This company is commonly known as Viewmaster Ltd. The company was founded 25 years ago and was given the registration number 03682907. The firm's registered office is in . You can find them at 115 Craven Park Road, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | VIEWMASTER LTD |
---|---|---|
Company Number | : | 03682907 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 115 Craven Park Road, London, N15 6BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44 Darenth Road, London, N16 6EJ | Secretary | 21 December 1998 | Active |
44, Darenth Road, London, England, N16 6EJ | Director | 01 April 2021 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 14 December 1998 | Active |
Lange Herehtaalse Str 116, Antwerpen, Belgium, FOREIGN | Director | 21 December 1998 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 14 December 1998 | Active |
Mr David Hoffman | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | Belgian |
Country of residence | : | Belgie |
Address | : | Lange Herehtaalse Str 116, 2018, Antwerp, Belgie, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-28 | Accounts | Change account reference date company current shortened. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.