THE VISUAL BIBLE LTD.
FLITWICK

Hellopages » Bedfordshire » Central Bedfordshire » MK45 1NZ

Company number 03238986
Status Active
Incorporation Date 16 August 1996
Company Type Private Limited Company
Address 28 FIR TREE CLOSE, FLITWICK, BEDFORDSHIRE, MK45 1NZ
Home Country United Kingdom
Nature of Business 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played, 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE VISUAL BIBLE LTD. are www.thevisualbible.co.uk, and www.the-visual-bible.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Lidlington Rail Station is 4.1 miles; to Kempston Hardwick Rail Station is 6.7 miles; to Bedford St Johns Rail Station is 9.3 miles; to Bedford Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Visual Bible Ltd is a Private Limited Company. The company registration number is 03238986. The Visual Bible Ltd has been working since 16 August 1996. The present status of the company is Active. The registered address of The Visual Bible Ltd is 28 Fir Tree Close Flitwick Bedfordshire Mk45 1nz. . ROBERTSON, Charles Kenneth is a Secretary of the company. MEADON, Darius is a Director of the company. MEADON, Leon is a Director of the company. ROBERTSON, Charles Kenneth is a Director of the company. Secretary DAVIS, John Bromley has been resigned. Secretary SCOFIELD AND CO has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIS, Robert Bromley has been resigned. Director BURHOU LIMITED has been resigned. The company operates in "Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played".


Current Directors

Secretary
ROBERTSON, Charles Kenneth
Appointed Date: 31 July 2001

Director
MEADON, Darius
Appointed Date: 12 January 2015
40 years old

Director
MEADON, Leon
Appointed Date: 12 January 2015
70 years old

Director
ROBERTSON, Charles Kenneth
Appointed Date: 02 September 1996
78 years old

Resigned Directors

Secretary
DAVIS, John Bromley
Resigned: 17 April 2000
Appointed Date: 16 August 1996

Secretary
SCOFIELD AND CO
Resigned: 31 July 2001
Appointed Date: 13 February 2001

Secretary
HALCO SECRETARIES LIMITED
Resigned: 13 February 2001
Appointed Date: 05 May 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 August 1996
Appointed Date: 16 August 1996

Director
DAVIS, Robert Bromley
Resigned: 17 April 2000
Appointed Date: 16 August 1996
75 years old

Director
BURHOU LIMITED
Resigned: 08 July 2004
Appointed Date: 05 May 2000

Persons With Significant Control

Mr Leon Meadon
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

THE VISUAL BIBLE LTD. Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 16 August 2016 with updates
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000

10 Sep 2015
Appointment of Mr Darius Meadon as a director on 12 January 2015
...
... and 51 more events
09 Oct 1997
Ad 02/09/96--------- £ si 1000@1
09 Oct 1997
Return made up to 16/08/97; full list of members
18 Mar 1997
Registered office changed on 18/03/97 from: 1 high street chalfont st peter gerrards cross buckinghamshire SL9 9QE
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Aug 1996
Secretary resigned
16 Aug 1996
Incorporation