DRB VISUAL LIMITED

55 Colmore Row 3rd Floor (Wework Offices), Birmingham, B3 2AA, West Midlands, United Kingdom
StatusACTIVE
Company No.09699112
CategoryPrivate Limited Company
Incorporated23 Jul 2015
Age8 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

DRB VISUAL LIMITED is an active private limited company with number 09699112. It was incorporated 8 years, 10 months, 26 days ago, on 23 July 2015. The company address is 55 Colmore Row 3rd Floor (Wework Offices), Birmingham, B3 2AA, West Midlands, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 14 May 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 May 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Address

Type: AD01

Old address: 3 Brindley Place Brindley Place 2nd Floor Birmingham B1 2JB England

Change date: 2021-09-20

New address: 55 Colmore Row 3rd Floor (Wework Offices) Birmingham West Midlands B3 2AA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 May 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

Old address: 5 the Courtyard Buntsford Gate Buntsford Hill Bromsgrove B60 3DJ England

New address: 3 Brindley Place Brindley Place 2nd Floor Birmingham B1 2JB

Change date: 2019-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-19

Officer name: Jon Steven Wolman

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-19

Officer name: Mr David Farrah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Robert John Bowater

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Jon Steven Wolman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-18

Old address: Zellig 202 the Custard Factory Gibb Street Birmingham West Midlands B9 4AU England

New address: 5 the Courtyard Buntsford Gate Buntsford Hill Bromsgrove B60 3DJ

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Joseph Bagley

Termination date: 2016-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-23

Officer name: Lee Ellis Schofield

Documents

View document PDF

Incorporation company

Date: 23 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEJOJU ADEYEMI FOUNDATION - CARING ART

POBOX10502 P O BOX 10502,LOUGHBOROUGH,LE12 8YX

Number:06604862
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FGY PROPERTIES LTD

SWALLOWS RIDGE,WILMSLOW,SK9 2BW

Number:11117708
Status:ACTIVE
Category:Private Limited Company

KV DESIGN STUDIO LTD

7A ACACIA GARDENS ACACIA GARDENS,WATERLOOVILLE,PO8 9EA

Number:10776790
Status:ACTIVE
Category:Private Limited Company

NO LIMITS CONSTRUCTION LTD

0/1 156 GARRIOCH,GLASGOW,G20 8RN

Number:SC609381
Status:ACTIVE
Category:Private Limited Company

OFFICERS VILLAGE MANAGEMENT COMPANY LIMITED

3 GERALD CLOSE,NORFOLK,NR1 4NE

Number:04830356
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

P J HUBBARD LTD

11 HIGH STREET,CORSHAM,SN13 0ES

Number:10156258
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