RADIANT VISUAL EFFECTS LTD

Company Documents

DateDescription
27/03/1727 March 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 PREVEXT FROM 31/12/2016 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT LYON BERTHON / 05/02/2015

View Document

05/02/155 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

05/02/145 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/12/1315 December 2013 REGISTERED OFFICE CHANGED ON 15/12/2013 FROM
11-13 MARKET PLACE
LONDON
W1W 8AH
UNITED KINGDOM

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT LYON BERTHON / 29/01/2013

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN WALLMAN / 29/01/2013

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM
30 SEYMOUR ROAD
KINGSTON UPON THAMES
SURREY
KT1 4HW
UNITED KINGDOM

View Document

01/02/131 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 COMPANY NAME CHANGED MARKET PLACE POST PRODUCTION LIMITED
CERTIFICATE ISSUED ON 30/01/13

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/10/1221 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/10/1221 October 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

26/03/1226 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

02/09/112 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/1121 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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