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.
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 | : |
|
Registered Address | : | 26 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Barnfield Crescent, Exeter, EX1 1QT | Director | 01 July 2005 | Active |
5, Barnfield Crescent, Exeter, EX1 1QT | Director | 01 November 2017 | Active |
5, Barnfield Crescent, Exeter, EX1 1QT | Director | 30 April 2001 | Active |
26 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY | Secretary | 18 July 2001 | Active |
The Mews 33 Colchester Road, West Mersea, Colchester, CO5 8RP | Secretary | 19 February 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 February 1999 | Active |
1 Pond Lane, Bentfield Road, Stansted, England, CM24 8JG | Director | 01 October 2017 | Active |
1 Pond Lane, Bentfield Road, Stansted, England, CM24 8JG | Director | 23 October 2012 | Active |
The Mews 33 Colchester Road, West Mersea, Colchester, CO5 8RP | Director | 19 February 1999 | Active |
26 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY | Director | 30 April 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2024-01-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2024-01-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-25 | Insolvency | Liquidation disclaimer notice. | Download |
2022-04-02 | Address | Change registered office address company with date old address new address. | Download |
2022-03-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-22 | Resolution | Resolution. | Download |
2022-03-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-18 | Capital | Capital cancellation shares. | Download |
2019-11-18 | Capital | Capital return purchase own shares. | Download |
2019-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-30 | Capital | Capital cancellation shares. | Download |
2019-08-30 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.