VISIBLE FICTIONS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

05/03/255 March 2025 Appointment of Mr Etienne Kubwabo as a director on 2025-03-04

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Director's details changed for Ms Rachel Antonia Edwards on 2024-07-09

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Termination of appointment of Gwen Mcleod as a director on 2023-06-01

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Cessation of Julie Kathleen Austin as a person with significant control on 2023-01-17

View Document

19/01/2319 January 2023 Termination of appointment of Julie Kathleen Austin as a director on 2023-01-17

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Cessation of Frank Alexander Brown as a person with significant control on 2022-01-18

View Document

31/01/2231 January 2022 Termination of appointment of Frank a Brown as a director on 2022-01-18

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR MARTIN JOHN LATHAM

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR DARRELL ANTHONY WILLIAMS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 DIRECTOR APPOINTED MS GWEN MCLEOD

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 COMPANY NAME CHANGED VISIBLE FICTIONS THEATRE COMPANY CERTIFICATE ISSUED ON 19/05/17

View Document

19/05/1719 May 2017 CHANGE OF NAME 25/04/2017

View Document

18/05/1718 May 2017 ADOPT ARTICLES 25/04/2017

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

14/12/1614 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 29/04/16 NO MEMBER LIST

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCKINLAY

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW MCKINLAY

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MS RACHEL ANTONIA EDWARDS

View Document

29/11/1529 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 29/04/15 NO MEMBER LIST

View Document

20/11/1420 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/04/1429 April 2014 29/04/14 NO MEMBER LIST

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG ELLIOTT

View Document

29/11/1329 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 29/04/13 NO MEMBER LIST

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 29/04/12 NO MEMBER LIST

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 29/04/11 NO MEMBER LIST

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA COATES

View Document

16/02/1116 February 2011 SECRETARY APPOINTED MR ANDREW JOHN MCKINLAY

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/04/1029 April 2010 29/04/10 NO MEMBER LIST

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCKINLAY / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE KATHLEEN AUSTIN / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM ELLIOTT / 06/11/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANGELA HAZEL COATES / 06/11/2009

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 29/04/09

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/06/089 June 2008 ANNUAL RETURN MADE UP TO 29/04/08

View Document

04/12/074 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 ANNUAL RETURN MADE UP TO 29/04/07

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 ANNUAL RETURN MADE UP TO 29/04/06

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: R D C PAISLEY ART CENTRE NEW STREET PAISLEY RENFREWSHIRE PA1 1EZ

View Document

19/05/0519 May 2005 ANNUAL RETURN MADE UP TO 29/04/05

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

22/01/0522 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 ANNUAL RETURN MADE UP TO 29/04/04

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/036 May 2003 ANNUAL RETURN MADE UP TO 29/04/03

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 ANNUAL RETURN MADE UP TO 29/04/02

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/05/014 May 2001 ANNUAL RETURN MADE UP TO 29/04/01

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 ANNUAL RETURN MADE UP TO 29/04/00

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 ANNUAL RETURN MADE UP TO 29/04/99

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED

View Document

08/06/988 June 1998 ANNUAL RETURN MADE UP TO 29/04/98

View Document

08/06/988 June 1998 SECRETARY RESIGNED

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/06/9724 June 1997 ANNUAL RETURN MADE UP TO 29/04/97

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED

View Document

22/05/9622 May 1996 SECRETARY RESIGNED

View Document

22/05/9622 May 1996 ANNUAL RETURN MADE UP TO 29/04/96

View Document

28/11/9528 November 1995 NEW SECRETARY APPOINTED

View Document

28/11/9528 November 1995 SECRETARY RESIGNED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 ANNUAL RETURN MADE UP TO 29/04/95

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95 FROM: MACROBERTS ART CENTRE UNIVERSITY OF STIRLING STIRLING FK9 4LA

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95 FROM: 2 PORT DUNDAS PLACE GLASGOW G2 3LB

View Document

28/04/9428 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9428 April 1994 ANNUAL RETURN MADE UP TO 29/04/94

View Document

30/11/9330 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/11/9330 November 1993 REGISTERED OFFICE CHANGED ON 30/11/93 FROM: 6 BOWMONT TERRACE GLASGOW G12 9LP

View Document

05/08/935 August 1993 ALTER MEM AND ARTS 28/07/93

View Document

05/08/935 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/936 May 1993 NEW SECRETARY APPOINTED

View Document

06/05/936 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 REGISTERED OFFICE CHANGED ON 06/05/93 FROM: 6 BOWMONT TERRACE GLASGOW G12 9LP

View Document

29/04/9329 April 1993 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