Total Documents | 246 |
---|
Total Pages | 2,041 |
---|
9 March 2021 | Full accounts made up to 31 March 2020 |
---|---|
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates |
18 December 2019 | Confirmation statement made on 13 December 2019 with no updates |
16 July 2019 | Full accounts made up to 31 March 2019 |
18 March 2019 | Auditor's resignation |
9 January 2019 | Satisfaction of charge 5 in full |
22 December 2018 | Full accounts made up to 31 March 2018 |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates |
1 June 2018 | Director's details changed for Nicola Trewin on 17 May 2018 |
29 March 2018 | Appointment of Mr Jaap Stuut as a director on 26 March 2018 |
21 December 2017 | Confirmation statement made on 13 December 2017 with no updates |
21 December 2017 | Confirmation statement made on 13 December 2017 with no updates |
10 October 2017 | Full accounts made up to 31 March 2017 |
10 October 2017 | Full accounts made up to 31 March 2017 |
31 March 2017 | Termination of appointment of Carlos Patricio Lacalle Zando as a director on 31 March 2017 |
31 March 2017 | Termination of appointment of Carlos Patricio Lacalle Zando as a director on 31 March 2017 |
9 January 2017 | Full accounts made up to 31 March 2016 |
9 January 2017 | Full accounts made up to 31 March 2016 |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates |
17 August 2016 | Appointment of Mr Paul James Martin as a director on 28 July 2016 |
17 August 2016 | Termination of appointment of Burkhard Wittek as a director on 28 July 2016 |
17 August 2016 | Termination of appointment of Burkhard Wittek as a director on 28 July 2016 |
17 August 2016 | Appointment of Mr Paul James Martin as a director on 28 July 2016 |
6 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
5 January 2016 | Full accounts made up to 31 March 2015 |
5 January 2016 | Full accounts made up to 31 March 2015 |
6 August 2015 | Appointment of Nicola Trewin as a director on 4 August 2015 |
6 August 2015 | Appointment of Nicola Trewin as a director on 4 August 2015 |
6 August 2015 | Appointment of Nicola Trewin as a director on 4 August 2015 |
30 June 2015 | Termination of appointment of Chris Yates as a director on 30 June 2015 |
30 June 2015 | Termination of appointment of Chris Yates as a director on 30 June 2015 |
23 April 2015 | Appointment of Mr Carlos Patricio Lacalle Zando as a director on 15 April 2015 |
23 April 2015 | Appointment of Mr Carlos Patricio Lacalle Zando as a director on 15 April 2015 |
18 February 2015 | Termination of appointment of Patrik Olof Dahlen as a director on 4 January 2015 |
18 February 2015 | Termination of appointment of Patrik Olof Dahlen as a director on 4 January 2015 |
18 February 2015 | Termination of appointment of Patrik Olof Dahlen as a director on 4 January 2015 |
11 February 2015 | Appointment of Dr Burkhard Wittek as a director on 11 February 2015 |
11 February 2015 | Appointment of Dr Burkhard Wittek as a director on 11 February 2015 |
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
7 January 2015 | Register(s) moved to registered office address 10 Didcot Way Boldon Business Park Boldon Tyne and Wear NE35 9PD |
7 January 2015 | Register(s) moved to registered office address 10 Didcot Way Boldon Business Park Boldon Tyne and Wear NE35 9PD |
3 January 2015 | Full accounts made up to 31 March 2014 |
3 January 2015 | Full accounts made up to 31 March 2014 |
10 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
2 January 2014 | Full accounts made up to 31 March 2013 |
2 January 2014 | Full accounts made up to 31 March 2013 |
10 September 2013 | Termination of appointment of Lynda Merrill as a director |
10 September 2013 | Termination of appointment of Barry Hextall as a secretary |
10 September 2013 | Appointment of Mr Chris Yates as a director |
10 September 2013 | Termination of appointment of Lynda Merrill as a director |
10 September 2013 | Appointment of Mr Patrik Olof Dahlen as a director |
10 September 2013 | Termination of appointment of Barry Hextall as a secretary |
10 September 2013 | Appointment of Mr Chris Yates as a director |
10 September 2013 | Appointment of Mr Patrik Olof Dahlen as a director |
22 August 2013 | Termination of appointment of Michel Grandjean as a director |
22 August 2013 | Termination of appointment of Michel Grandjean as a director |
18 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders |
18 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders |
17 January 2013 | Registered office address changed from Boldon Business Park Boldon Tyne & Wear NE35 9PD on 17 January 2013 |
17 January 2013 | Registered office address changed from Boldon Business Park Boldon Tyne & Wear NE35 9PD on 17 January 2013 |
17 December 2012 | Termination of appointment of Gerard Murray as a secretary |
17 December 2012 | Appointment of Mr Barry Kenneth Hextall as a secretary |
17 December 2012 | Termination of appointment of Gerard Murray as a director |
17 December 2012 | Termination of appointment of Gerard Murray as a secretary |
