Background WavePink WaveYellow Wave

BOLD VISION (07023130)

BOLD VISION (07023130) is an active UK company. incorporated on 18 September 2009. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities and 3 other business activities. BOLD VISION has been registered for 16 years. Current directors include FELGATE, Frances Caroline, HALL, Gary, HOLLOWAY, David James and 3 others.

Company Number
07023130
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 September 2009
Age
16 years
Address
283-285 New Cross Road, London, SE14 6AS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
FELGATE, Frances Caroline, HALL, Gary, HOLLOWAY, David James, KNEPLER, John, LEWIS, Sophie Rebecca, RICHARDS, David William Ryman
SIC Codes
90040, 91011, 91040, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLD VISION

BOLD VISION is an active company incorporated on 18 September 2009 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities and 3 other business activities. BOLD VISION was registered 16 years ago.(SIC: 90040, 91011, 91040, 94990)

Status

active

Active since 16 years ago

Company No

07023130

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 18 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

283-285 New Cross Road London, SE14 6AS,

Previous Addresses

39 Wickham Rd London SE4 1LT
From: 18 September 2009To: 27 February 2017
Timeline

18 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 11
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Oct 15
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Nov 19
Director Joined
Sept 20
Director Joined
May 22
Director Joined
Sept 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

FELGATE, Frances Caroline

Active
Erlanger Road, LondonSE14 5TJ
Born February 1959
Director
Appointed 07 Jul 2020

HALL, Gary

Active
New Cross Road, LondonSE14 6AS
Born October 1975
Director
Appointed 23 Sept 2021

HOLLOWAY, David James

Active
Sprules Road, LondonSE4 2NL
Born January 1951
Director
Appointed 22 Jan 2019

KNEPLER, John

Active
Fairlawn Mansions, LondonSE14 5PH
Born July 1947
Director
Appointed 18 Sept 2009

LEWIS, Sophie Rebecca

Active
Pepys Road, LondonSE14 5SD
Born October 1980
Director
Appointed 11 Sept 2025

RICHARDS, David William Ryman

Active
New Cross Road, LondonSE14 6AS
Born February 1960
Director
Appointed 27 Apr 2017

BELL, Stuart

Resigned
Wickham Rd, LondonSE4 1LT
Secretary
Appointed 20 Sept 2011
Resigned 07 Oct 2014

CARRICK-DAVIES, Stephen Lloyd

Resigned
Wickham Rd, LondonSE4 1LT
Born August 1963
Director
Appointed 18 Sept 2010
Resigned 31 Mar 2012

EDWARDS, Susan Dorothy

Resigned
Wickham Rd, LondonSE4 1LT
Born April 1956
Director
Appointed 01 Jun 2012
Resigned 06 Oct 2015

FOLARIN, Amos Akinola

Resigned
New Cross Road, LondonSE14 6AS
Born March 1978
Director
Appointed 01 Jun 2012
Resigned 26 Apr 2017

OSTWALD, Maxine Rachel

Resigned
Wickham Rd, LondonSE4 1LT
Born January 1956
Director
Appointed 18 Sept 2010
Resigned 05 Jul 2011

SHOVLIN, Catherine Mary

Resigned
39 Wickham Road, LondonSE4 1LT
Born June 1963
Director
Appointed 18 Sept 2009
Resigned 22 Jan 2019

SRIVASTAVA, Amritanshu

Resigned
New Cross Road, LondonSE14 6AS
Born June 1964
Director
Appointed 27 Apr 2017
Resigned 22 Jan 2019

Persons with significant control

1

0 Active
1 Ceased

Ms Catherine Mary Shovlin

Ceased
New Cross Road, LondonSE14 6AS
Born June 1963

Nature of Control

Significant influence or control
Notified 04 Sept 2016
Ceased 24 Jan 2019
Fundings
Financials
Latest Activities

Filing History

57

Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 September 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
10 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2012
AR01AR01
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Appoint Person Secretary Company With Name
26 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2011
AAAnnual Accounts
Memorandum Articles
24 September 2010
MEM/ARTSMEM/ARTS
Resolution
24 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
24 September 2010
CC04CC04
Annual Return Company With Made Up Date No Member List
24 September 2010
AR01AR01
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Incorporation Company
18 September 2009
NEWINCIncorporation