Background WavePink WaveYellow Wave

NEVISION LIMITED (07470223)

NEVISION LIMITED (07470223) is an active UK company. incorporated on 15 December 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. NEVISION LIMITED has been registered for 15 years. Current directors include BUXTON, Timothy Leland, The Honourable, CABOURNE, William George.

Company Number
07470223
Status
active
Type
ltd
Incorporated
15 December 2010
Age
15 years
Address
1 Stothard Place, London, E1 6EQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BUXTON, Timothy Leland, The Honourable, CABOURNE, William George
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEVISION LIMITED

NEVISION LIMITED is an active company incorporated on 15 December 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. NEVISION LIMITED was registered 15 years ago.(SIC: 59113)

Status

active

Active since 15 years ago

Company No

07470223

LTD Company

Age

15 Years

Incorporated 15 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

FOREST MOTION PICTURES BLINK LIMITED
From: 15 December 2010To: 13 February 2013
Contact
Address

1 Stothard Place London, E1 6EQ,

Previous Addresses

C/O Dales Evans & Co 88-90 Baker Street London W1U 6TQ
From: 5 July 2013To: 31 October 2024
25 Weymouth Street London W1G 7BP
From: 15 December 2010To: 5 July 2013
Timeline

20 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
Director Left
Feb 13
Director Joined
May 15
Director Left
Jun 22
Director Joined
Jun 23
Director Left
Nov 23
Director Joined
Mar 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Dec 24
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BUXTON, Timothy Leland, The Honourable

Active
Stothard Place, LondonE1 6EQ
Born November 1948
Director
Appointed 23 Jan 2013

CABOURNE, William George

Active
1 Stothard Place, LondonE1 6EQ
Born June 1991
Director
Appointed 05 Nov 2024

CABOURNE, James

Resigned
Stothard Place, LondonE1 6EQ
Born October 1958
Director
Appointed 23 Jan 2013
Resigned 29 Oct 2024

EVANS, Keith

Resigned
Stothard Place, LondonE1 6EQ
Born May 1951
Director
Appointed 15 Dec 2010
Resigned 02 Nov 2024

FERNANDEZ, Anni Faurbye

Resigned
Skovridergaardsvei 15, 2830 Virum
Born June 1970
Director
Appointed 14 Mar 2024
Resigned 09 Dec 2024

MORRISON, Anne Catherine

Resigned
Stothard Place, LondonE1 6EQ
Born August 1959
Director
Appointed 01 Jan 2022
Resigned 30 Nov 2023

PICKARD, Nigel

Resigned
Stothard Place, LondonE1 6EQ
Born March 1952
Director
Appointed 21 May 2015
Resigned 27 Nov 2024

SANU, Fola

Resigned
Weymouth Street, LondonW1G 7BP
Born April 1966
Director
Appointed 15 Dec 2010
Resigned 15 Dec 2010

SHELDON, Leslie

Resigned
Weymouth Street, LondonW1G 7BP
Born March 1947
Director
Appointed 15 Dec 2010
Resigned 21 Jan 2013

ZEIGER, Neil

Resigned
Baker Street, LondonW1U 6TQ
Born February 1950
Director
Appointed 23 Jan 2013
Resigned 20 Jun 2022

Persons with significant control

1

Mr James Cabourne

Active
Stothard Place, LondonE1 6EQ
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
5 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Capital Allotment Shares
1 March 2013
SH01Allotment of Shares
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Certificate Change Of Name Company
13 February 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Incorporation Company
15 December 2010
NEWINCIncorporation