AUTOMOTIVE VISUALS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 07110885
Status Active
Incorporation Date 22 December 2009
Company Type Private Limited Company
Address FIRST FLOOR, TELECOM HOUSE, 125-135 PRESTON ROAD, BRIGHTON, ENGLAND, BN1 6AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of AUTOMOTIVE VISUALS LIMITED are www.automotivevisuals.co.uk, and www.automotive-visuals.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Automotive Visuals Limited is a Private Limited Company. The company registration number is 07110885. Automotive Visuals Limited has been working since 22 December 2009. The present status of the company is Active. The registered address of Automotive Visuals Limited is First Floor Telecom House 125 135 Preston Road Brighton England Bn1 6af. . FRENCH, Peter Steven is a Director of the company. Director FRENCH, Susan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FRENCH, Peter Steven
Appointed Date: 22 December 2009
66 years old

Resigned Directors

Director
FRENCH, Susan
Resigned: 20 December 2011
Appointed Date: 22 December 2009
67 years old

Persons With Significant Control

Peter Steven French
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

AUTOMOTIVE VISUALS LIMITED Events

05 Jan 2017
Confirmation statement made on 22 December 2016 with updates
04 Jan 2017
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
30 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2

05 May 2015
Cancellation of shares. Statement of capital on 31 December 2013
  • GBP 2

...
... and 14 more events
28 Jun 2011
Director's details changed for Peter Steven French on 3 May 2011
06 Jan 2011
Annual return made up to 22 December 2010 with full list of shareholders
25 Oct 2010
Director's details changed for Susan French on 12 October 2010
25 Oct 2010
Director's details changed for Peter Steven French on 12 October 2010
22 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted