Company NameVisage Art Limited
DirectorJames Dillon
Company StatusActive
Company Number08096013
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr James Dillon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(11 years, 6 months after company formation)
Appointment Duration4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 9 Chessington Business Centre Cox Lane
Chessington
KT9 1SD
Director NameMr Saeid Bayat
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIranian
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleDirector Of Public Relations
Country of ResidenceUnited Kingdom
Correspondence Address49 Castelnau
Barnes Flat G3
London
SW13 9RT
Director NameMr James Lewis Kirton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 December 2023)
RoleContrarct Manager
Country of ResidenceEngland
Correspondence AddressFlower Farm Flower Lane
Godstone
Surrey
RH9 8DE

Location

Registered AddressSuite 9 Chessington Business Centre
Cox Lane
Chessington
KT9 1SD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1James Kirton
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

30 April 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
19 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
28 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
23 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
7 March 2018Registered office address changed from 5 Croydon Lane Banstead Surrey SM7 3AS England to Suite 9 Chessington Business Centre Cox Lane Chessington KT9 1SD on 7 March 2018 (1 page)
24 May 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
19 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
(3 pages)
24 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
(3 pages)
27 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Registered office address changed from Hamilton House 17a Cedar Road Sutton Surrey SM2 5DA to 5 Croydon Lane Banstead Surrey SM7 3AS on 27 April 2016 (1 page)
27 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Registered office address changed from Hamilton House 17a Cedar Road Sutton Surrey SM2 5DA to 5 Croydon Lane Banstead Surrey SM7 3AS on 27 April 2016 (1 page)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 March 2014Appointment of Mr James Lewis Kirton as a director (2 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Appointment of Mr James Lewis Kirton as a director (2 pages)
10 March 2014Termination of appointment of Saeid Bayat as a director (1 page)
10 March 2014Termination of appointment of Saeid Bayat as a director (1 page)
18 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 August 2013Company name changed uk business development general trading LTD\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2013Company name changed uk business development general trading LTD\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 August 2013Registered office address changed from 49 Castelnau Barnes Flat G3 London SW13 9RT England on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 49 Castelnau Barnes Flat G3 London SW13 9RT England on 7 August 2013 (1 page)
7 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 August 2013Director's details changed for Mr Saeid Bayat on 16 November 2012 (2 pages)
7 August 2013Registered office address changed from 49 Castelnau Barnes Flat G3 London SW13 9RT England on 7 August 2013 (1 page)
7 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 August 2013Director's details changed for Mr Saeid Bayat on 16 November 2012 (2 pages)
1 August 2013Withdraw the company strike off application (1 page)
1 August 2013Withdraw the company strike off application (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
10 June 2013Application to strike the company off the register (3 pages)
10 June 2013Application to strike the company off the register (3 pages)
7 June 2012Incorporation (21 pages)
7 June 2012Incorporation (21 pages)