UKBizDB.co.uk

VISUAL IMPACT (BRISTOL) LTD.

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

This company is commonly known as Visual Impact (bristol) Ltd.. The company was founded 24 years ago and was given the registration number 03877344. The firm's registered office is in MIDDLESEX. You can find them at Unit 3, Teddington Business Park, Teddington, Middlesex, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:VISUAL IMPACT (BRISTOL) LTD.
Company Number:03877344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Unit 3, Teddington Business Park, Teddington, Middlesex, TW11 9BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bottle Yard Studios, Workshops 3 & 4, Whitchurch Lane, Whitchurch, Bristol, England, BS14 0BH

Director01 November 2023Active
The Bottle Yard Studios, Workshops 3 & 4, Whitchurch Lane, Bristol, England, BS14 0BH

Director24 November 2021Active
The Bottle Yard Studios, Workshops 3 & 4, Whitchurch Lane, Whitchurch, Bristol, England, BS14 0BH

Director01 August 2012Active
Unit 3, Teddington Business Park, Teddington, Middlesex, TW11 9BQ

Secretary11 November 1999Active
The Rowlands, Broad Hurst, Ashstead, CT21

Secretary10 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 November 1999Active
20, Granby Hill, Bristol, United Kingdom, BS8 4LT

Director10 November 1999Active
20 Voie Des Traz, Voie Des Traz 20, Case Postale 1153, Switzerland, GENEVA 5

Director10 November 1999Active
Unit 3, Teddington Business Park, Teddington, Middlesex, TW11 9BQ

Director25 July 2011Active
Unit 3, Teddington Business Park, Teddington, Middlesex, TW11 9BQ

Director01 November 2010Active

People with Significant Control

Mr Richard Peter Madeley
Notified on:17 January 2021
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:The Bottle Yard Studios, Workshops 3 & 4, Whitchurch Lane, Bristol, England, BS14 0BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Neil Jonathan Quincey
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:4 Charnwood House, Marsh Road, Ashton, England, BS3 2NA
Nature of control:
  • Ownership of shares 50 to 75 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Address

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

Download
2024-01-19Officers

Termination secretary company with name termination date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-09-15Resolution

Resolution.

Download
2021-09-15Incorporation

Memorandum articles.

Download
2021-09-06Capital

Capital variation of rights attached to shares.

Download
2021-09-06Capital

Capital name of class of shares.

Download
2021-09-06Resolution

Resolution.

Download
2021-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.