VISIO STUDIOS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

14/06/2414 June 2024 Confirmation statement made on 2023-06-29 with no updates

View Document

14/06/2414 June 2024 Confirmation statement made on 2022-06-29 with no updates

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

27/04/2327 April 2023 Confirmation statement made on 2021-06-29 with no updates

View Document

27/04/2327 April 2023 Confirmation statement made on 2020-06-29 with no updates

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANINDER SINGH RANAUTTA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/08/1620 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/08/1510 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/12/145 December 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM VISIO STUDIOS PURE OFFICES PURE OFFICES, PLATO CLOSE, TACHBROOK DRIVE LEAMINGTON SPA WARWICKSHIRE CV34 6WE

View Document

21/11/1421 November 2014 DISS40 (DISS40(SOAD))

View Document

20/11/1420 November 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/09/1318 September 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM C/O MANI RANAUTTA NO.39 VISIO STUDIOS PURE OFFICES, PLATO CLOSE TACHBROOK PARK WARWICK WARWICKSHIRE CV34 6WE ENGLAND

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM C/O VISIO STUDIOS VISIO STUDIOS INTERNATIONAL HOUSE 39 GREAT WINDMILL STREET PICCADILLY LONDON ENGLAND W1D 7LX UNITED KINGDOM

View Document

23/07/1223 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MANVINDER SINGH RANAUTTA / 13/03/2012

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 30 KELVIN ROAD LEAMINGTON SPA CV32 7TE UNITED KINGDOM

View Document

29/06/1129 June 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
Recently Viewed
  • EXPRESSO LTD


  • 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