Company NameLondon Visual Ltd
DirectorKristian Levring
Company StatusActive
Company Number06390948
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 6 months ago)
Previous NameLimetech Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Kristian Levring
Date of BirthMay 1957 (Born 67 years ago)
NationalityDanish
StatusCurrent
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Secretary NameMs Henriette Marie Reichhardt
NationalityDanish
StatusResigned
Appointed17 January 2008(3 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 17 October 2018)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2007(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered AddressEighth Floor 6
New Street Square
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr Kristian Levring
100.00%
Ordinary

Financials

Year2014
Net Worth£330,834
Cash£181,203
Current Liabilities£375,120

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

5 October 2023Confirmation statement made on 5 October 2023 with updates (4 pages)
23 May 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
11 November 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
16 November 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
21 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-20
(3 pages)
18 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
30 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
1 November 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
18 October 2018Termination of appointment of Henriette Marie Reichhardt as a secretary on 17 October 2018 (1 page)
18 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
11 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
22 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(4 pages)
22 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(4 pages)
22 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(4 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(4 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(4 pages)
22 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
22 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
22 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
9 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
14 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
26 September 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
26 September 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
10 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Kristian Levring on 5 October 2010 (2 pages)
10 November 2010Secretary's details changed for Henriette Marie Reichhardt on 5 October 2010 (1 page)
10 November 2010Secretary's details changed for Henriette Marie Reichhardt on 5 October 2010 (1 page)
10 November 2010Director's details changed for Kristian Levring on 5 October 2010 (2 pages)
10 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
10 November 2010Secretary's details changed for Henriette Marie Reichhardt on 5 October 2010 (1 page)
10 November 2010Director's details changed for Kristian Levring on 5 October 2010 (2 pages)
10 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
3 February 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
24 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
23 November 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Register(s) moved to registered inspection location (1 page)
28 April 2009Return made up to 05/10/08; full list of members (5 pages)
28 April 2009Return made up to 05/10/08; full list of members (5 pages)
22 April 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
22 April 2009Registered office changed on 22/04/2009 from 21 well walk london NW3 1BY (1 page)
22 April 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
22 April 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
22 April 2009Registered office changed on 22/04/2009 from 21 well walk london NW3 1BY (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
22 April 2009Location of register of members (1 page)
15 April 2008Registered office changed on 15/04/2008 from 20-22 bedford row london WC1R 4JS (1 page)
15 April 2008Registered office changed on 15/04/2008 from 20-22 bedford row london WC1R 4JS (1 page)
15 April 2008Secretary appointed henriette reichhardt (2 pages)
15 April 2008Secretary appointed henriette reichhardt (2 pages)
5 October 2007Incorporation (17 pages)
5 October 2007Incorporation (17 pages)