Company number 05582476
Status Active
Incorporation Date 4 October 2005
Company Type Private Limited Company
Address 140-142 LINACRE ROAD, LIVERPOOL, L21 8JU
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
GBP 1
. The most likely internet sites of INDY VISUALS LIMITED are www.indyvisuals.co.uk, and www.indy-visuals.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Indy Visuals Limited is a Private Limited Company.
The company registration number is 05582476. Indy Visuals Limited has been working since 04 October 2005.
The present status of the company is Active. The registered address of Indy Visuals Limited is 140 142 Linacre Road Liverpool L21 8ju. . JOHNSON, Stephen Paul is a Secretary of the company. JOHNSON, Stephen Paul is a Director of the company. JOHNSON, Susan Jean is a Director of the company. Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".
Current Directors
Resigned Directors
Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 04 October 2005
Appointed Date: 04 October 2005
Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 04 October 2005
Appointed Date: 04 October 2005
Persons With Significant Control
Mr Stephen Paul Johnson
Notified on: 4 October 2016
66 years old
Nature of control: Ownership of shares – 75% or more
INDY VISUALS LIMITED Events
19 Oct 2016
Confirmation statement made on 4 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Nov 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
01 Nov 2015
Director's details changed for Stephen Johnson on 1 October 2015
01 Nov 2015
Director's details changed for Susan Jean Johnson on 1 October 2015
...
... and 22 more events
14 Nov 2005
New secretary appointed;new director appointed
31 Oct 2005
New director appointed
05 Oct 2005
Director resigned
05 Oct 2005
Secretary resigned
04 Oct 2005
Incorporation