Monza Mb
Italy
Director Name | Mrs Athena Chi Kwan Wan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(32 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Marble House 20 Grosvenor Terrace London SE5 0DD |
Director Name | Mr Daniel Stewart Burgess |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 01 January 2012) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Fox Lane London N13 4AJ |
Director Name | Mr Kenneth Thomas Burgess |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 12 December 2022) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 29 Melrose Apartments 6 Winchester Road London NW3 3NT |
Secretary Name | Kenneth Thomas Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 12 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Melrose Apartments 6 Winchester Road London NW3 3NT |
Website | vi-i.co |
---|---|
Email address | [email protected] |
Registered Address | Unit 1 Marble House 20 Grosvenor Terrace London SE5 0DD |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5.1k at £1 | Kenneth Thomas Burgess 50.00% Ordinary |
---|---|
4k at £1 | Simon Jason Burgess 40.00% Ordinary |
1k at £1 | Athena Wan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,778 |
Cash | £5,553 |
Current Liabilities | £54,922 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 September 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 September 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 August 2012 | Appointment of Mrs Athena Wan as a director (2 pages) |
12 August 2012 | Appointment of Mrs Athena Wan as a director (2 pages) |
1 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Director's details changed for Kenneth Thomas Burgess on 1 April 2011 (2 pages) |
1 June 2012 | Director's details changed for Mr Simon Jason Burgess on 1 January 2012 (2 pages) |
1 June 2012 | Director's details changed for Kenneth Thomas Burgess on 1 April 2011 (2 pages) |
1 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Secretary's details changed for Kenneth Thomas Burgess on 1 April 2011 (2 pages) |
1 June 2012 | Secretary's details changed for Kenneth Thomas Burgess on 1 April 2011 (2 pages) |
1 June 2012 | Director's details changed for Mr Simon Jason Burgess on 1 January 2012 (2 pages) |
1 June 2012 | Termination of appointment of Daniel Burgess as a director (1 page) |
1 June 2012 | Director's details changed for Mr Simon Jason Burgess on 1 January 2012 (2 pages) |
1 June 2012 | Director's details changed for Kenneth Thomas Burgess on 1 April 2011 (2 pages) |
1 June 2012 | Secretary's details changed for Kenneth Thomas Burgess on 1 April 2011 (2 pages) |
1 June 2012 | Termination of appointment of Daniel Burgess as a director (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 May 2011 | Director's details changed for Kenneth Thomas Burgess on 1 August 2010 (2 pages) |
26 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Director's details changed for Kenneth Thomas Burgess on 1 August 2010 (2 pages) |
26 May 2011 | Secretary's details changed for Kenneth Thomas Burgess on 1 August 2010 (2 pages) |
26 May 2011 | Secretary's details changed for Kenneth Thomas Burgess on 1 August 2010 (2 pages) |
26 May 2011 | Director's details changed for Kenneth Thomas Burgess on 1 August 2010 (2 pages) |
26 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Secretary's details changed for Kenneth Thomas Burgess on 1 August 2010 (2 pages) |
17 May 2011 | Company name changed visual investments LIMITED\certificate issued on 17/05/11
|
17 May 2011 | Change of name notice (2 pages) |
17 May 2011 | Company name changed visual investments LIMITED\certificate issued on 17/05/11
|
17 May 2011 | Change of name notice (2 pages) |
29 March 2011 | Registered office address changed from 59 Chester Close South Regents Park London NW1 4JG on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from 59 Chester Close South Regents Park London NW1 4JG on 29 March 2011 (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 September 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
11 September 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
25 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
25 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 June 2008 | Director's change of particulars / simon burgess / 01/05/2007 (1 page) |
9 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 June 2008 | Director's change of particulars / simon burgess / 01/05/2007 (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 May 2007 | Return made up to 31/03/07; full list of members
|
15 May 2007 | Return made up to 31/03/07; full list of members
|
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: at dunbar & co 70 south lambeth road london SW8 1RL (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: at dunbar & co 70 south lambeth road london SW8 1RL (1 page) |
29 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 May 2003 | Return made up to 31/03/03; full list of members
|
8 May 2003 | Return made up to 31/03/03; full list of members
|
3 April 2003 | Registered office changed on 03/04/03 from: at dunbar & co 68 south lambeth road london SW8 1RL (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: at dunbar & co 68 south lambeth road london SW8 1RL (1 page) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members
|
8 April 2002 | Return made up to 31/03/02; full list of members
|
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
25 May 2000 | Return made up to 31/03/00; full list of members
|
25 May 2000 | Return made up to 31/03/00; full list of members
|
2 March 2000 | Resolutions
|
2 March 2000 | Ad 22/02/00-22/02/00 £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
2 March 2000 | Resolutions
|
2 March 2000 | Nc inc already adjusted 22/02/00 (1 page) |
2 March 2000 | Nc inc already adjusted 22/02/00 (1 page) |
2 March 2000 | Ad 22/02/00-22/02/00 £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
19 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
19 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
28 October 1999 | Return made up to 31/03/99; full list of members
|
28 October 1999 | Return made up to 31/03/99; full list of members
|
10 September 1999 | Registered office changed on 10/09/99 from: ashlyns hall berkhamsted herts HP4 2ST (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: ashlyns hall berkhamsted herts HP4 2ST (1 page) |
11 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
13 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
13 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
30 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
30 April 1997 | Return made up to 31/03/96; full list of members (7 pages) |
30 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
27 July 1995 | Return made up to 31/03/95; no change of members (6 pages) |
27 July 1995 | Return made up to 31/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |