UKBizDB.co.uk

VISUALISE CREATIVE LTD

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

This company is commonly known as Visualise Creative Ltd. The company was founded 18 years ago and was given the registration number 05813232. The firm's registered office is in LONDON. You can find them at Unit A205 The Biscuit Factory, 100 Clements Road, London, . This company's SIC code is 74202 - Other specialist photography.

Company Information

Name:VISUALISE CREATIVE LTD
Company Number:05813232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74202 - Other specialist photography

Office Address & Contact

Registered Address:Unit A205 The Biscuit Factory, 100 Clements Road, London, England, SE16 4DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A205, The Biscuit Factory, 100 Clements Road, London, England, SE16 4DG

Director11 November 2016Active
Stumble Cottage, Oldlands Avenue, Balcombe, Haywards Heath, England, RH17 6LY

Director11 May 2006Active
Goodridge Court, Goodridge Avenue, Gloucester, England, GL2 5EN

Secretary01 October 2014Active
16 High Street, Standlake, OX29 7RY

Secretary11 May 2006Active
78a, London Road, London, United Kingdom, SE23 3PA

Secretary15 August 2007Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Corporate Secretary29 February 2016Active
16 High Street, Standlake, OX29 7RY

Director11 May 2006Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director05 March 2019Active
7, Hansen Street, London, England, W1W 6TE

Director01 February 2014Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director01 December 2014Active
Laureston Cottage, Main Road, Curbridge, OX29 7NT

Director15 August 2007Active

People with Significant Control

Mr Anthony Sinclair Ganjou
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Address:The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Henry George Burleigh Stuart
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Address:The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Capital

Capital allotment shares.

Download
2023-08-16Incorporation

Memorandum articles.

Download
2023-08-09Capital

Capital name of class of shares.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Address

Change sail address company with old address new address.

Download
2022-09-04Persons with significant control

Change to a person with significant control.

Download
2022-09-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-04Officers

Change person director company with change date.

Download
2022-09-04Officers

Change person director company with change date.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Address

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

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Address

Change sail address company with old address new address.

Download
2020-09-04Officers

Termination secretary company with name termination date.

Download
2019-10-28Address

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

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.