UKBizDB.co.uk

ENIGMA VISUAL SOLUTIONS LIMITED

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

This company is commonly known as Enigma Visual Solutions Limited. The company was founded 26 years ago and was given the registration number 03486855. The firm's registered office is in LONDON. You can find them at Mha Macintyre Hudson, 6th Floor, London, . This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:ENIGMA VISUAL SOLUTIONS LIMITED
Company Number:03486855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 December 1997
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:Mha Macintyre Hudson, 6th Floor, London, EC2Y 5AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Queen Street Place, London, England, EC4R 1AG

Director09 November 2018Active
28, Claremont Gardens, Marlow, England, SL7 1BS

Director30 December 1997Active
45 Shaggy Calf Lane, Slough, SL2 5HN

Secretary30 December 1997Active
Unit 9, First Avenue, Globe Park, Marlow, SL7 1YA

Secretary11 February 2016Active
7 Edith Road, Maidenhead, SL6 5DY

Secretary31 January 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 December 1997Active
28 Palmers Close, Maidenhead, SL6 3XF

Director10 April 1998Active
Unit 9, First Avenue, Globe Park, Marlow, United Kingdom, SL7 1YA

Director01 November 2011Active
Little Orchard, Summerfield Road, West Wittering, Chichester, England, PO20 8LY

Director01 November 2011Active
7 Edith Road, Maidenhead, SL6 5DY

Director01 February 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 December 1997Active

People with Significant Control

Setsquare Staging Limited
Notified on:09 November 2018
Status:Active
Country of residence:England
Address:3-9 Willow Lane, Willow Lane, Mitcham, England, CR4 4NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gennaro Rino Macri
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:Unit 9, First Avenue, Marlow, SL7 1YA
Nature of control:
  • Significant influence or control
Mr Benjamin James Mcmahon
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Address:Unit 9, First Avenue, Marlow, SL7 1YA
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-13Gazette

Gazette dissolved liquidation.

Download
2022-04-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-07Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-04-20Address

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

Download
2020-03-11Insolvency

Liquidation in administration progress report.

Download
2019-10-07Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-09-25Address

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

Download
2019-09-04Insolvency

Liquidation in administration proposals.

Download
2019-08-29Insolvency

Liquidation in administration appointment of administrator.

Download
2019-06-18Mortgage

Mortgage satisfy charge full.

Download
2019-06-06Mortgage

Mortgage satisfy charge full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-05Accounts

Change account reference date company current shortened.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download
2018-11-26Officers

Termination secretary company with name termination date.

Download
2018-08-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Officers

Change person secretary company with change date.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-25Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.