VISUAL IMPACT (UK) LIMITED
TEDDINGTON

Hellopages » Greater London » Richmond upon Thames » TW11 9BQ
Company number 02120497
Status Active
Incorporation Date 7 April 1987
Company Type Private Limited Company
Address UNIT 3 TEDDINGTON BUSINESS PARK, STATION ROAD, TEDDINGTON, MIDDLESEX, TW11 9BQ
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Termination of appointment of David George Rees as a director on 28 February 2017; Confirmation statement made on 24 January 2017 with updates; Group of companies' accounts made up to 31 July 2015. The most likely internet sites of VISUAL IMPACT (UK) LIMITED are www.visualimpactuk.co.uk, and www.visual-impact-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Chessington North Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 4.7 miles; to Byfleet & New Haw Rail Station is 8.3 miles; to Brondesbury Park Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Visual Impact Uk Limited is a Private Limited Company. The company registration number is 02120497. Visual Impact Uk Limited has been working since 07 April 1987. The present status of the company is Active. The registered address of Visual Impact Uk Limited is Unit 3 Teddington Business Park Station Road Teddington Middlesex Tw11 9bq. . HAWKINS, Graham is a Director of the company. JANI, Paresh is a Director of the company. SPARROCK, Tim is a Director of the company. Secretary QUINCEY, John has been resigned. Director HOW, Ian David has been resigned. Director MARSDEN, Ian Leslie has been resigned. Director QUINCEY, John has been resigned. Director REES, David George has been resigned. Director THOMAS, Malcolm Alfred has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
HAWKINS, Graham
Appointed Date: 03 October 2013
58 years old

Director
JANI, Paresh
Appointed Date: 21 June 2001
59 years old

Director
SPARROCK, Tim
Appointed Date: 21 June 2001
57 years old

Resigned Directors

Secretary
QUINCEY, John
Resigned: 01 February 2010

Director
HOW, Ian David
Resigned: 31 December 2005
Appointed Date: 21 June 2001
60 years old

Director
MARSDEN, Ian Leslie
Resigned: 29 October 2014
Appointed Date: 21 June 2001
72 years old

Director
QUINCEY, John
Resigned: 30 July 2010
60 years old

Director
REES, David George
Resigned: 28 February 2017
Appointed Date: 21 June 2001
58 years old

Director
THOMAS, Malcolm Alfred
Resigned: 31 July 2005
86 years old

Persons With Significant Control

Mr Neil Jonathan Quincey
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

VISUAL IMPACT (UK) LIMITED Events

28 Feb 2017
Termination of appointment of David George Rees as a director on 28 February 2017
03 Feb 2017
Confirmation statement made on 24 January 2017 with updates
06 Jun 2016
Group of companies' accounts made up to 31 July 2015
29 Mar 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 89.6

06 Jun 2015
Group of companies' accounts made up to 31 July 2014
...
... and 93 more events
13 Jul 1987
Registered office changed on 13/07/87 from: 8 woodby drive sunningdale berkshire SL5 9RD

13 Jul 1987
Accounting reference date notified as 30/09

12 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 May 1987
Registered office changed on 19/05/87 from: 372 old street london EC1V 9LT

07 Apr 1987
Certificate of Incorporation

VISUAL IMPACT (UK) LIMITED Charges

20 June 2006
Fixed and floating charge
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Neil Jonathan Quincey
Description: All book debts and other moneys and claims present and…
1 June 1989
Charge
Delivered: 8 June 1989
Status: Satisfied on 27 May 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…