Download leads from Nexok and grow your business. Find out more

IMC Vision Limited

Documents

Total Documents201
Total Pages903

Filing History

26 October 2020Registered office address changed from Scotsbridge House Scots Hill Rickmansworth Hertfordshire WD3 3BB to Suite 1 Courtyard Offices Upper Aynho Grounds Aynho Near Banbury Northamptonshire OX17 3AY on 26 October 2020
21 September 2020Total exemption full accounts made up to 31 December 2019
26 May 2020Confirmation statement made on 19 May 2020 with no updates
17 September 2019Total exemption full accounts made up to 31 December 2018
23 May 2019Confirmation statement made on 19 May 2019 with no updates
26 September 2018Total exemption full accounts made up to 31 December 2017
22 May 2018Confirmation statement made on 19 May 2018 with no updates
26 September 2017Total exemption full accounts made up to 31 December 2016
26 September 2017Total exemption full accounts made up to 31 December 2016
24 May 2017Confirmation statement made on 19 May 2017 with updates
24 May 2017Confirmation statement made on 19 May 2017 with updates
22 September 2016Total exemption small company accounts made up to 31 December 2015
22 September 2016Total exemption small company accounts made up to 31 December 2015
28 June 2016Director's details changed for Kenneth Thomas Gray on 31 August 2011
28 June 2016Director's details changed for Kenneth Thomas Gray on 31 August 2011
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200,000
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200,000
22 September 2015Total exemption small company accounts made up to 31 December 2014
22 September 2015Total exemption small company accounts made up to 31 December 2014
4 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200,000
4 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200,000
24 September 2014Total exemption small company accounts made up to 31 December 2013
24 September 2014Total exemption small company accounts made up to 31 December 2013
30 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 200,000
30 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 200,000
18 September 2013Total exemption small company accounts made up to 31 December 2012
18 September 2013Total exemption small company accounts made up to 31 December 2012
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
8 April 2013Termination of appointment of Niranjan Rodrigo as a director
8 April 2013Termination of appointment of Niranjan Rodrigo as a director
1 October 2012Total exemption small company accounts made up to 31 December 2011
1 October 2012Total exemption small company accounts made up to 31 December 2011
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders
30 September 2011Total exemption small company accounts made up to 31 December 2010
30 September 2011Total exemption small company accounts made up to 31 December 2010
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
30 September 2010Total exemption small company accounts made up to 31 December 2009
30 September 2010Total exemption small company accounts made up to 31 December 2009
8 June 2010Director's details changed for Kenneth Thomas Gray on 19 May 2010
8 June 2010Director's details changed for Andrew David Ward on 19 May 2010
8 June 2010Secretary's details changed for Andrew David Ward on 19 May 2010
8 June 2010Director's details changed for Andrew David Ward on 19 May 2010
8 June 2010Director's details changed for Niranjan Prasanna Rodrigo on 19 May 2010
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders
8 June 2010Secretary's details changed for Andrew David Ward on 19 May 2010
8 June 2010Director's details changed for Kenneth Thomas Gray on 19 May 2010
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders
8 June 2010Director's details changed for Niranjan Prasanna Rodrigo on 19 May 2010
25 October 2009Total exemption small company accounts made up to 31 December 2008
25 October 2009Total exemption small company accounts made up to 31 December 2008
8 June 2009Return made up to 19/05/09; full list of members
8 June 2009Return made up to 19/05/09; full list of members
10 October 2008Accounts for a small company made up to 31 December 2007
10 October 2008Accounts for a small company made up to 31 December 2007
28 May 2008Return made up to 19/05/08; full list of members
28 May 2008Return made up to 19/05/08; full list of members
15 October 2007Accounts for a small company made up to 31 December 2006
15 October 2007Accounts for a small company made up to 31 December 2006
12 June 2007Return made up to 19/05/07; no change of members
12 June 2007Return made up to 19/05/07; no change of members
7 November 2006Accounts for a small company made up to 31 December 2005
7 November 2006Accounts for a small company made up to 31 December 2005
5 June 2006Return made up to 19/05/06; full list of members
  • 363(287) ‐ Registered office changed on 05/06/06
5 June 2006Return made up to 19/05/06; full list of members
  • 363(287) ‐ Registered office changed on 05/06/06
21 October 2005Accounts for a small company made up to 31 December 2004
21 October 2005Accounts for a small company made up to 31 December 2004
22 July 2005Declaration of satisfaction of mortgage/charge
22 July 2005Declaration of satisfaction of mortgage/charge
8 June 2005Return made up to 19/05/05; full list of members
8 June 2005Return made up to 19/05/05; full list of members
17 March 2005New director appointed
17 March 2005New director appointed
4 October 2004Full accounts made up to 31 December 2003
4 October 2004Full accounts made up to 31 December 2003
1 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
1 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
17 September 2003Full accounts made up to 31 December 2002
17 September 2003Full accounts made up to 31 December 2002
8 June 2003Return made up to 19/05/03; full list of members
8 June 2003Return made up to 19/05/03; full list of members
13 June 2002Return made up to 19/05/02; full list of members
