SIGN&VISUAL COMMUNICATION LTD
Status | ACTIVE |
Company No. | 08224286 |
Category | Private Limited Company |
Incorporated | 21 Sep 2012 |
Age | 11 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
SIGN&VISUAL COMMUNICATION LTD is an active private limited company with number 08224286. It was incorporated 11 years, 8 months, 10 days ago, on 21 September 2012. The company address is 08224286 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Gazette filings brought up to date
Date: 27 Sep 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 26 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Default companies house registered office address applied
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Address
Type: RP05
Change date: 2023-09-05
Default address: PO Box 4385, 08224286 - Companies House Default Address, Cardiff, CF14 8LH
Documents
Confirmation statement with updates
Date: 18 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type dormant
Date: 04 Aug 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type dormant
Date: 02 Aug 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type dormant
Date: 17 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type dormant
Date: 22 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Notification of a person with significant control
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amr El Metawy
Notification date: 2018-09-26
Documents
Appoint person director company with name date
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Prof Amr Shaaban El Metawy
Appointment date: 2018-09-26
Documents
Confirmation statement with updates
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type dormant
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-11
Psc name: Dr Antonio Costa
Documents
Cessation of a person with significant control
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-11
Psc name: Antonio Costa
Documents
Accounts with accounts type dormant
Date: 21 Nov 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Gazette filings brought up to date
Date: 21 Nov 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Cessation of a person with significant control
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-05
Psc name: Amr Shaaban El Metawy
Documents
Termination director company with name termination date
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amr Shaaban El Metawy
Termination date: 2017-10-04
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2017-10-03
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type dormant
Date: 11 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 22 Apr 2016
Action Date: 22 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Antonio Costa
Appointment date: 2016-04-22
Documents
Appoint person director company with name date
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-11
Officer name: Prof Amr Shaaban El Metawy
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2015-10-14
Old address: 145-157 st John Street London EC1V 4PW
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Termination director company with name termination date
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Taylor
Termination date: 2015-09-11
Documents
Termination director company with name termination date
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-11
Officer name: Westco Directors Ltd
Documents
Accounts with accounts type dormant
Date: 11 Sep 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Capital allotment shares
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Capital
Type: SH01
Capital : 2,950,002 GBP
Date: 2015-06-23
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type dormant
Date: 17 Sep 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 29 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antonio Costa
Documents
Termination director company with name
Date: 29 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amr El Metawy
Documents
Change person director company with change date
Date: 05 Nov 2013
Action Date: 05 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-05
Officer name: Amr El Metawy
Documents
Change registered office address company with date old address
Date: 21 Oct 2013
Action Date: 21 Oct 2013
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW
Change date: 2013-10-21
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Capital allotment shares
Date: 03 Jul 2013
Action Date: 03 Jul 2013
Category: Capital
Type: SH01
Capital : 950,002 GBP
Date: 2013-07-03
Documents
Capital allotment shares
Date: 10 Jun 2013
Action Date: 10 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-10
Capital : 150,002 GBP
Documents
Some Companies
PIPERS,SWINDON,SN4 9QB
Number: | 05101510 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 SIDNEY STREET,KENT,CT19 6HQ
Number: | 06502976 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 20, DE HAVILLAND STUDIOS,LONDON,E5 9NY
Number: | 11498635 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAKESPEARE HOUSE,BOLTON,BL2 1DZ
Number: | OC340592 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ORBIS ENERGY,LOWESTOFT,NR32 1XH
Number: | 03066549 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 LEWESTON PLACE,LONDON,N16 6RH
Number: | 08580129 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |