Company NameMetaxu Studio Ltd
DirectorPierre-Francois Gerard
Company StatusActive
Company Number06679808
CategoryPrivate Limited Company
Incorporation Date22 August 2008(15 years, 8 months ago)
Previous Name3Dvizit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Pierre-Francois Gerard
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBelgian
StatusCurrent
Appointed22 August 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address90a Mercers Road
London
N19 4PR
Secretary NameHill Of Beans Limited (Corporation)
StatusResigned
Appointed22 August 2008(same day as company formation)
Correspondence Address53 Cambridge Grove
Hammersmith
London
W6 0LB

Contact

Websitewww.3dvizit.com
Email address[email protected]
Telephone07 795294020
Telephone regionMobile

Location

Registered AddressForesters Hall
25-27 Westow Street
Upper Norwood
London
SE19 3RY
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Pierre-francois Gerard
100.00%
Ordinary

Financials

Year2014
Turnover£5,371
Net Worth-£8,766
Cash£387
Current Liabilities£9,153

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

1 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
15 August 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
24 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
26 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
19 April 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
13 January 2022Current accounting period shortened from 28 August 2022 to 31 March 2022 (1 page)
29 December 2021Company name changed 3DVIZIT LIMITED\certificate issued on 29/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-22
(3 pages)
1 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
8 May 2021Unaudited abridged accounts made up to 31 August 2020 (7 pages)
7 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
1 June 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
30 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
24 June 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
14 June 2019Registered office address changed from 90a Mercers Road London N19 4PR United Kingdom to Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY on 14 June 2019 (1 page)
22 October 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
19 October 2018Registered office address changed from Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH England to 90a Mercers Road London N19 4PR on 19 October 2018 (1 page)
23 October 2017Unaudited abridged accounts made up to 31 August 2017 (10 pages)
23 October 2017Unaudited abridged accounts made up to 31 August 2017 (10 pages)
23 August 2017Registered office address changed from Suite 402 Britannia House 1-11 Glenthorne Road London W6 0LH to Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH on 23 August 2017 (1 page)
23 August 2017Registered office address changed from Suite 402 Britannia House 1-11 Glenthorne Road London W6 0LH to Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH on 23 August 2017 (1 page)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
11 November 2015Total exemption full accounts made up to 31 August 2015 (9 pages)
11 November 2015Total exemption full accounts made up to 31 August 2015 (9 pages)
25 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
16 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
9 October 2013Total exemption full accounts made up to 31 August 2013 (8 pages)
9 October 2013Total exemption full accounts made up to 31 August 2013 (8 pages)
20 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
20 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
28 March 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
28 March 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
24 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
22 May 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
22 May 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
23 April 2012Registered office address changed from 53 Cambridge Grove Hammersmith London W6 0LB England on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 53 Cambridge Grove Hammersmith London W6 0LB England on 23 April 2012 (1 page)
17 January 2012Total exemption full accounts made up to 31 August 2010 (15 pages)
17 January 2012Total exemption full accounts made up to 31 August 2010 (15 pages)
11 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
24 August 2011Previous accounting period shortened from 29 August 2010 to 28 August 2010 (1 page)
24 August 2011Previous accounting period shortened from 29 August 2010 to 28 August 2010 (1 page)
24 May 2011Previous accounting period shortened from 30 August 2010 to 29 August 2010 (1 page)
24 May 2011Previous accounting period shortened from 30 August 2010 to 29 August 2010 (1 page)
8 December 2010Director's details changed for Pierre-Francois Gerard on 14 September 2010 (2 pages)
8 December 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
8 December 2010Director's details changed for Pierre-Francois Gerard on 1 January 2010 (2 pages)
8 December 2010Director's details changed for Pierre-Francois Gerard on 1 January 2010 (2 pages)
8 December 2010Director's details changed for Pierre-Francois Gerard on 14 September 2010 (2 pages)
8 December 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
8 December 2010Director's details changed for Pierre-Francois Gerard on 1 January 2010 (2 pages)
25 August 2010Registered office address changed from 53 Cambridge Grove Hammersmith London United Kingdom W6 0LB on 25 August 2010 (1 page)
25 August 2010Registered office address changed from 53 Cambridge Grove Hammersmith London United Kingdom W6 0LB on 25 August 2010 (1 page)
15 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
15 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
20 May 2010Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page)
20 May 2010Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page)
22 September 2009Return made up to 22/08/09; full list of members (3 pages)
22 September 2009Return made up to 22/08/09; full list of members (3 pages)
4 November 2008Appointment terminated secretary hill of beans LIMITED (1 page)
4 November 2008Appointment terminated secretary hill of beans LIMITED (1 page)
22 August 2008Incorporation (12 pages)
22 August 2008Incorporation (12 pages)