This company is commonly known as Red Vision Vfx Limited. The company was founded 17 years ago and was given the registration number 06188340. The firm's registered office is in MANCHESTER. You can find them at Sedulo C/o B Longshaw Regency Court, 62-66 Deansgate, Manchester, . This company's SIC code is 70100 - Activities of head offices.
Name | : | RED VISION VFX LIMITED |
---|---|---|
Company Number | : | 06188340 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2007 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sedulo C/o B Longshaw Regency Court, 62-66 Deansgate, Manchester, England, M3 2EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regency Court, 62-66 Deansgate, Manchester, England, M3 2EN | Director | 19 December 2007 | Active |
Sedulo C/O B Longshaw, Regency Court, 62-66 Deansgate, Manchester, England, M3 2EN | Secretary | 08 May 2008 | Active |
97a Hare Hill Road, Littleborough, OL15 9HG | Secretary | 28 March 2007 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 28 March 2007 | Active |
Sedulo C/O B Longshaw, Regency Court, 62-66 Deansgate, Manchester, England, M3 2EN | Director | 28 March 2007 | Active |
Sedulo C/O B Longshaw, Regency Court, 62-66 Deansgate, Manchester, England, M3 2EN | Director | 08 May 2008 | Active |
97a Hare Hill Road, Littleborough, OL15 9HG | Director | 28 March 2007 | Active |
Sedulo C/O B Longshaw, Regency Court, 62-66 Deansgate, Manchester, England, M3 2EN | Director | 27 February 2009 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 28 March 2007 | Active |
Financiere Balan Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 16 Boulevard Emmanuel Servais, Nervais, Luxembourg, Luxembourg, L-2535 |
Nature of control | : |
|
Mr Peter William Farrer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Regency Court, 62-66 Deansgate, Manchester, England, M3 2EN |
Nature of control | : |
|
Mr Samuel David Mousley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Regency Court, 62-66 Deansgate, Manchester, England, M3 2EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-16 | Officers | Termination director company with name termination date. | Download |
2017-06-16 | Officers | Termination director company with name termination date. | Download |
2017-06-16 | Officers | Termination secretary company with name termination date. | Download |
2017-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-02 | Address | Change registered office address company with date old address new address. | Download |
2017-05-02 | Officers | Change person director company with change date. | Download |
2017-05-02 | Officers | Change person director company with change date. | Download |
2017-05-02 | Officers | Change person director company with change date. | Download |
2016-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.