BVISUAL LTD
Status | ACTIVE |
Company No. | 03621113 |
Category | Private Limited Company |
Incorporated | 25 Aug 1998 |
Age | 25 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BVISUAL LTD is an active private limited company with number 03621113. It was incorporated 25 years, 9 months, 7 days ago, on 25 August 1998. The company address is Bellanca House 9 Mollison Close Bellanca House 9 Mollison Close, Reading, RG5 4XG, Berkshire, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Address
Type: AD01
Old address: 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England
New address: Bellanca House 9 Mollison Close Woodley Reading Berkshire RG5 4XG
Change date: 2024-02-20
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Mortgage satisfy charge full
Date: 20 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Address
Type: AD01
New address: 12 Park Lane Tilehurst Reading Berkshire RG31 5DL
Old address: Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL
Change date: 2018-06-15
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-10
Officer name: David John Parker
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/09; full list of members
Documents
Legacy
Date: 09 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 09/06/2009 from the pines boars head crowborough east sussex TN6 3HD
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/07; full list of members
Documents
Accounts amended with made up date
Date: 03 May 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AAMD
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 12/04/07 from: the pines boars head crowborough east sussex TN6 3HD
Documents
Legacy
Date: 16 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 16/03/07 from: bellanca house 9 mollison close woodley reading berkshire RG5 4XG
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/06; full list of members
Documents
Legacy
Date: 13 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/06 to 31/03/06
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 09 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 27 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 27/09/03 from: bellanca house 9 mollison close woodley reading berkshire RG5 4XG
Documents
Legacy
Date: 17 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 10 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/02; full list of members
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 24 May 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Certificate change of name company
Date: 15 Nov 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed visimation (uk) LTD\certificate issued on 15/11/01
Documents
Legacy
Date: 08 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/01; full list of members
Documents
Accounts with accounts type small
Date: 22 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/00; full list of members
Documents
Miscellaneous
Date: 16 Nov 2000
Category: Miscellaneous
Type: MISC
Description: Amend 882-88 x £1 shares 15/9/98
Documents
Legacy
Date: 16 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 25 Sep 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 10 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 15/09/99--------- £ si 88@1=88 £ ic 2/90
Documents
Legacy
Date: 25 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/99; full list of members
Documents
Certificate change of name company
Date: 27 Jan 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed visimation uk LTD\certificate issued on 28/01/99
Documents
Legacy
Date: 26 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 26/01/99 from: 386/388 palatine road morthenden manchester M22 4FZ
Documents
Legacy
Date: 26 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ALPHA EVENTS AND STADIUM MANAGEMENT LTD
MORTON HOUSE,DURHAM,DH4 6QA
Number: | 10843395 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 CHEADLE ROAD,UTTOXETER,
Number: | 11124949 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
34 THE RISE,SEVENOAKS,TN13 1RJ
Number: | 11071434 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CAMDEN TERRACE,GOSPORT,PO12 3HY
Number: | 10611468 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 BRASENOSE INDUSTRIAL ESTATE,LIVERPOOL,L20 8PR
Number: | 11366659 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WEYBRIDGE FLOWER COMPANY LIMITED
15 DAVIS ROAD,WEYBRIDGE,KT13 0XH
Number: | 09389583 |
Status: | ACTIVE |
Category: | Private Limited Company |