Pyrcroft Road
Chertsey
Surrey
KT16 9JT
Director Name | Mr Sirsha Haldar |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 September 2022(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Causeway Park The Causeway Staines-Upon-Thames TW18 3BF |
Director Name | Mr Frank Beechinor Collins |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Scotts Lane Shortlands Kent BR2 0LH |
Director Name | Peter Sedman |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 February 2010) |
Role | Company Director |
Correspondence Address | 69 Beechwood Avenue Locking Weston Super Mare Somerset BS24 8DS |
Secretary Name | Frank Beechinor Collins |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 May 1999) |
Role | Company Director |
Correspondence Address | 16 Highland Croft Beckenham Kent BR3 1TB |
Director Name | Keith Holloway |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 August 2003) |
Role | Company Director |
Correspondence Address | Toweridge Cottage Toweridge West Wycombe Buckinghamshire HP14 3AT |
Director Name | Jeremy Nigel White |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | La Crottaz Route De Lavaux 45 Corseaux 1802 Vaud Switzerland |
Director Name | The Right Honourable Lord Allen John George Sheppard |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Didgmere Hall Low Hill Road Roydon Harlow Essex CM19 5JN |
Secretary Name | Christopher Thomas Alston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(2 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 45 Ferndown Avenue Orpington Kent BR6 8DE |
Director Name | Mr Angus Dent |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 August 1999(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grove Cottage Yopps Green Plaxtol Kent TN15 0PY |
Secretary Name | Mr Angus Dent |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 January 2000(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 April 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grove Cottage Yopps Green Plaxtol Kent TN15 0PY |
Director Name | Mark Jeremy Stephen Loveland |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 February 2010) |
Role | Research Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1 Maids Of Honour Row The Green Richmond Surrey TW9 1NY |
Director Name | Mr Magnus James Goodlad |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2004) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fentiman Road London SW8 1LF |
Director Name | Mr John Bell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(7 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 19 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Woodcote Road Caversham Heights Reading Berkshire RG4 7BB |
Director Name | Mr Stephen John Oliver |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Coleman Avenue Hove East Sussex BN3 5ND |
Secretary Name | Mr Stephen John Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Coleman Avenue Hove East Sussex BN3 5ND |
Director Name | Trevor Townsend |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 October 2008(12 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 2010) |
Role | Manager |
Correspondence Address | 18 Scotts Lane Shortlands Kent BR2 0LQ |
Director Name | Mr Donald Edward McGuire |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 February 2010(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 November 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT |
Director Name | Mr Michael Anthony Bonarti |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2010(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 September 2022) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2 Causeway Park The Causeway Staines-Upon-Thames TW18 3BF |
Secretary Name | Tracy Lee Plimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 May 2014) |
Role | Company Director |
Correspondence Address | Wragge & Co Llp, 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | Mrs Maria Charlotta Black |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 August 2013(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT |
Director Name | Sheona Dzintra Finnegan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Automatic Data Processing Ltd Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT |
Director Name | David Foskett |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Automatic Data Processing Ltd Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT |
Director Name | Jeffrey Lewis Phipps |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 September 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Automatic Data Processing Ltd Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2014(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 November 2019) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | vizual.co.uk |
---|---|
Telephone | 0800 1707677 |
