Company NameSocial Visuals Ltd
DirectorAndor Janos Merksz
Company StatusActive
Company Number07918106
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)
Previous NamesWeb Remixer Limited and VJ Yourself Ltd

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 62012Business and domestic software development
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMr Andor Janos Merksz
Date of BirthMay 1981 (Born 43 years ago)
NationalityHungarian
StatusCurrent
Appointed20 January 2012(same day as company formation)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12, Heaton House Heaton Road
London
SE15 3TB

Contact

Websitewww.vjyourself.com
Email address[email protected]
Telephone07 984491212
Telephone regionMobile

Location

Registered AddressInternational House, 3space
Canterbury Crescent
London
SW9 7QD
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London

Financials

Year2013
Net Worth£5,000
Cash£850

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

19 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
28 May 2020Registered office address changed from Flat 12, Heaton House Heaton Road London Greater London SE15 3TB England to International House, 3Space Canterbury Crescent London SW9 7QD on 28 May 2020 (1 page)
10 March 2020Registered office address changed from Trampery 239 Old Street London EC1V 9EY England to Flat 12, Heaton House Heaton Road London Greater London SE15 3TB on 10 March 2020 (1 page)
21 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
30 August 2019Registered office address changed from Flat 12, Heaton House Heaton Road London SE15 3TB England to Trampery 239 Old Street London EC1V 9EY on 30 August 2019 (1 page)
31 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 March 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
29 March 2018Director's details changed for Mr Andor Janos Merksz on 19 March 2018 (2 pages)
29 March 2018Registered office address changed from 3-5 Latona Road London SE15 6RX to Flat 12, Heaton House Heaton Road London SE15 3TB on 29 March 2018 (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
30 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
30 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
19 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4,000
(3 pages)
19 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4,000
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4,000
(3 pages)
3 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4,000
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
8 October 2014Registered office address changed from Vj Yourself Ltd Arch 462, Rivington Street, 83 London EC2A 3AY to 3-5 Latona Road London SE15 6RX on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Vj Yourself Ltd Arch 462, Rivington Street, 83 London EC2A 3AY to 3-5 Latona Road London SE15 6RX on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Vj Yourself Ltd Arch 462, Rivington Street, 83 London EC2A 3AY to 3-5 Latona Road London SE15 6RX on 8 October 2014 (1 page)
15 April 2014Director's details changed for Andor Janos Merksz on 1 April 2014 (2 pages)
15 April 2014Director's details changed for Andor Janos Merksz on 1 April 2014 (2 pages)
15 April 2014Director's details changed for Andor Janos Merksz on 1 April 2014 (2 pages)
16 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 4,000
(3 pages)
16 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 4,000
(3 pages)
15 February 2014Registered office address changed from C/O Web Remixer Limited Arch 462 Rivington Street 83 London EC2A 3AY England on 15 February 2014 (1 page)
15 February 2014Registered office address changed from C/O Web Remixer Limited Arch 462 Rivington Street 83 London EC2A 3AY England on 15 February 2014 (1 page)
25 October 2013Director's details changed for Andor Janos Merksz on 20 October 2013 (2 pages)
25 October 2013Director's details changed for Andor Janos Merksz on 20 October 2013 (2 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
22 July 2013Company name changed web remixer LIMITED\certificate issued on 22/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2013Company name changed web remixer LIMITED\certificate issued on 22/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
21 August 2012Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR England on 21 August 2012 (1 page)
21 August 2012Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR England on 21 August 2012 (1 page)
20 January 2012Incorporation (36 pages)
20 January 2012Incorporation (36 pages)