UKBizDB.co.uk

VISUAL IDENTITY CREATIVE LIMITED

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

This company is commonly known as Visual Identity Creative Limited. The company was founded 20 years ago and was given the registration number 04934932. The firm's registered office is in MILTON KEYNES. You can find them at 19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VISUAL IDENTITY CREATIVE LIMITED
Company Number:04934932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, MK15 0DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Canon Harnett Court, Wolverton Mill, Milton Keynes, England, MK12 5NF

Secretary16 October 2003Active
18, Canon Harnett Court, Wolverton Mill, Milton Keynes, England, MK12 5NF

Director16 October 2003Active
18, Canon Harnett Court, Wolverton Mill, Milton Keynes, England, MK12 5NF

Director16 October 2003Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary16 October 2003Active
19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, MK15 0DU

Director01 December 2007Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director16 October 2003Active

People with Significant Control

Mr Jonathan Peter Newham
Notified on:16 October 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:18, Canon Harnett Court, Milton Keynes, England, MK12 5NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Scott Alexander Newham
Notified on:16 October 2016
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:18, Canon Harnett Court, Milton Keynes, England, MK12 5NF
Nature of control:
  • Voting rights 25 to 50 percent
Jacqueline Susan Ellen Newham
Notified on:16 October 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:18, Canon Harnett Court, Milton Keynes, England, MK12 5NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Persons with significant control

Change to a person with significant control.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-07-13Officers

Change person secretary company with change date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Address

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

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type micro entity.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Officers

Change person director company with change date.

Download
2016-11-22Officers

Change person director company with change date.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.