WORLD VISUAL COMMUNICATIONS LIMITED
FLEET

Hellopages » Hampshire » Hart » GU52 7LD

Company number 04184321
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address 4 RUSHMOOR CLOSE, FLEET, HAMPSHIRE, GU52 7LD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 9,000 . The most likely internet sites of WORLD VISUAL COMMUNICATIONS LIMITED are www.worldvisualcommunications.co.uk, and www.world-visual-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Ash Vale Rail Station is 4.9 miles; to Ash Rail Station is 5.5 miles; to Bentley (Hants) Rail Station is 6.4 miles; to Bagshot Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.World Visual Communications Limited is a Private Limited Company. The company registration number is 04184321. World Visual Communications Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of World Visual Communications Limited is 4 Rushmoor Close Fleet Hampshire Gu52 7ld. The company`s financial liabilities are £25.51k. It is £-7.47k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £22.6k, which is £14.43k against last year. CLEAVER, Kevin Alexander is a Secretary of the company. POLLARD, Stephen Leslie is a Director of the company. Secretary DYKSTRA, Adrian Bruce Graeme has been resigned. Secretary JONES, Daniel Rene has been resigned. Secretary OKEEFFE, Richard John has been resigned. Secretary POLLARD, Lavinia has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director JONES, Daniel Rene has been resigned. Director SHAW, Stewart Andrew has been resigned. Director WHELAN, Nicholas Patrick has been resigned. Director WOOLDRIDGE, Colin has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


world visual communications Key Finiance

LIABILITIES £25.51k
-23%
CASH £0k
TOTAL ASSETS £22.6k
+176%
All Financial Figures

Current Directors

Secretary
CLEAVER, Kevin Alexander
Appointed Date: 15 December 2014

Director
POLLARD, Stephen Leslie
Appointed Date: 21 March 2001
74 years old

Resigned Directors

Secretary
DYKSTRA, Adrian Bruce Graeme
Resigned: 24 February 2006
Appointed Date: 22 July 2004

Secretary
JONES, Daniel Rene
Resigned: 22 July 2004
Appointed Date: 21 March 2001

Secretary
OKEEFFE, Richard John
Resigned: 27 April 2007
Appointed Date: 24 February 2006

Secretary
POLLARD, Lavinia
Resigned: 15 December 2014
Appointed Date: 27 April 2007

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Director
JONES, Daniel Rene
Resigned: 22 July 2004
Appointed Date: 21 March 2001
77 years old

Director
SHAW, Stewart Andrew
Resigned: 22 July 2004
Appointed Date: 21 March 2001
74 years old

Director
WHELAN, Nicholas Patrick
Resigned: 31 July 2007
Appointed Date: 22 July 2004
61 years old

Director
WOOLDRIDGE, Colin
Resigned: 13 September 2002
Appointed Date: 21 March 2001
79 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Persons With Significant Control

Mr Stephen Leslie Pollard
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

WORLD VISUAL COMMUNICATIONS LIMITED Events

04 Apr 2017
Confirmation statement made on 21 March 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 9,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 9,000

...
... and 63 more events
17 Apr 2001
New director appointed
30 Mar 2001
Director resigned
30 Mar 2001
Secretary resigned
30 Mar 2001
Registered office changed on 30/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
21 Mar 2001
Incorporation