VIBRANT VISUALS LTD
LONDON VENKATESWARA LTD FAITH INCORPORATE MOVIES LIMITED

Hellopages » Greater London » Westminster » W1W 8RS

Company number 09352474
Status Active
Incorporation Date 12 December 2014
Company Type Private Limited Company
Address FIRST FLOOR,, 20 MARGARET STREET, LONDON, ENGLAND, W1W 8RS
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Registered office address changed from Suite 303 50 East Castle Street London W1W 8EA to First Floor, 20 Margaret Street London W1W 8RS on 2 February 2017; Appointment of Mr Sumit Chadha as a director on 10 May 2016; Termination of appointment of Sudheer Veeravenkatadurgabalaram Edara as a director on 11 May 2016. The most likely internet sites of VIBRANT VISUALS LTD are www.vibrantvisuals.co.uk, and www.vibrant-visuals.co.uk. The predicted number of employees is 30 to 40. The company’s age is ten years and ten months. Vibrant Visuals Ltd is a Private Limited Company. The company registration number is 09352474. Vibrant Visuals Ltd has been working since 12 December 2014. The present status of the company is Active. The registered address of Vibrant Visuals Ltd is First Floor 20 Margaret Street London England W1w 8rs. The company`s financial liabilities are £2066.5k. It is £960.99k against last year. The cash in hand is £170.09k. It is £-798.83k against last year. And the total assets are £1160.22k, which is £-5255.52k against last year. BRAKE, Brian is a Secretary of the company. CHADHA, Sumit is a Director of the company. Director BHOGAVALLI, Bapi Needu has been resigned. Director BRAKE, Brian has been resigned. Director BRAKE, Brian has been resigned. Director EDARA, Sudheer Veeravenkatadurgabalaram has been resigned. Director HEIMAN, Osker has been resigned. The company operates in "Motion picture production activities".


vibrant visuals Key Finiance

LIABILITIES £2066.5k
+86%
CASH £170.09k
-83%
TOTAL ASSETS £1160.22k
-82%
All Financial Figures

Current Directors

Secretary
BRAKE, Brian
Appointed Date: 12 March 2015

Director
CHADHA, Sumit
Appointed Date: 10 May 2016
52 years old

Resigned Directors

Director
BHOGAVALLI, Bapi Needu
Resigned: 05 May 2015
Appointed Date: 11 March 2015
48 years old

Director
BRAKE, Brian
Resigned: 18 April 2016
Appointed Date: 20 March 2015
79 years old

Director
BRAKE, Brian
Resigned: 11 March 2015
Appointed Date: 15 December 2014
79 years old

Director
EDARA, Sudheer Veeravenkatadurgabalaram
Resigned: 11 May 2016
Appointed Date: 05 May 2015
46 years old

Director
HEIMAN, Osker
Resigned: 12 December 2014
Appointed Date: 12 December 2014
48 years old

VIBRANT VISUALS LTD Events

02 Feb 2017
Registered office address changed from Suite 303 50 East Castle Street London W1W 8EA to First Floor, 20 Margaret Street London W1W 8RS on 2 February 2017
19 Sep 2016
Appointment of Mr Sumit Chadha as a director on 10 May 2016
16 Sep 2016
Termination of appointment of Sudheer Veeravenkatadurgabalaram Edara as a director on 11 May 2016
09 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1

19 Apr 2016
Termination of appointment of Brian Brake as a director on 18 April 2016
...
... and 14 more events
11 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1

11 Mar 2015
Company name changed faith incorporate movies LIMITED\certificate issued on 11/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11

05 Jan 2015
Appointment of Mr Brian Brake as a director on 15 December 2014
12 Dec 2014
Termination of appointment of Osker Heiman as a director on 12 December 2014
12 Dec 2014
Incorporation
Statement of capital on 2014-12-12
  • GBP 1

VIBRANT VISUALS LTD Charges

29 September 2015
Charge code 0935 2474 0002
Delivered: 2 October 2015
Status: Satisfied on 30 December 2015
Persons entitled: Coutts & Company
Description: Contains fixed charge…
29 September 2015
Charge code 0935 2474 0001
Delivered: 2 October 2015
Status: Satisfied on 30 December 2015
Persons entitled: Coutts & Company
Description: Contains fixed charge…