UNION VISUAL EFFECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

26/07/2326 July 2023 Change of details for Timothy Richard Caplan as a person with significant control on 2016-04-06

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/03/2322 March 2023 Notification of Adam Kingsley Gascoyne as a person with significant control on 2016-04-06

View Document

22/03/2322 March 2023 Withdrawal of a person with significant control statement on 2023-03-22

View Document

22/03/2322 March 2023 Notification of Timothy Richard Caplan as a person with significant control on 2016-04-06

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/06/2117 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

14/07/2014 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

28/06/1928 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 18 RATHBONE STREET LONDON W1T 1HX UNITED KINGDOM

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 18 NOEL STREET LONDON W1F 8DA

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD CAPLAN / 18/01/2018

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067225600001

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD CAPLAN / 22/11/2013

View Document

12/11/1312 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 140 WARDOUR STREET LONDON W1F 8ZT

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/05/1314 May 2013 SUB-DIVISION 28/03/13

View Document

14/05/1314 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/1221 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD CAPLAN / 13/10/2012

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 140 WARDOUR STREET LONDON M1F 8ZT UNITED KINGDOM

View Document

03/11/113 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 23 HONEYBROOK ROAD CLAPHAM LONDON SW12 0DP ENGLAND

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/12/0919 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

14/10/0814 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information