UKBizDB.co.uk

RED VISION VFX LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Regency Court, 62-66 Deansgate, Manchester, England, M3 2EN

Director19 December 2007Active
Sedulo C/O B Longshaw, Regency Court, 62-66 Deansgate, Manchester, England, M3 2EN

Secretary08 May 2008Active
97a Hare Hill Road, Littleborough, OL15 9HG

Secretary28 March 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary28 March 2007Active
Sedulo C/O B Longshaw, Regency Court, 62-66 Deansgate, Manchester, England, M3 2EN

Director28 March 2007Active
Sedulo C/O B Longshaw, Regency Court, 62-66 Deansgate, Manchester, England, M3 2EN

Director08 May 2008Active
97a Hare Hill Road, Littleborough, OL15 9HG

Director28 March 2007Active
Sedulo C/O B Longshaw, Regency Court, 62-66 Deansgate, Manchester, England, M3 2EN

Director27 February 2009Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director28 March 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 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
2023-04-20Address

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

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Officers

Termination director company with name termination date.

Download
2017-06-16Officers

Termination director company with name termination date.

Download
2017-06-16Officers

Termination secretary company with name termination date.

Download
2017-06-16Accounts

Accounts with accounts type total exemption small.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Address

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

Download
2017-05-02Officers

Change person director company with change date.

Download
2017-05-02Officers

Change person director company with change date.

Download
2017-05-02Officers

Change person director company with change date.

Download
2016-06-30Accounts

Accounts with accounts type micro entity.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.