Background WavePink WaveYellow Wave

CABVISION LIMITED (03708944)

CABVISION LIMITED (03708944) is an active UK company. incorporated on 1 February 1999. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. CABVISION LIMITED has been registered for 27 years. Current directors include DA COSTA, Peter Harvey.

Company Number
03708944
Status
active
Type
ltd
Incorporated
1 February 1999
Age
27 years
Address
Langley House, Borehamwood, WD6 4RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
DA COSTA, Peter Harvey
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABVISION LIMITED

CABVISION LIMITED is an active company incorporated on 1 February 1999 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. CABVISION LIMITED was registered 27 years ago.(SIC: 73120)

Status

active

Active since 27 years ago

Company No

03708944

LTD Company

Age

27 Years

Incorporated 1 February 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Langley House 53 Theobald Street Borehamwood, WD6 4RT,

Previous Addresses

Langley House Park Road East Finchley London N2 8EY
From: 14 January 2014To: 30 January 2026
Hemming House Hemming Street London E1 5BL
From: 1 February 1999To: 14 January 2014
Timeline

6 key events • 1999 - 2014

Funding Officers Ownership
Company Founded
Jan 99
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Left
May 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DA COSTA, Peter Harvey

Active
53 Theobald Street, BorehamwoodWD6 4RT
Secretary
Appointed 01 Feb 1999

DA COSTA, Peter Harvey

Active
53 Theobald Street, BorehamwoodWD6 4RT
Born April 1947
Director
Appointed 01 Feb 2000

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 01 Feb 1999
Resigned 01 Feb 1999

MARQUIS, Jonathan James

Resigned
Park Road, LondonN2 8EY
Born October 1960
Director
Appointed 01 Feb 1999
Resigned 30 Apr 2014

NORRIS, Steven John

Resigned
10 Alfriston Road, LondonSW11 6NN
Born May 1945
Director
Appointed 01 Sept 2001
Resigned 31 Oct 2005

WEST, Nigel Charles

Resigned
5 Laurie Gray Avenue, ChathamME5 9DF
Born September 1959
Director
Appointed 01 Mar 2003
Resigned 23 Nov 2007

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 01 Feb 1999
Resigned 01 Feb 1999

Persons with significant control

1

Mr Lee Anthony Joseph Dacosta

Active
53 Theobald Street, BorehamwoodWD6 4RT
Born August 1971

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
18 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
18 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Gazette Filings Brought Up To Date
29 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Gazette Notice Compulsary
30 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Mortgage Satisfy Charge Full
16 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Gazette Notice Compulsary
1 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Gazette Notice Compulsary
31 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 April 2011
MG01MG01
Legacy
9 March 2011
MG01MG01
Gazette Filings Brought Up To Date
2 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Gazette Notice Compulsary
28 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 August 2010
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
11 September 2008
287Change of Registered Office
Legacy
29 February 2008
363aAnnual Return
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Small
2 October 2006
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
363aAnnual Return
Accounts With Accounts Type Small
26 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
26 July 2004
AAAnnual Accounts
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
17 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
31 January 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
225Change of Accounting Reference Date
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2002
AAAnnual Accounts
Legacy
8 October 2002
288aAppointment of Director or Secretary
Resolution
22 April 2002
RESOLUTIONSResolutions
Legacy
8 April 2002
88(2)R88(2)R
Legacy
8 February 2002
287Change of Registered Office
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
225Change of Accounting Reference Date
Legacy
8 March 2000
287Change of Registered Office
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Incorporation Company
1 February 1999
NEWINCIncorporation