Background WavePink WaveYellow Wave

VISION NINE ENTERTAINMENT GROUP LIMITED (08455256)

VISION NINE ENTERTAINMENT GROUP LIMITED (08455256) is an active UK company. incorporated on 21 March 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. VISION NINE ENTERTAINMENT GROUP LIMITED has been registered for 13 years.

Company Number
08455256
Status
active
Type
ltd
Incorporated
21 March 2013
Age
13 years
Address
C/O Superstruct Entertainment Limited, London, W14 8NS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209, 90010, 90020, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION NINE ENTERTAINMENT GROUP LIMITED

VISION NINE ENTERTAINMENT GROUP LIMITED is an active company incorporated on 21 March 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. VISION NINE ENTERTAINMENT GROUP LIMITED was registered 13 years ago.(SIC: 64209, 90010, 90020, 90030)

Status

active

Active since 13 years ago

Company No

08455256

LTD Company

Age

13 Years

Incorporated 21 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

MADAM VENTURES LIMITED
From: 16 May 2013To: 4 June 2014
MADAM LIMITED
From: 21 March 2013To: 16 May 2013
Contact
Address

C/O Superstruct Entertainment Limited 364-366 Kensington High Street London, W14 8NS,

Previous Addresses

, 1st, 2nd & 3rd Floors 37 Shelton Street, London, WC2H 9HN
From: 7 May 2014To: 14 June 2022
, 5 Deansway, Worcester, WR1 2JG
From: 21 March 2013To: 7 May 2014
Timeline

24 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Apr 13
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Jun 15
Director Left
Mar 16
Funding Round
Nov 18
Capital Update
Dec 18
Director Left
Jan 19
Owner Exit
Jan 19
Loan Secured
Nov 19
Loan Cleared
Feb 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Cleared
Jul 22
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2025
AAAnnual Accounts
Legacy
3 March 2025
PARENT_ACCPARENT_ACC
Legacy
3 March 2025
GUARANTEE2GUARANTEE2
Legacy
3 March 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Accounts With Accounts Type Group
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
19 December 2018
SH19Statement of Capital
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Legacy
23 November 2018
SH20SH20
Legacy
23 November 2018
CAP-SSCAP-SS
Resolution
23 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 March 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Accounts With Accounts Type Small
27 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Certificate Change Of Name Company
4 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 June 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
13 March 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 May 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Incorporation Company
21 March 2013
NEWINCIncorporation