Silsden Keighley West Yorkshire BD20 0EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
Year | 2013 |
---|---|
Net Worth | £30,060 |
Cash | £19,179 |
Current Liabilities | £16,031 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 January 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 11 February 2024 (2 months from now) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
---|---|
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
8 November 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
31 October 2019 | Secretary's details changed for Dr Gary Whitaker on 3 July 2019 (1 page) |
31 October 2019 | Change of details for Dr Gary Whitaker as a person with significant control on 3 July 2019 (2 pages) |
31 October 2019 | Director's details changed for Dr Gary Whitaker on 3 July 2019 (2 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
10 January 2019 | Registered office address changed from Progress House Castlefields Lane Crossflatts Bingley West Yorkshire BD16 2AB to 12 Belton Road Silsden Keighley West Yorkshire BD20 0EE on 10 January 2019 (1 page) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (6 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
9 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
15 September 2015 | Termination of appointment of Peter Maddocks as a director on 11 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Peter Maddocks as a director on 11 September 2015 (1 page) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 October 2010 | Registered office address changed from Innovation House 26 Devonshire Street Keighley West Yorkshire BD21 2AU on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from Innovation House 26 Devonshire Street Keighley West Yorkshire BD21 2AU on 13 October 2010 (2 pages) |
14 July 2010 | Director's details changed for Peter Maddocks on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Dr Gary Whitaker on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Neil James Andrews on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Peter Maddocks on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Peter Maddocks on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Dr Gary Whitaker on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Neil James Andrews on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Neil James Andrews on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Dr Gary Whitaker on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
16 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
31 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
31 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2007 | Return made up to 09/07/07; full list of members (4 pages) |
29 August 2007 | Return made up to 09/07/07; full list of members (4 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 September 2006 | Return made up to 09/07/06; full list of members (4 pages) |
7 September 2006 | Return made up to 09/07/06; full list of members (4 pages) |
29 March 2006 | Nc inc already adjusted 31/07/05 (1 page) |
29 March 2006 | Ad 31/07/05--------- £ si 28500@1=28500 £ ic 1500/30000 (3 pages) |
29 March 2006 | Resolutions
|
29 March 2006 | Resolutions
|
29 March 2006 | Nc inc already adjusted 31/07/05 (1 page) |
29 March 2006 | Ad 31/07/05--------- £ si 28500@1=28500 £ ic 1500/30000 (3 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
13 September 2005 | Return made up to 09/07/05; full list of members (4 pages) |
13 September 2005 | Return made up to 09/07/05; full list of members (4 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Ad 01/02/05--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
17 February 2005 | Nc inc already adjusted 02/02/05 (1 page) |
17 February 2005 | Resolutions
|
17 February 2005 | Nc inc already adjusted 02/02/05 (1 page) |
17 February 2005 | Ad 01/02/05--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 44 skipton road cononley keighley west yorkshire BD20 8NH (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 44 skipton road cononley keighley west yorkshire BD20 8NH (1 page) |
11 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: russell chambers 61A north street keighley west yorkshire BD21 3DS (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: russell chambers 61A north street keighley west yorkshire BD21 3DS (1 page) |
8 October 2003 | Ad 12/08/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 October 2003 | Ad 12/08/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | New secretary appointed;new director appointed (2 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New secretary appointed;new director appointed (2 pages) |
9 July 2003 | Incorporation (14 pages) |
9 July 2003 | Incorporation (14 pages) |