13 June 2002Return made up to 19/05/02; full list of members
9 May 2002Full accounts made up to 31 December 2001
9 May 2002Full accounts made up to 31 December 2001
13 September 2001Registered office changed on 13/09/01 from: unit 1 pyrford house pyrford road west byfleet surrey KT14 6LD
13 September 2001Registered office changed on 13/09/01 from: unit 1 pyrford house pyrford road west byfleet surrey KT14 6LD
17 July 2001Full accounts made up to 31 December 2000
17 July 2001Full accounts made up to 31 December 2000
4 July 2001Particulars of mortgage/charge
4 July 2001Particulars of mortgage/charge
2 July 2001Director resigned
2 July 2001Director resigned
26 June 2001New director appointed
26 June 2001New director appointed
19 June 2001Declaration of satisfaction of mortgage/charge
19 June 2001Declaration of satisfaction of mortgage/charge
26 May 2001Declaration of mortgage charge released/ceased
26 May 2001Declaration of mortgage charge released/ceased
24 May 2001Return made up to 19/05/01; full list of members
24 May 2001Return made up to 19/05/01; full list of members
8 March 2001Director resigned
8 March 2001Director resigned
4 August 2000Full accounts made up to 31 December 1999
4 August 2000Full accounts made up to 31 December 1999
24 May 2000Return made up to 19/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
24 May 2000Return made up to 19/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
16 November 1999Registered office changed on 16/11/99 from: godalming business centre woolsack way godalming surrey GU7 1XW
16 November 1999Registered office changed on 16/11/99 from: godalming business centre woolsack way godalming surrey GU7 1XW
13 July 1999Full accounts made up to 31 December 1998
13 July 1999Full accounts made up to 31 December 1998
25 June 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
25 June 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
15 June 1999Ad 23/12/98--------- £ si 122000@1=122000 £ ic 78000/200000
15 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 June 1999£ nc 100000/200000 23/12/98
15 June 1999£ nc 100000/200000 23/12/98
15 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 June 1999Ad 23/12/98--------- £ si 122000@1=122000 £ ic 78000/200000
2 February 1999Company name changed imc video LIMITED\certificate issued on 02/02/99
2 February 1999Company name changed imc video LIMITED\certificate issued on 02/02/99
13 January 1999Director resigned
13 January 1999New secretary appointed
13 January 1999Director resigned
13 January 1999New secretary appointed
8 December 1998Secretary resigned
8 December 1998Secretary resigned
12 November 1998Auditor's resignation
12 November 1998Auditor's resignation
6 November 1998Director resigned
6 November 1998Director resigned
15 October 1998Director resigned
15 October 1998Director resigned
21 September 1998Full accounts made up to 31 December 1997
21 September 1998Full accounts made up to 31 December 1997
8 June 1998Return made up to 19/05/98; no change of members
8 June 1998Return made up to 19/05/98; no change of members
2 January 1998Director resigned
2 January 1998New secretary appointed
2 January 1998Secretary resigned
2 January 1998Secretary resigned
2 January 1998Director resigned
2 January 1998New secretary appointed
29 September 1997Director's particulars changed
29 September 1997Director's particulars changed
5 September 1997Full accounts made up to 31 December 1996
5 September 1997Full accounts made up to 31 December 1996
17 July 1997Return made up to 19/05/97; no change of members
17 July 1997Return made up to 19/05/97; no change of members
6 April 1997New director appointed
6 April 1997New director appointed
10 September 1996Return made up to 20/05/96; full list of members
10 September 1996Return made up to 20/05/96; full list of members
8 September 1996Director resigned
8 September 1996Director resigned
22 July 1996New secretary appointed
22 July 1996New secretary appointed
9 July 1996Secretary resigned
9 July 1996Secretary resigned
1 May 1996New director appointed
1 May 1996New director appointed
23 April 1996New director appointed
23 April 1996New director appointed
23 April 1996New director appointed
23 April 1996New director appointed
26 March 1996Secretary resigned
26 March 1996Secretary resigned
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
29 February 1996Accounts for a dormant company made up to 31 January 1995
29 February 1996Accounts for a dormant company made up to 31 January 1995
22 November 1995Registered office changed on 22/11/95 from: 39 margaret close abbots langley hertfordshire WD5 0NW
22 November 1995New secretary appointed
22 November 1995New secretary appointed
22 November 1995Accounting reference date shortened from 31/01 to 31/12
22 November 1995Accounting reference date shortened from 31/01 to 31/12
22 November 1995Registered office changed on 22/11/95 from: 39 margaret close abbots langley hertfordshire WD5 0NW
15 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 September 1995Ad 20/08/95--------- £ si 38000@1=38000 £ ic 40000/78000
15 September 1995Nc inc already adjusted 20/08/95
15 September 1995Ad 20/08/95--------- £ si 38000@1=38000 £ ic 40000/78000
15 September 1995Nc inc already adjusted 20/08/95
18 July 1995£ nc 100/40000 01/02/95
18 July 1995£ nc 100/40000 01/02/95
18 July 1995Ad 01/02/95--------- £ si 39998@1
18 July 1995Return made up to 19/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 July 1995Return made up to 19/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 July 1995Ad 01/02/95--------- £ si 39998@1
20 April 1995New director appointed
20 April 1995New director appointed
14 April 1995Particulars of mortgage/charge
14 April 1995Particulars of mortgage/charge
7 March 1995Company name changed\certificate issued on 07/03/95
7 March 1995Company name changed\certificate issued on 07/03/95
6 March 1995Particulars of mortgage/charge
6 March 1995Particulars of mortgage/charge
19 May 1994Incorporation
19 May 1994Incorporation
Sign up now to grow your client base. Plans & Pricing