UKBizDB.co.uk

VISUAL MEDIA SERVICES LIMITED

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

This company is commonly known as Visual Media Services Limited. The company was founded 25 years ago and was given the registration number 03716338. The firm's registered office is in HERTFORDSHIRE. You can find them at 26 Church Street, Bishops Stortford, Hertfordshire, . This company's SIC code is 91011 - Library activities.

Company Information

Name:VISUAL MEDIA SERVICES LIMITED
Company Number:03716338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1999
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 91011 - Library activities
  • 91012 - Archives activities

Office Address & Contact

Registered Address:26 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Barnfield Crescent, Exeter, EX1 1QT

Director01 July 2005Active
5, Barnfield Crescent, Exeter, EX1 1QT

Director01 November 2017Active
5, Barnfield Crescent, Exeter, EX1 1QT

Director30 April 2001Active
26 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY

Secretary18 July 2001Active
The Mews 33 Colchester Road, West Mersea, Colchester, CO5 8RP

Secretary19 February 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 February 1999Active
1 Pond Lane, Bentfield Road, Stansted, England, CM24 8JG

Director01 October 2017Active
1 Pond Lane, Bentfield Road, Stansted, England, CM24 8JG

Director23 October 2012Active
The Mews 33 Colchester Road, West Mersea, Colchester, CO5 8RP

Director19 February 1999Active
26 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY

Director30 April 2001Active

People with Significant Control

Mrs Suzanne Marie Shillum
Notified on:24 February 2020
Status:Active
Date of birth:June 1970
Nationality:British
Address:5, Barnfield Crescent, Exeter, EX1 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Shillum
Notified on:22 July 2019
Status:Active
Date of birth:June 1966
Nationality:British
Address:5, Barnfield Crescent, Exeter, EX1 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Nicky Yates
Notified on:01 June 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:26 Church Street, Hertfordshire, CM23 2LY
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
2024-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2024-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2024-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-25Insolvency

Liquidation disclaimer notice.

Download
2022-04-02Address

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

Download
2022-03-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-22Resolution

Resolution.

Download
2022-03-22Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2021-11-08Address

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

Download
2021-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-22Persons with significant control

Change to a person with significant control.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2019-11-18Capital

Capital cancellation shares.

Download
2019-11-18Capital

Capital return purchase own shares.

Download
2019-09-05Persons with significant control

Notification of a person with significant control.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Capital

Capital cancellation shares.

Download
2019-08-30Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.