GRAND VISUAL THEORY LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Register(s) moved to registered office address 130 Shaftesbury Avenue London W1D 5EU

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

16/05/2516 May 2025 Registered office address changed from Holden House 57 Rathbone Place London W1T 1JU England to 130 Shaftesbury Avenue London W1D 5EU on 2025-05-16

View Document

12/05/2512 May 2025 Appointment of Ms Sue Frogley as a director on 2025-04-29

View Document

21/01/2521 January 2025

View Document

21/01/2521 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

22/05/2422 May 2024

View Document

22/05/2422 May 2024

View Document

22/05/2422 May 2024

View Document

22/05/2422 May 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/02/2423 February 2024 Appointment of Mr Michael Peter Saunter as a director on 2024-02-01

View Document

26/10/2326 October 2023 Appointment of Mr Eric Robert Newnham as a director on 2023-10-26

View Document

25/10/2325 October 2023 Termination of appointment of Barry Howard Cupples as a director on 2023-10-17

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

19/01/2319 January 2023 Full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/06/193 June 2019 SUB-DIVISION 15/06/12

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL UNITED KINGDOM

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MORRIS

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR BARRY HOWARD CUPPLES

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR JAMES COPLEY

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL MORRIS

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

15/05/1915 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054674010004

View Document

21/02/1921 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/02/1921 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/02/1921 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN MORRIS / 11/05/2017

View Document

11/05/1711 May 2017 SAIL ADDRESS CREATED

View Document

11/05/1711 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

11/05/1711 May 2017 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MARGARET MORRIS / 13/01/2017

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054674010004

View Document

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MARGARET MORRIS / 11/05/2016

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN MORRIS / 11/05/2016

View Document

14/01/1614 January 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM THE CHARLOTTE BUILDING 6FL 17 GRESSE STREET LONDON W1T 1QL ENGLAND

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

23/07/1523 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/09/142 September 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

17/03/1417 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/03/1417 March 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/03/1417 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 81.00

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN MORRIS / 27/06/2013

View Document

27/06/1327 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 07/02/13 STATEMENT OF CAPITAL GBP 90.00

View Document

27/02/1327 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1327 February 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/02/1327 February 2013 27/02/13 STATEMENT OF CAPITAL GBP 84

View Document

21/02/1321 February 2013 SUB-DIVISION 30/06/12

View Document

21/02/1321 February 2013 SUB DIVISION 15/06/2012

View Document

13/02/1313 February 2013 13/02/13 STATEMENT OF CAPITAL GBP 87

View Document

13/02/1313 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/11/1227 November 2012 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MARGARET MORRIS / 27/11/2012

View Document

19/10/1219 October 2012 ADOPT ARTICLES 15/06/2012

View Document

10/08/1210 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN MORRIS / 14/05/2012

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/02/1217 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/07/1113 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/07/1016 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MORRIS / 26/05/2009

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/06/074 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 NC INC ALREADY ADJUSTED 30/09/05

View Document

09/11/069 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company