Telephone region | Freephone |
Registered Address | 2 Causeway Park The Causeway Staines-Upon-Thames TW18 3BF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
156.9m at £0.01 | Adp Network Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £527,000 |
Gross Profit | £444,000 |
Net Worth | -£6,164,000 |
Cash | £1,000 |
Current Liabilities | £8,298,000 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
21 November 2005 | Delivered on: 29 November 2005 Satisfied on: 3 February 2010 Persons entitled: Yorkshire Building Society Classification: Rent deposit deed Secured details: £26,437.50 due or to become due from the company to. Particulars: All monies held in the deposit account held on trust by the chargee. Fully Satisfied |
---|---|
7 March 2000 | Delivered on: 16 March 2000 Satisfied on: 3 February 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
31 January 2000 | Delivered on: 17 February 2000 Satisfied on: 25 June 2009 Persons entitled: Brand Investments Limited Classification: Rent deposit deed Secured details: £27,706.25 due or to become due from the company to the chargee. Particulars: The sum of £26,706.25. Fully Satisfied |
3 February 1999 | Delivered on: 10 February 1999 Satisfied on: 1 February 2000 Persons entitled: Bibby Factors Bristol Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement (as therein defined) or otherwise. Particulars: Fixed charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts ("the other debts") and by way of floating charge all monies received in respect of the other debts and paid into the bank account referred to in clause 6(2) of the charge. Fully Satisfied |
16 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Accounts for a small company made up to 30 June 2022 (25 pages) |
19 February 2023 | Register(s) moved to registered office address 2 Causeway Park the Causeway Staines-upon-Thames TW18 3BF (1 page) |
19 February 2023 | Register(s) moved to registered office address 2 Causeway Park the Causeway Staines-upon-Thames TW18 3BF (1 page) |
30 November 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
7 September 2022 | Termination of appointment of Michael Anthony Bonarti as a director on 1 September 2022 (1 page) |
2 September 2022 | Registered office address changed from Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT to 2 Causeway Park the Causeway Staines-upon-Thames TW18 3BF on 2 September 2022 (1 page) |
2 September 2022 | Termination of appointment of Jeffrey Lewis Phipps as a director on 1 September 2022 (1 page) |
2 September 2022 | Appointment of Mr Sirsha Haldar as a director on 1 September 2022 (2 pages) |
18 January 2022 | Accounts for a small company made up to 30 June 2021 (26 pages) |
16 December 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
10 December 2020 | Accounts for a small company made up to 30 June 2020 (24 pages) |
17 November 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a small company made up to 30 June 2019 (21 pages) |
3 December 2019 | Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT (2 pages) |
3 December 2019 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 26 November 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 6 October 2019 with no updates (2 pages) |
31 July 2019 | Accounts for a small company made up to 30 June 2018 (15 pages) |
16 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (15 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
10 April 2017 | Accounts for a small company made up to 30 June 2016 (18 pages) |
10 April 2017 | Accounts for a small company made up to 30 June 2016 (18 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
13 October 2016 | Director's details changed for Mr Michael Anthony Bonarti on 1 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Michael Anthony Bonarti on 1 October 2016 (2 pages) |
12 July 2016 | Appointment of Lorna Wake as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Lorna Wake as a director on 1 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Sheona Dzintra Finnegan as a director on 30 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Sheona Dzintra Finnegan as a director on 30 June 2016 (1 page) |
9 May 2016 | Full accounts made up to 30 June 2015 (15 pages) |
9 May 2016 | Full accounts made up to 30 June 2015 (15 pages) |
6 April 2016 | Appointment of Jeffrey Phipps as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Jeffrey Phipps as a director on 6 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of David Foskett as a director on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of David Foskett as a director on 5 April 2016 (1 page) |
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
14 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
1 December 2014 | Appointment of David Foskett as a director on 3 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Maria Charlotta Black as a director on 3 November 2014 (1 page) |
