Background WavePink WaveYellow Wave

VISION & RHYTHM LIMITED (01505415)

VISION & RHYTHM LIMITED (01505415) is an active UK company. incorporated on 2 July 1980. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. VISION & RHYTHM LIMITED has been registered for 45 years. Current directors include GREINER, Stefan-Peter, MCNEIL, Dylan Mark David, YOUNG, Robert.

Company Number
01505415
Status
active
Type
ltd
Incorporated
2 July 1980
Age
45 years
Address
Livingstone Studio, London, NW3 1LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GREINER, Stefan-Peter, MCNEIL, Dylan Mark David, YOUNG, Robert
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION & RHYTHM LIMITED

VISION & RHYTHM LIMITED is an active company incorporated on 2 July 1980 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. VISION & RHYTHM LIMITED was registered 45 years ago.(SIC: 74909)

Status

active

Active since 45 years ago

Company No

01505415

LTD Company

Age

45 Years

Incorporated 2 July 1980

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Livingstone Studio 36 New End Square London, NW3 1LS,

Timeline

10 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Jul 80
Director Left
Jun 14
Director Joined
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Director Joined
Apr 18
Director Left
Jul 22
Director Joined
Sept 22
New Owner
Jan 24
Owner Exit
Jan 24
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GREINER, Stefan-Peter

Active
36 New End Square, LondonNW3 1LS
Born May 1966
Director
Appointed 01 Mar 2018

MCNEIL, Dylan Mark David

Active
Livingstone Studio, LondonNW3 1LS
Born December 1968
Director
Appointed 10 Aug 2022

YOUNG, Robert

Active
36 New End Square, LondonNW3 1LS
Born July 1967
Director
Appointed 01 Mar 2018

CORDSEN, Inge

Resigned
75 Parliament Hill, LondonNW3 2TH
Secretary
Appointed N/A
Resigned 01 Mar 2018

CORDSEN, Inge

Resigned
75 Parliament Hill, LondonNW3 2TH
Born June 1940
Director
Appointed N/A
Resigned 25 Jun 2022

DOSSETT, Donald Humphrey

Resigned
Don Dossett, Caseneuve Apt 84750
Born November 1934
Director
Appointed N/A
Resigned 01 Jun 2014

Persons with significant control

4

2 Active
2 Ceased

Mr Stefan Peter Greiner

Active
New End Square, LondonNW3 1LS
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jan 2024
Daventry Road, RugbyCV22 6NS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Mar 2018
Ceased 24 Jan 2024

Mr Robert Young

Active
Livingstone Studio, LondonNW3 1LS
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2018

Inge Corsden

Ceased
36 New End Square, LondonNW3 1LS
Born June 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 February 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1998
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
29 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
5 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Legacy
21 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
22 January 1991
363aAnnual Return
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
12 December 1989
287Change of Registered Office
Legacy
12 December 1989
288288
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Accounts With Made Up Date
26 November 1987
AAAnnual Accounts
Legacy
30 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 May 1986
AAAnnual Accounts
Legacy
1 May 1986
363363
Incorporation Company
2 July 1980
NEWINCIncorporation