UKBizDB.co.uk

EFFECTIVE VISUAL MARKETING HOLDINGS LIMITED

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

This company is commonly known as Effective Visual Marketing Holdings Limited. The company was founded 10 years ago and was given the registration number SC459657. The firm's registered office is in GLASGOW. You can find them at Unit 5-6, Block 8 3 Spiersbridge Terrace, Thornliebank, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EFFECTIVE VISUAL MARKETING HOLDINGS LIMITED
Company Number:SC459657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2013
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 5-6, Block 8 3 Spiersbridge Terrace, Thornliebank, Glasgow, Scotland, G46 8JH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5-6, Block 8, 3 Spiersbridge Terrace, Thornliebank, Glasgow, Scotland, G46 8JH

Secretary11 November 2013Active
Unit 5-6, Block 8, 3 Spiersbridge Terrace, Thornliebank, Glasgow, Scotland, G46 8JH

Director11 November 2013Active
Unit 5-6, Block 8, 3 Spiersbridge Terrace, Thornliebank, Glasgow, Scotland, G46 8JH

Director11 November 2013Active
604, Duke Street, Glasgow, Scotland, G31 1JX

Director20 September 2013Active

People with Significant Control

Mr Paul Fennon
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:Scotland
Address:Unit 5-6, Block 8, 3 Spiersbridge Terrace, Glasgow, Scotland, G46 8JH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Ann Fennon
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:Scotland
Address:Unit 5-6, Block 8, 3 Spiersbridge Terrace, Glasgow, Scotland, G46 8JH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Address

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

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-18Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-12-12Accounts

Change account reference date company previous shortened.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-13Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.