1 December 2014 | Appointment of David Foskett as a director on 3 November 2014 (2 pages) |
1 December 2014 | Appointment of David Foskett as a director on 3 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Donald Edward Mcguire as a director on 3 November 2014 (1 page) |
1 December 2014 | Appointment of Sheona Dzintra Finnegan as a director on 3 November 2014 (2 pages) |
1 December 2014 | Appointment of Sheona Dzintra Finnegan as a director on 3 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Maria Charlotta Black as a director on 3 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Donald Edward Mcguire as a director on 3 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Maria Charlotta Black as a director on 3 November 2014 (1 page) |
1 December 2014 | Appointment of Sheona Dzintra Finnegan as a director on 3 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Donald Edward Mcguire as a director on 3 November 2014 (1 page) |
29 October 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 July 2014 (2 pages) |
29 October 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 July 2014 (2 pages) |
29 October 2014 | Register(s) moved to registered inspection location 5Th Floor 6 St Andrew Street London EC4A 3AE (1 page) |
29 October 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 July 2014 (2 pages) |
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Mrs Maria Charlotta Black on 28 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Register(s) moved to registered inspection location 5Th Floor 6 St Andrew Street London EC4A 3AE (1 page) |
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS United Kingdom to 5Th Floor 6 St Andrew Street London EC4A 3AE (1 page) |
29 October 2014 | Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS United Kingdom to 5Th Floor 6 St Andrew Street London EC4A 3AE (1 page) |
29 October 2014 | Director's details changed for Mrs Maria Charlotta Black on 28 October 2014 (2 pages) |
28 May 2014 | Termination of appointment of Tracy Plimmer as a secretary (1 page) |
28 May 2014 | Termination of appointment of Tracy Plimmer as a secretary (1 page) |
26 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
26 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
6 August 2013 | Appointment of Mrs Maria Black as a director (2 pages) |
6 August 2013 | Appointment of Mrs Maria Black as a director (2 pages) |
23 January 2013 | Full accounts made up to 30 June 2012 (15 pages) |
23 January 2013 | Full accounts made up to 30 June 2012 (15 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (18 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (18 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Director's details changed for Mr Michael Anthony Bonarti on 5 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Michael Anthony Bonarti on 5 October 2011 (2 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Director's details changed for Mr Michael Anthony Bonarti on 5 October 2011 (2 pages) |
5 October 2011 | Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
5 October 2011 | Director's details changed for Mr Donald Edward Mcguire on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Donald Edward Mcguire on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Donald Edward Mcguire on 5 October 2011 (2 pages) |
5 October 2011 | Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
25 May 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 May 2011 | Resolutions
|
25 May 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 May 2011 | Re-registration from a public company to a private limited company (2 pages) |
25 May 2011 | Re-registration from a public company to a private limited company (2 pages) |
25 May 2011 | Re-registration of Memorandum and Articles (9 pages) |
25 May 2011 | Re-registration of Memorandum and Articles (9 pages) |
25 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
6 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
2 March 2011 | Registered office address changed from 2 Bromley Road Beckenham Kent BR3 5JE on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 2 Bromley Road Beckenham Kent BR3 5JE on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 2 Bromley Road Beckenham Kent BR3 5JE on 2 March 2011 (1 page) |
30 December 2010 | Resolutions
|
30 December 2010 | Resolutions
|
18 October 2010 | Annual return made up to 11 October 2010. List of shareholders has changed (14 pages) |
18 October 2010 | Annual return made up to 11 October 2010. List of shareholders has changed (14 pages) |
8 October 2010 | Section 516 (1 page) |
8 October 2010 | Section 516 (1 page) |
2 September 2010 | Statement of company's objects (2 pages) |
2 September 2010 | Statement of company's objects (2 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