17 December 2012 | Appointment of Mr Barry Kenneth Hextall as a secretary |
17 December 2012 | Termination of appointment of Gerard Murray as a director |
23 October 2012 | Full accounts made up to 31 March 2012 |
23 October 2012 | Full accounts made up to 31 March 2012 |
2 October 2012 | Termination of appointment of Roger Duggan as a director |
2 October 2012 | Termination of appointment of Roger Duggan as a director |
20 June 2012 | Appointment of Miss Lynda Ann Merrill as a director |
20 June 2012 | Appointment of Miss Lynda Ann Merrill as a director |
19 June 2012 | Appointment of Mr Michel Grandjean as a director |
19 June 2012 | Appointment of Mr Gerard Thomas Murray as a director |
19 June 2012 | Appointment of Mr Michel Grandjean as a director |
19 June 2012 | Appointment of Mr Gerard Thomas Murray as a secretary |
19 June 2012 | Appointment of Mr Gerard Thomas Murray as a secretary |
19 June 2012 | Termination of appointment of Paul Hailes as a secretary |
19 June 2012 | Termination of appointment of Paul Hailes as a director |
19 June 2012 | Appointment of Mr Gerard Thomas Murray as a director |
19 June 2012 | Termination of appointment of Paul Hailes as a director |
19 June 2012 | Termination of appointment of Paul Hailes as a secretary |
27 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders |
27 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders |
24 November 2011 | Full accounts made up to 31 March 2011 |
24 November 2011 | Full accounts made up to 31 March 2011 |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders |
9 November 2010 | Full accounts made up to 31 March 2010 |
9 November 2010 | Full accounts made up to 31 March 2010 |
28 June 2010 | Termination of appointment of David Evans as a director |
28 June 2010 | Termination of appointment of David Evans as a director |
1 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders |
1 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders |
30 January 2010 | Register(s) moved to registered inspection location |
30 January 2010 | Register(s) moved to registered inspection location |
29 January 2010 | Director's details changed for Mr. Paul Hailes on 29 January 2010 |
29 January 2010 | Director's details changed for Dr Roger Thomas Patrick Duggan on 29 January 2010 |
29 January 2010 | Register inspection address has been changed |
29 January 2010 | Register inspection address has been changed |
29 January 2010 | Director's details changed for Dr Roger Thomas Patrick Duggan on 29 January 2010 |
29 January 2010 | Director's details changed for Mr. Paul Hailes on 29 January 2010 |
1 November 2009 | Full accounts made up to 31 March 2009 |
1 November 2009 | Full accounts made up to 31 March 2009 |
11 August 2009 | Return made up to 13/12/08; full list of members |
11 August 2009 | Return made up to 13/12/08; full list of members |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
2 February 2009 | Full accounts made up to 31 March 2008 |
2 February 2009 | Full accounts made up to 31 March 2008 |
15 May 2008 | Director and secretary's change of particulars / paul hailes / 08/06/2007 |
15 May 2008 | Return made up to 13/12/07; full list of members |
15 May 2008 | Director and secretary's change of particulars / paul hailes / 08/06/2007 |
15 May 2008 | Return made up to 13/12/07; full list of members |
31 January 2008 | Full accounts made up to 31 March 2007 |
31 January 2008 | Full accounts made up to 31 March 2007 |
9 August 2007 | Particulars of mortgage/charge |
9 August 2007 | Particulars of mortgage/charge |
11 January 2007 | Return made up to 13/12/06; full list of members
|
11 January 2007 | Return made up to 13/12/06; full list of members
|
1 November 2006 | Full accounts made up to 31 March 2006 |
1 November 2006 | Full accounts made up to 31 March 2006 |
5 January 2006 | Return made up to 13/12/05; full list of members |
5 January 2006 | Return made up to 13/12/05; full list of members |
15 September 2005 | Full accounts made up to 31 March 2005 |
15 September 2005 | Full accounts made up to 31 March 2005 |
17 March 2005 | Return made up to 13/12/04; full list of members; amend |
17 March 2005 | Return made up to 13/12/04; full list of members; amend |
2 February 2005 | Return made up to 13/12/04; full list of members |
2 February 2005 | Return made up to 13/12/04; full list of members |
29 December 2004 | New director appointed |
29 December 2004 | Location of register of members (non legible) |
29 December 2004 | New director appointed |
29 December 2004 | Location of register of members (non legible) |
4 November 2004 | Director resigned |
4 November 2004 | Director resigned |
4 August 2004 | Full accounts made up to 31 March 2004 |
4 August 2004 | Full accounts made up to 31 March 2004 |
20 July 2004 | Director resigned |
20 July 2004 | Director resigned |
5 February 2004 | Accounts for a medium company made up to 31 March 2003 |
5 February 2004 | Accounts for a medium company made up to 31 March 2003 |
26 January 2004 | New director appointed |
26 January 2004 | New director appointed |
