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.
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 | : |
|
Registered Address | : | Unit 3, Teddington Business Park, Teddington, Middlesex, TW11 9BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bottle Yard Studios, Workshops 3 & 4, Whitchurch Lane, Whitchurch, Bristol, England, BS14 0BH | Director | 01 November 2023 | Active |
The Bottle Yard Studios, Workshops 3 & 4, Whitchurch Lane, Bristol, England, BS14 0BH | Director | 24 November 2021 | Active |
The Bottle Yard Studios, Workshops 3 & 4, Whitchurch Lane, Whitchurch, Bristol, England, BS14 0BH | Director | 01 August 2012 | Active |
Unit 3, Teddington Business Park, Teddington, Middlesex, TW11 9BQ | Secretary | 11 November 1999 | Active |
The Rowlands, Broad Hurst, Ashstead, CT21 | Secretary | 10 November 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 November 1999 | Active |
20, Granby Hill, Bristol, United Kingdom, BS8 4LT | Director | 10 November 1999 | Active |
20 Voie Des Traz, Voie Des Traz 20, Case Postale 1153, Switzerland, GENEVA 5 | Director | 10 November 1999 | Active |
Unit 3, Teddington Business Park, Teddington, Middlesex, TW11 9BQ | Director | 25 July 2011 | Active |
Unit 3, Teddington Business Park, Teddington, Middlesex, TW11 9BQ | Director | 01 November 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-08 | Address | Change registered office address company with date old address new address. | Download |
2024-01-19 | Officers | Termination secretary company with name termination date. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-09-15 | Resolution | Resolution. | Download |
2021-09-15 | Incorporation | Memorandum articles. | Download |
2021-09-06 | Capital | Capital variation of rights attached to shares. | Download |
2021-09-06 | Capital | Capital name of class of shares. | Download |
2021-09-06 | Resolution | Resolution. | Download |
2021-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.