VISUALS LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1DS

Company number 04184796
Status Active
Incorporation Date 22 March 2001
Company Type Private Limited Company
Address ENTERPRISE HOUSE, BEESONS YARD BURY LANE, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DS
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1 . The most likely internet sites of VISUALS LIMITED are www.visuals.co.uk, and www.visuals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Visuals Limited is a Private Limited Company. The company registration number is 04184796. Visuals Limited has been working since 22 March 2001. The present status of the company is Active. The registered address of Visuals Limited is Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire Wd3 1ds. . CANNON SECRETARIES LIMITED is a Secretary of the company. VAN VLIET, Richard Christoper is a Director of the company. CANNON CORPORATE DIRECTORS LIMITED is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director CORBET, Jeffrey John has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Photographic activities not elsewhere classified".


Current Directors

Secretary
CANNON SECRETARIES LIMITED
Appointed Date: 27 March 2001

Director
VAN VLIET, Richard Christoper
Appointed Date: 30 March 2015
68 years old

Director
CANNON CORPORATE DIRECTORS LIMITED
Appointed Date: 27 March 2001

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 27 March 2001
Appointed Date: 22 March 2001

Director
CORBET, Jeffrey John
Resigned: 27 March 2015
Appointed Date: 28 September 2010
71 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 27 March 2001
Appointed Date: 22 March 2001

Persons With Significant Control

Mr Richard Christopher Van Vliet
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

VISUALS LIMITED Events

04 Apr 2017
Confirmation statement made on 22 March 2017 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
01 Jun 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1

...
... and 33 more events
11 May 2001
New secretary appointed
11 May 2001
New director appointed
06 Apr 2001
Director resigned
06 Apr 2001
Secretary resigned
22 Mar 2001
Incorporation