Company NameMajorvision Limited
DirectorsBrian Sterling Vete and Paul Gribben
Company StatusActive
Company Number02701903
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameSir Brian Sterling Vete
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(3 days after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameMr Paul Gribben
NationalityBritish
StatusCurrent
Appointed01 April 2004(12 years after company formation)
Appointment Duration20 years
RoleSecretary
Correspondence Address268 Claremont Road
Rusholme
Manchester
Lancashire
M14 4TS
Director NameMr Paul Gribben
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(24 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameHelen Renee Wuorio
StatusCurrent
Appointed14 July 2016(24 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Colin Stephen Oakham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(3 days after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 1998)
RoleAccountant
Correspondence Address17 Cotterdale Close
Great Sankey
Warrington
Cheshire
WA5 3HY
Secretary NameMr Colin Stephen Oakham
NationalityBritish
StatusResigned
Appointed02 April 1992(3 days after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 1998)
RoleAccountant
Correspondence Address17 Cotterdale Close
Great Sankey
Warrington
Cheshire
WA5 3HY
Director NameMr Paul Gribben
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(2 weeks, 3 days after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address268 Claremont Road
Rusholme
Manchester
Lancashire
M14 4TS
Secretary NameMr Paul Gribben
NationalityBritish
StatusResigned
Appointed10 January 2002(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address268 Claremont Road
Rusholme
Manchester
Lancashire
M14 4TS
Secretary NameStuart Andrew Hurst
NationalityBritish
StatusResigned
Appointed01 April 2004(12 years after company formation)
Appointment DurationResigned same day (resigned 01 April 2004)
RoleCompany Director
Correspondence Address23 Kingsgate Road
Woodhouse Park
Manchester
M22 1TW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1998(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 January 2002)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitemajorvision.com
Telephone01625 879596
Telephone regionMacclesfield

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

74 at £1Mr Brian Sterling
74.00%
Ordinary
13 at £1Mr Colin Stephen Oakham
13.00%
Ordinary
13 at £1Paul Gribben
13.00%
Ordinary

Financials

Year2014
Net Worth-£100,800
Cash£228
Current Liabilities£106,355

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

5 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 July 2016Appointment of Helen Renee Wuorio as a secretary on 14 July 2016 (2 pages)
14 July 2016Appointment of Mr Paul Gribben as a director on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of Paul Gribben as a secretary on 14 July 2016 (1 page)
22 June 2016Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton, Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 22 June 2016 (1 page)
21 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 April 2009Return made up to 30/03/09; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 April 2008Director's change of particulars / brian sterling vete / 01/04/2007 (1 page)
7 April 2008Return made up to 30/03/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 April 2007Return made up to 30/03/07; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 May 2006Return made up to 30/03/06; full list of members (3 pages)
3 May 2006Registered office changed on 03/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 May 2005New secretary appointed (1 page)
25 May 2005Secretary resigned (1 page)
5 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
4 April 2005New secretary appointed (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 May 2004Return made up to 30/03/04; full list of members (5 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 March 2003Return made up to 30/03/03; full list of members (5 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002Secretary resigned (1 page)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Return made up to 30/03/02; full list of members (5 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 April 2001Return made up to 30/03/01; full list of members (5 pages)
6 February 2001Secretary's particulars changed (1 page)
29 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 April 2000Return made up to 30/03/00; full list of members (5 pages)
7 December 1999Secretary's particulars changed (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 June 1999Return made up to 30/03/99; full list of members (5 pages)
11 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 1998Registered office changed on 14/09/98 from: 268 claremont road manchester england M14 4TS (1 page)
14 September 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned;director resigned (1 page)
6 August 1998Director resigned (1 page)
17 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 April 1998Return made up to 30/03/98; full list of members (6 pages)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 April 1997Return made up to 30/03/97; full list of members (6 pages)
14 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
14 April 1996Return made up to 30/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1995Accounts for a small company made up to 31 December 1994 (3 pages)
6 April 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 March 1992Incorporation (14 pages)