UKBizDB.co.uk

VISUALSEFFECT LTD

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

This company is commonly known as Visualseffect Ltd. The company was founded 4 years ago and was given the registration number 12193362. The firm's registered office is in SLOUGH. You can find them at 84 Grasmere Avenue, , Slough, . This company's SIC code is 74203 - Film processing.

Company Information

Name:VISUALSEFFECT LTD
Company Number:12193362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74203 - Film processing

Office Address & Contact

Registered Address:84 Grasmere Avenue, Slough, England, SL2 5JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Grasmere Avenue, Slough, England, SL2 5JF

Director05 June 2021Active
84, Grasmere Avenue, Slough, England, SL2 5JF

Secretary01 December 2019Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Secretary06 September 2019Active
84 Grasmere Avenue, Grasmere Avenue, Slough, England, SL2 5JF

Director03 January 2020Active
84, Grasmere Avenue, Slough, England, SL2 5JF

Director01 December 2019Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director06 September 2019Active

People with Significant Control

Mr Zabiullah Khan
Notified on:05 June 2021
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:84, Grasmere Avenue, Slough, England, SL2 5JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Gul Jan
Notified on:03 January 2020
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:84, Grasmere Avenue, Slough, England, SL2 5JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
Mr Mariam Sadat
Notified on:06 September 2019
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2021-10-26Gazette

Gazette dissolved compulsory.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Persons with significant control

Change to a person with significant control.

Download
2020-06-14Officers

Change person director company with change date.

Download
2020-06-14Address

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

Download
2020-06-14Persons with significant control

Change to a person with significant control.

Download
2020-06-13Officers

Termination secretary company with name termination date.

Download
2020-06-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Termination secretary company with name termination date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Appoint person secretary company with name date.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2019-09-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.