7 December 2003 | Return made up to 13/12/03; full list of members |
7 December 2003 | Return made up to 13/12/03; full list of members |
14 November 2003 | Particulars of mortgage/charge |
14 November 2003 | Particulars of mortgage/charge |
23 October 2003 | Particulars of mortgage/charge |
23 October 2003 | Particulars of mortgage/charge |
31 March 2003 | New director appointed |
31 March 2003 | New director appointed |
3 February 2003 | Return made up to 13/12/02; full list of members
|
3 February 2003 | Return made up to 13/12/02; full list of members
|
27 January 2003 | Accounts for a medium company made up to 31 March 2002 |
27 January 2003 | Accounts for a medium company made up to 31 March 2002 |
17 October 2002 | Particulars of mortgage/charge |
17 October 2002 | Particulars of mortgage/charge |
12 August 2002 | Director resigned |
12 August 2002 | Director resigned |
3 April 2002 | Company name changed visionbrief LIMITED\certificate issued on 03/04/02 |
3 April 2002 | Company name changed visionbrief LIMITED\certificate issued on 03/04/02 |
1 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 |
1 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 |
7 December 2001 | Return made up to 13/12/01; full list of members
|
7 December 2001 | Return made up to 13/12/01; full list of members
|
22 May 2001 | Full accounts made up to 31 January 2001 |
22 May 2001 | Full accounts made up to 31 January 2001 |
14 December 2000 | Return made up to 13/12/00; full list of members
|
14 December 2000 | Return made up to 13/12/00; full list of members
|
13 July 2000 | Full accounts made up to 31 January 2000 |
13 July 2000 | Full accounts made up to 31 January 2000 |
17 December 1999 | Return made up to 13/12/99; full list of members |
17 December 1999 | Return made up to 13/12/99; full list of members |
1 June 1999 | Full accounts made up to 31 January 1999 |
1 June 1999 | Full accounts made up to 31 January 1999 |
18 January 1999 | Secretary's particulars changed;director's particulars changed |
18 January 1999 | Secretary's particulars changed;director's particulars changed |
15 December 1998 | Return made up to 27/12/98; no change of members |
15 December 1998 | Return made up to 27/12/98; no change of members |
3 August 1998 | Full accounts made up to 31 January 1998 |
3 August 1998 | Full accounts made up to 31 January 1998 |
29 May 1998 | Secretary's particulars changed;director's particulars changed |
29 May 1998 | Secretary's particulars changed;director's particulars changed |
19 December 1997 | Return made up to 27/12/97; no change of members
|
19 December 1997 | Return made up to 27/12/97; no change of members
|
29 September 1997 | Full accounts made up to 31 January 1997 |
29 September 1997 | Full accounts made up to 31 January 1997 |
22 January 1997 | Return made up to 27/12/96; full list of members
|
22 January 1997 | Return made up to 27/12/96; full list of members
|
22 January 1997 | New director appointed |
22 January 1997 | New director appointed |
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
24 May 1996 | Ad 30/04/96--------- £ si [email protected]=5830 £ si 177000@1=177000 £ ic 1/182831 |
24 May 1996 | Resolutions
|
24 May 1996 | £ nc 100/202496 30/04/96 |
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
24 May 1996 | Ad 30/04/96--------- £ si 19665@1=19665 £ ic 182831/202496 |
24 May 1996 | £ nc 100/202496 30/04/96 |
24 May 1996 | Ad 30/04/96--------- £ si [email protected]=5830 £ si 177000@1=177000 £ ic 1/182831 |
24 May 1996 | Ad 30/04/96--------- £ si 19665@1=19665 £ ic 182831/202496 |
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
24 May 1996 | Memorandum and Articles of Association |
24 May 1996 | Memorandum and Articles of Association |
16 May 1996 | Accounting reference date notified as 31/01 |
16 May 1996 | Registered office changed on 16/05/96 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ |
16 May 1996 | Accounting reference date notified as 31/01 |
16 May 1996 | Registered office changed on 16/05/96 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ |
16 May 1996 | New secretary appointed |
16 May 1996 | New secretary appointed |
14 May 1996 | Particulars of mortgage/charge |
14 May 1996 | Particulars of mortgage/charge |
21 March 1996 | New director appointed |
21 March 1996 | New director appointed |
5 February 1996 | Director resigned;new director appointed |
5 February 1996 | Director resigned;new director appointed |
22 January 1996 | New director appointed |
22 January 1996 | Registered office changed on 22/01/96 from: 1 saville chambers north street newcastle-upon-tyne NE1 8DF. |
22 January 1996 | Director resigned |
22 January 1996 | Secretary resigned |
22 January 1996 | Registered office changed on 22/01/96 from: 1 saville chambers north street newcastle-upon-tyne NE1 8DF. |
22 January 1996 | New secretary appointed |
22 January 1996 | Secretary resigned |
22 January 1996 | Director resigned |
22 January 1996 | New director appointed |
22 January 1996 | New secretary appointed |
27 December 1995 | Incorporation |
27 December 1995 | Incorporation |