16 July 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
16 July 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
10 March 2010 | Termination of appointment of Frank Beechinor Collins as a director (2 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
10 March 2010 | Termination of appointment of Allen Sheppard as a director (2 pages) |
10 March 2010 | Termination of appointment of Mark Loveland as a director (2 pages) |
10 March 2010 | Termination of appointment of Allen Sheppard as a director (2 pages) |
10 March 2010 | Termination of appointment of Peter Sedman as a director (2 pages) |
10 March 2010 | Termination of appointment of Trevor Townsend as a director (2 pages) |
10 March 2010 | Termination of appointment of Frank Beechinor Collins as a director (2 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
10 March 2010 | Appointment of Donald Edward Mcguire as a director (3 pages) |
10 March 2010 | Termination of appointment of Peter Sedman as a director (2 pages) |
10 March 2010 | Appointment of Donald Edward Mcguire as a director (3 pages) |
10 March 2010 | Termination of appointment of Stephen Oliver as a director (2 pages) |
10 March 2010 | Termination of appointment of Stephen Oliver as a secretary (2 pages) |
10 March 2010 | Appointment of Tracy Lee Plimmer as a secretary (3 pages) |
10 March 2010 | Termination of appointment of Stephen Oliver as a director (2 pages) |
10 March 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
10 March 2010 | Termination of appointment of Trevor Townsend as a director (2 pages) |
10 March 2010 | Appointment of Michael Bonarti as a director (3 pages) |
10 March 2010 | Appointment of Tracy Lee Plimmer as a secretary (3 pages) |
10 March 2010 | Termination of appointment of Mark Loveland as a director (2 pages) |
10 March 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
10 March 2010 | Appointment of Michael Bonarti as a director (3 pages) |
10 March 2010 | Termination of appointment of Stephen Oliver as a secretary (2 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
10 February 2010 | Statement of capital on 10 February 2010
|
10 February 2010 | Certificate of reduction of issued capital (1 page) |
10 February 2010 | O/C scheme of arrangent (9 pages) |
10 February 2010 | Reduction of iss capital and minute (oc) (7 pages) |
10 February 2010 | Certificate of reduction of issued capital (1 page) |
10 February 2010 | Statement of capital on 10 February 2010
|
10 February 2010 | Reduction of iss capital and minute (oc) (7 pages) |
10 February 2010 | O/C scheme of arrangent (9 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 January 2010 | Resolutions
|
21 January 2010 | Resolutions
|
15 October 2009 | Annual return made up to 19 September 2009 with bulk list of shareholders (11 pages) |
15 October 2009 | Annual return made up to 19 September 2009 with bulk list of shareholders (11 pages) |
4 October 2009 | Register(s) moved to registered inspection location (1 page) |
4 October 2009 | Register(s) moved to registered inspection location (1 page) |
4 October 2009 | Register inspection address has been changed (1 page) |
4 October 2009 | Register inspection address has been changed (1 page) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 May 2009 | Group of companies' accounts made up to 31 December 2008 (58 pages) |
27 May 2009 | Group of companies' accounts made up to 31 December 2008 (58 pages) |
16 December 2008 | Director's change of particulars / trevor townsend / 01/12/2008 (1 page) |
16 December 2008 | Director's change of particulars / trevor townsend / 01/12/2008 (1 page) |
20 October 2008 | Director appointed trevor townsend (2 pages) |
20 October 2008 | Director appointed trevor townsend (2 pages) |
6 October 2008 | Return made up to 19/09/08; bulk list available separately (7 pages) |
6 October 2008 | Return made up to 19/09/08; bulk list available separately (7 pages) |
14 July 2008 | Group of companies' accounts made up to 31 December 2007 (65 pages) |
14 July 2008 | Group of companies' accounts made up to 31 December 2007 (65 pages) |
22 October 2007 | Return made up to 19/09/07; bulk list available separately
|
22 October 2007 | Return made up to 19/09/07; bulk list available separately
|
28 July 2007 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
28 July 2007 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
27 October 2006 | Return made up to 19/09/06; bulk list available separately (9 pages) |
27 October 2006 | Return made up to 19/09/06; bulk list available separately (9 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | New secretary appointed;new director appointed (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | New secretary appointed;new director appointed (2 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Return made up to 19/09/05; bulk list available separately (9 pages) |
