Background WavePink WaveYellow Wave

NEVISION STUDIOS ONE LIMITED (09755092)

NEVISION STUDIOS ONE LIMITED (09755092) is an active UK company. incorporated on 1 September 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. NEVISION STUDIOS ONE LIMITED has been registered for 10 years. Current directors include BUXTON, Timothy Leland, The Honourable, CABOURNE, William George.

Company Number
09755092
Status
active
Type
ltd
Incorporated
1 September 2015
Age
10 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 STUDIOS ONE LIMITED

NEVISION STUDIOS ONE LIMITED is an active company incorporated on 1 September 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. NEVISION STUDIOS ONE LIMITED was registered 10 years ago.(SIC: 59113)

Status

active

Active since 10 years ago

Company No

09755092

LTD Company

Age

10 Years

Incorporated 1 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

1 Stothard Place London, E1 6EQ,

Previous Addresses

88 Baker Street London W1U 6TQ United Kingdom
From: 1 September 2015To: 31 October 2024
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Oct 15
Director Joined
Nov 16
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BUXTON, Timothy Leland, The Honourable

Active
Stothard Place, LondonE1 6EQ
Born November 1948
Director
Appointed 09 Nov 2016

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 19 Oct 2015
Resigned 29 Oct 2024

EVANS, Keith David

Resigned
Woodseer Street, LondonE1 5HD
Born May 1951
Director
Appointed 01 Sept 2015
Resigned 02 Nov 2024

Persons with significant control

1

Stothard Place, LondonE1 6EQ

Nature of Control

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

Filing History

40

Accounts Amended With Accounts Type Micro Entity
30 March 2026
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
30 March 2026
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
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 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
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Incorporation Company
1 September 2015
NEWINCIncorporation