UKBizDB.co.uk

VIZRT UK LIMITED

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

This company is commonly known as Vizrt Uk Limited. The company was founded 25 years ago and was given the registration number 03775981. The firm's registered office is in LONDON. You can find them at 1st Floor Building B, Ealing Studios, Ealing Green, London, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:VIZRT UK LIMITED
Company Number:03775981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:1st Floor Building B, Ealing Studios, Ealing Green, London, United Kingdom, W5 5EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Dean Street, London, United Kingdom, W1D 4PT

Director10 September 2019Active
37, Dean Street, London, United Kingdom, W1D 4PT

Director13 March 2024Active
20, Albany Road, Ealing, W13 8PG

Secretary08 July 2008Active
6, Furuveien, Bergen, Norway, FOREIGN

Secretary01 August 2006Active
37 Priory Street, Tonbridge, TN9 2AP

Secretary22 July 2004Active
4 Temple Gardens, Temple Fortune, London, NW11 0LL

Secretary14 June 1999Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary24 May 1999Active
1st Floor, Building B, Ealing Studios, Ealing Green, London, United Kingdom, W5 5EP

Director29 January 2018Active
Parkveien 2a, 5007 Bergen, Norwegian, FOREIGN

Director27 June 2005Active
Trident Chambers Wickhams Cay, Road Town, Tortola, British Virgin Islands, FOREIGN

Director22 July 2004Active
20, Albany Road, Ealing, W13 8PG

Director08 July 2008Active
6, Furuveien, Bergen, Norway, FOREIGN

Director01 August 2006Active
33, Bruton Way, Ealing, London, United Kingdom, W13 0BY

Director18 November 2011Active
Oevre Fyllingsvei 32e, Laksevaag, Bergen, Norway, FOREIGN

Director01 August 2006Active
1st Floor, Building B, Ealing Studios, Ealing Green, London, United Kingdom, W5 5EP

Director02 August 2017Active
83 Leonard Street, London, EC2A 4QS

Nominee Director24 May 1999Active
37, Dean Street, London, United Kingdom, W1D 4PT

Director10 September 2019Active
37, Dean Street, London, United Kingdom, W1D 4PT

Director10 September 2019Active
24 Heathfield Road, Croydon, CR0 1ES

Director14 June 1999Active
37 Priory Street, Tonbridge, TN9 2AP

Director01 February 2002Active
4 Temple Gardens, Temple Fortune, London, NW11 0LL

Director14 June 1999Active

People with Significant Control

Vizrt Group As
Notified on:06 April 2016
Status:Active
Country of residence:Norway
Address:1, Nordre Nostekaien, Bergen, Norway,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-15Officers

Termination director company with name termination date.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type small.

Download
2022-12-20Address

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

Download
2022-09-28Address

Move registers to sail company with new address.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type small.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type small.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Accounts

Accounts with accounts type full.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Officers

Change person director company with change date.

Download
2019-08-02Address

Change sail address company with old address new address.

Download
2019-04-24Address

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

Download

Copyright © 2024. All rights reserved.