11 October 2005 | Return made up to 19/09/05; bulk list available separately (9 pages) |
24 June 2005 | Group of companies' accounts made up to 31 December 2004 (39 pages) |
24 June 2005 | Group of companies' accounts made up to 31 December 2004 (39 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
25 October 2004 | Return made up to 19/09/04; bulk list available separately (10 pages) |
25 October 2004 | Return made up to 19/09/04; bulk list available separately (10 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
7 May 2004 | Group of companies' accounts made up to 31 December 2003 (44 pages) |
7 May 2004 | Group of companies' accounts made up to 31 December 2003 (44 pages) |
26 April 2004 | Ad 15/04/04--------- £ si [email protected]=457500 £ ic 595847/1053347 (2 pages) |
26 April 2004 | Ad 15/04/04--------- £ si [email protected]=457500 £ ic 595847/1053347 (2 pages) |
26 April 2004 | Ad 15/04/04--------- £ si [email protected]=22500 £ ic 1053347/1075847 (2 pages) |
26 April 2004 | Ad 15/04/04--------- £ si [email protected]=22500 £ ic 1053347/1075847 (2 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
7 February 2004 | New director appointed (1 page) |
7 February 2004 | New director appointed (1 page) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
26 October 2003 | Resolutions
|
26 October 2003 | Ad 13/10/03--------- £ si [email protected]=19393 £ ic 576454/595847 (3 pages) |
26 October 2003 | Ad 13/10/03--------- £ si [email protected]=19393 £ ic 576454/595847 (3 pages) |
26 October 2003 | Resolutions
|
16 October 2003 | Return made up to 19/09/03; bulk list available separately
|
16 October 2003 | Return made up to 19/09/03; bulk list available separately
|
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Resolutions
|
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Resolutions
|
7 June 2003 | Group of companies' accounts made up to 31 December 2002 (43 pages) |
7 June 2003 | Group of companies' accounts made up to 31 December 2002 (43 pages) |
5 March 2003 | Auditor's resignation (2 pages) |
5 March 2003 | Auditor's resignation (2 pages) |
17 December 2002 | Group of companies' accounts made up to 31 December 2001 (44 pages) |
17 December 2002 | Group of companies' accounts made up to 31 December 2001 (44 pages) |
15 October 2002 | Return made up to 19/09/02; bulk list available separately
|
15 October 2002 | Return made up to 19/09/02; bulk list available separately
|
9 October 2002 | Ad 19/09/02--------- £ si [email protected]=15000 £ ic 526140/541140 (2 pages) |
9 October 2002 | Ad 19/09/02--------- £ si [email protected]=15000 £ ic 526140/541140 (2 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | Resolutions
|
16 May 2002 | Resolutions
|
16 May 2002 | Resolutions
|
11 October 2001 | Return made up to 19/09/01; bulk list available separately
|
11 October 2001 | Return made up to 19/09/01; bulk list available separately
|
18 July 2001 | Full accounts made up to 31 December 2000 (40 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (40 pages) |
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Ad 25/06/01--------- £ si [email protected]=9999 £ ic 504090/514089 (2 pages) |
11 July 2001 | Ad 25/06/01--------- £ si [email protected]=9999 £ ic 504090/514089 (2 pages) |
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
26 June 2001 | Amending 882 iss 08/06/01 (4 pages) |
26 June 2001 | Amending 882 iss 08/06/01 (4 pages) |
15 June 2001 | Ad 08/06/01--------- £ si [email protected]=2970 £ ic 501120/504090 (2 pages) |
15 June 2001 | Ad 08/06/01--------- £ si [email protected]=2970 £ ic 501120/504090 (2 pages) |
14 June 2001 | Resolutions
|
14 June 2001 | Resolutions
|
5 January 2001 | Director's particulars changed (1 page) |
5 January 2001 | Director's particulars changed (1 page) |
25 October 2000 | Return made up to 19/09/00; bulk list available separately
|
25 October 2000 | Return made up to 19/09/00; bulk list available separately
|
24 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
20 June 2000 | Location of register of members (non legible) (1 page) |
20 June 2000 | Location of register of members (non legible) (1 page) |
18 May 2000 | Particulars of contract relating to shares (5 pages) |
18 May 2000 | Particulars of contract relating to shares (5 pages) |
12 May 2000 | Prospectus (44 pages) |
12 May 2000 | Prospectus (44 pages) |
21 April 2000 | Ad 28/03/00--------- £ si [email protected]=244720 £ ic 106400/351120 (6 pages) |
21 April 2000 | Ad 28/03/00--------- £ si [email protected]=244720 £ ic 106400/351120 (6 pages) |
3 April 2000 | £ nc 120000/880000 20/10/99 (1 page) |
3 April 2000 | £ nc 120000/880000 20/10/99 (1 page) |
30 March 2000 | Declaration on reregistration from private to PLC (1 page) |
30 March 2000 | Auditor's statement (1 page) |
