THINK VISUALLY STUDIOS LIMITED
Status | ACTIVE |
Company No. | 07297946 |
Category | Private Limited Company |
Incorporated | 29 Jun 2010 |
Age | 13 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
THINK VISUALLY STUDIOS LIMITED is an active private limited company with number 07297946. It was incorporated 13 years, 11 months, 1 day ago, on 29 June 2010. The company address is 115 London Road 115 London Road, Dover, CT16 3BY, Kent.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Notification of a person with significant control
Date: 12 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-01
Psc name: Jessica Hindle
Documents
Cessation of a person with significant control
Date: 12 Oct 2018
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-02
Psc name: Oliver Prothero
Documents
Termination director company with name termination date
Date: 12 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver David James Prothero
Termination date: 2018-10-02
Documents
Appoint person director company with name date
Date: 12 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jessica Hindle
Appointment date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Oliver Prothero
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Capital allotment shares
Date: 21 Jun 2013
Action Date: 01 May 2013
Category: Capital
Type: SH01
Capital : 50 GBP
Date: 2013-05-01
Documents
Accounts with accounts type dormant
Date: 17 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Certificate change of name company
Date: 19 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed think visually LIMITED\certificate issued on 19/09/12
Documents
Change of name notice
Date: 19 Sep 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Accounts with accounts type dormant
Date: 20 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Some Companies
5 WHITNEY CRESCENT,WESTON-SUPER-MARE,BS24 8ES
Number: | 10319821 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST CLASS FACILITIES MANAGEMENT LIMITED
82 ST JOHN STREET,LONDON,EC1M 4JN
Number: | 07296106 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 QUEENS ROAD,ABERYSTWYTH,SY23 2HN
Number: | 08931633 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAIN STREET,KYLE OF LOCHALSH,IV40 8AB
Number: | SC305040 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAMFORD HOUSE,WOLDINGHAM,CR3 7HL
Number: | 07179950 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MAIN STREET EAST,ARGYLL,PA32 8TT
Number: | SC273963 |
Status: | ACTIVE |
Category: | Private Limited Company |