UKBizDB.co.uk

BRISTOL VFX LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bristol Vfx Ltd. The company was founded 9 years ago and was given the registration number 09266922. The firm's registered office is in WATFORD. You can find them at Unit 1 Sutherland Court, Tolpits Lane, Watford, Herts.. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:BRISTOL VFX LTD
Company Number:09266922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Unit 1 Sutherland Court, Tolpits Lane, Watford, Herts., WD18 9SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Quarry Road, Pitstone, Leighton Buzzard, England, LU7 9GW

Director26 September 2017Active
Unit 1, Sutherland Court, Tolpits Lane, Watford, England, WD18 9SP

Director16 October 2014Active

People with Significant Control

Mr Steven John Jennings
Notified on:26 September 2017
Status:Active
Date of birth:January 1971
Nationality:British
Address:Unit 1, Sutherland Court, Watford, WD18 9SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bristol Paint Limited
Notified on:26 September 2017
Status:Active
Country of residence:England
Address:Unit 7, Quarry Court, Pitstone, England, LU7 9GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven John Jennings
Notified on:26 September 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Unit 7, Quarry Road, Leighton Buzzard, England, LU7 9GW
Nature of control:
  • Significant influence or control
Mr Mark Chapman
Notified on:16 October 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Kaden, Rickmansworth Road, Harefield, England, UB9 6JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type dormant.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type dormant.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type dormant.

Download
2021-02-01Address

Change registered office address company with date old address new address.

Download
2020-10-30Accounts

Accounts with accounts type dormant.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type dormant.

Download
2018-10-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-20Persons with significant control

Notification of a person with significant control.

Download
2018-09-07Accounts

Accounts with accounts type dormant.

Download
2018-06-23Persons with significant control

Cessation of a person with significant control.

Download
2018-06-23Persons with significant control

Notification of a person with significant control.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-10-03Officers

Appoint person director company with name date.

Download
2017-06-30Accounts

Accounts with accounts type dormant.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.