30 March 2000 | Re-registration of Memorandum and Articles (78 pages) |
30 March 2000 | Application for reregistration from private to PLC (1 page) |
30 March 2000 | Balance Sheet (1 page) |
30 March 2000 | Resolutions
|
30 March 2000 | Re-registration of Memorandum and Articles (78 pages) |
30 March 2000 | Resolutions
|
30 March 2000 | Application for reregistration from private to PLC (1 page) |
30 March 2000 | Declaration on reregistration from private to PLC (1 page) |
30 March 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
30 March 2000 | Auditor's statement (1 page) |
30 March 2000 | Resolutions
|
30 March 2000 | Auditor's report (1 page) |
30 March 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
30 March 2000 | Resolutions
|
30 March 2000 | Auditor's report (1 page) |
30 March 2000 | Balance Sheet (1 page) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: burnhill business centre, 50 burnhill road, beckenham, kent BR3 3LA (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: burnhill business centre, 50 burnhill road, beckenham, kent BR3 3LA (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
1 November 1999 | Company name changed visual business tools LIMITED\certificate issued on 02/11/99 (2 pages) |
1 November 1999 | Company name changed visual business tools LIMITED\certificate issued on 02/11/99 (2 pages) |
11 October 1999 | Return made up to 19/09/99; full list of members (16 pages) |
11 October 1999 | Return made up to 19/09/99; full list of members (16 pages) |
2 September 1999 | New director appointed (3 pages) |
2 September 1999 | New director appointed (3 pages) |
7 July 1999 | Ad 15/06/99--------- £ si [email protected]=21280 £ ic 85120/106400 (4 pages) |
7 July 1999 | Ad 15/06/99--------- £ si [email protected]=21280 £ ic 85120/106400 (4 pages) |
26 May 1999 | S-div 14/05/99 (1 page) |
26 May 1999 | Resolutions
|
26 May 1999 | £ nc 10000/120000 14/05/99 (1 page) |
26 May 1999 | Resolutions
|
26 May 1999 | £ nc 10000/120000 14/05/99 (1 page) |
26 May 1999 | S-div 14/05/99 (1 page) |
26 May 1999 | Ad 14/05/99--------- £ si [email protected]=84056 £ ic 1064/85120 (2 pages) |
26 May 1999 | Ad 14/05/99--------- £ si [email protected]=84056 £ ic 1064/85120 (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 May 1999 | New director appointed (3 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 May 1999 | New director appointed (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Return made up to 19/09/98; full list of members (9 pages) |
24 September 1998 | Return made up to 19/09/98; full list of members (9 pages) |
17 September 1998 | Ad 19/03/98--------- £ si 64@1=64 £ ic 1000/1064 (2 pages) |
17 September 1998 | Ad 19/03/98--------- £ si 64@1=64 £ ic 1000/1064 (2 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 March 1998 | Nc inc already adjusted 19/03/98 (1 page) |
30 March 1998 | Nc inc already adjusted 19/03/98 (1 page) |
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
9 December 1997 | Return made up to 19/09/97; full list of members
|
9 December 1997 | Return made up to 19/09/97; full list of members
|
22 October 1997 | Registered office changed on 22/10/97 from: 148 buckingham palace road, london, SW1W 9TR (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: 148 buckingham palace road, london, SW1W 9TR (1 page) |
30 July 1997 | Ad 12/06/97--------- £ si 300@1=300 £ ic 700/1000 (2 pages) |
30 July 1997 | Ad 12/06/97--------- £ si 300@1=300 £ ic 700/1000 (2 pages) |
10 June 1997 | Company name changed beechinor sedman LIMITED\certificate issued on 11/06/97 (2 pages) |
10 June 1997 | Company name changed beechinor sedman LIMITED\certificate issued on 11/06/97 (2 pages) |
9 June 1997 | Registered office changed on 09/06/97 from: 2ND floor, 132 buckingham palave road, london, SW1 (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: 2ND floor, 132 buckingham palave road, london, SW1 (1 page) |
21 May 1997 | Director's particulars changed (1 page) |
21 May 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
21 May 1997 | Ad 01/04/97--------- £ si 698@1=698 £ ic 2/700 (2 pages) |
21 May 1997 | Director's particulars changed (1 page) |
21 May 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
21 May 1997 | Ad 01/04/97--------- £ si 698@1=698 £ ic 2/700 (2 pages) |
21 October 1996 | New secretary appointed;new director appointed (2 pages) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | New secretary appointed;new director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | Registered office changed on 21/10/96 from: 43 lawrence road, hove, east sussex BN3 5QE (1 page) |
21 October 1996 | Registered office changed on 21/10/96 from: 43 lawrence road, hove, east sussex BN3 5QE (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
19 September 1996 | Incorporation (14 pages) |
19 September 1996 | Incorporation (14 pages) |