VISUALITY GROUP LIMITED
WEST YORKSHIRE VISUALITY DESIGN LIMITED

Hellopages » West Yorkshire » Leeds » LS2 7EY

Company number 03665740
Status Active
Incorporation Date 11 November 1998
Company Type Private Limited Company
Address 31 THE CALLS, LEEDS, WEST YORKSHIRE, LS2 7EY
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies, 82920 - Packaging activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 30,800 . The most likely internet sites of VISUALITY GROUP LIMITED are www.visualitygroup.co.uk, and www.visuality-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Visuality Group Limited is a Private Limited Company. The company registration number is 03665740. Visuality Group Limited has been working since 11 November 1998. The present status of the company is Active. The registered address of Visuality Group Limited is 31 The Calls Leeds West Yorkshire Ls2 7ey. . PEACOCK, Debbie is a Secretary of the company. COOK, Simon Henry Michael is a Director of the company. NUNAN, Anthony is a Director of the company. OXLEY, Stephen is a Director of the company. Secretary NUNAN, Anthony has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARKER, Robert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
PEACOCK, Debbie
Appointed Date: 01 July 2001

Director
COOK, Simon Henry Michael
Appointed Date: 11 November 1998
73 years old

Director
NUNAN, Anthony
Appointed Date: 11 November 1998
69 years old

Director
OXLEY, Stephen
Appointed Date: 11 November 1998
68 years old

Resigned Directors

Secretary
NUNAN, Anthony
Resigned: 01 July 2001
Appointed Date: 11 November 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 November 1998
Appointed Date: 11 November 1998

Director
BARKER, Robert
Resigned: 01 July 2003
Appointed Date: 11 November 1998
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 November 1998
Appointed Date: 11 November 1998

Persons With Significant Control

Mr Simon Henry Michael Cook
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Anthony Nunan
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Stephen Oxley
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

VISUALITY GROUP LIMITED Events

18 Nov 2016
Confirmation statement made on 4 November 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 30 September 2015
09 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 30,800

30 Jul 2015
Current accounting period extended from 30 June 2015 to 30 September 2015
27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 68 more events
04 Feb 1999
New secretary appointed;new director appointed
04 Feb 1999
New director appointed
03 Feb 1999
Accounting reference date shortened from 30/11/99 to 31/07/99
03 Feb 1999
Ad 11/11/98--------- £ si 2@1=2 £ ic 2/4
11 Nov 1998
Incorporation

VISUALITY GROUP LIMITED Charges

17 March 2010
Debenture
Delivered: 20 March 2010
Status: Outstanding
Persons entitled: Pif Gp No 7 Limited Acting as General Partner of Partnership Investment Interim Fund LP
Description: Fixed and floating charge over the undertaking and all…
12 May 2000
Debenture
Delivered: 16 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1999
Mortgage debenture
Delivered: 6 January 2000
Status: Satisfied on 24 February 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…