VISITBRITAIN LIMITED

British Tourist Authority British Tourist Authority, London, SW1W 0BD, England
StatusACTIVE
Company No.05055109
CategoryPrivate Limited Company
Incorporated25 Feb 2004
Age20 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

VISITBRITAIN LIMITED is an active private limited company with number 05055109. It was incorporated 20 years, 2 months, 14 days ago, on 25 February 2004. The company address is British Tourist Authority British Tourist Authority, London, SW1W 0BD, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: AD01

New address: British Tourist Authority 3 Grosvenor Gardens London SW1W 0BD

Change date: 2021-02-24

Old address: 151 Buckingham Palace Road London SW1W 9SZ England

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Visitbritain

Change date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yeshi Demelash Abay

Termination date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Francis John Bankes

Appointment date: 2020-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-11

Officer name: Mr Henry Bankes

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-11

Officer name: Lola Moses

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Address

Type: AD01

New address: 151 Buckingham Palace Road London SW1W 9SZ

Old address: 1 Victoria Street Upper Ground Floor London SW1H 0ET England

Change date: 2019-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

New address: 1 Victoria Street Upper Ground Floor London SW1H 0ET

Change date: 2018-01-10

Old address: 1 Upper Ground Floor 1 Victoria Street London England

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

Old address: Sanctuary Buildings 20 Great Smith Street London SW1P 3BT

Change date: 2017-11-20

New address: 1 Upper Ground Floor 1 Victoria Street London

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Visitbritain

Change date: 2017-09-15

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Visitbritain

Change date: 2017-09-15

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-09-15

Psc name: Visitbritain

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Lola Moses

Appointment date: 2017-02-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-08

Officer name: Suneet Joseph

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Aug 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-26

Officer name: Mr Suneet Joseph

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yeshi Demelash Abay

Appointment date: 2016-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-05

Officer name: Rosina Shelagh Carey

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marcia Frances Oliver

Termination date: 2016-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-06

New address: Sanctuary Buildings 20 Great Smith Street London SW1P 3BT

Old address: Sanctuary Building 20 Great Smith Street London SW1P 3BT

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-21

Old address: 1 Palace Street London SW1E 5HX United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2010

Action Date: 08 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-08

Old address: Thames Tower Blacks Road London W6 9EL

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosina Shelagh Carey

Change date: 2010-02-15

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed rosina shelagh carey

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed marcia frances oliver

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary rosina carey

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david philip

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/05 to 31/03/05

Documents

View document PDF

Incorporation company

Date: 25 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDM AUTHORITY LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11640702
Status:ACTIVE
Category:Private Limited Company

FIRST CLASS BULLDOGS LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:10801604
Status:ACTIVE
Category:Private Limited Company

GARY EMERY ELECTRICAL SERVICES LIMITED

4 PROSPECT CLOSE,SOMERSET,BA4 5YD

Number:04340953
Status:ACTIVE
Category:Private Limited Company

GDTC PRECIOUS METALS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11682525
Status:ACTIVE
Category:Private Limited Company

JACK SHEPPARD LTD

HAINES WATTS,DISS,IP22 4GT

Number:07179974
Status:ACTIVE
Category:Private Limited Company

STEVE CLARKE CONSTRUCTION LIMITED

ADCROFT HOUSE,PORTISHEAD,BS20 6AW

Number:09182396
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source