VISIO STUDIOS LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
| 15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
| 14/06/2414 June 2024 | Confirmation statement made on 2023-06-29 with no updates |
| 14/06/2414 June 2024 | Confirmation statement made on 2022-06-29 with no updates |
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended |
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
| 28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
| 27/04/2327 April 2023 | Confirmation statement made on 2021-06-29 with no updates |
| 27/04/2327 April 2023 | Confirmation statement made on 2020-06-29 with no updates |
| 13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
| 13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
| 28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
| 28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
| 01/04/221 April 2022 | Compulsory strike-off action has been suspended |
| 01/04/221 April 2022 | Compulsory strike-off action has been suspended |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
| 31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
| 31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
| 19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANINDER SINGH RANAUTTA |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 20/08/1620 August 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 10/08/1510 August 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 05/12/145 December 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
| 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 |
| 21/11/1421 November 2014 | DISS40 (DISS40(SOAD)) |
| 20/11/1420 November 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
| 28/10/1428 October 2014 | FIRST GAZETTE |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 18/09/1318 September 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
| 03/07/133 July 2013 | DISS40 (DISS40(SOAD)) |
| 02/07/132 July 2013 | FIRST GAZETTE |
| 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 |
| 02/07/132 July 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 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 |
| 23/07/1223 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 15/03/1215 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANVINDER SINGH RANAUTTA / 13/03/2012 |
| 15/03/1215 March 2012 | REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 30 KELVIN ROAD LEAMINGTON SPA CV32 7TE UNITED KINGDOM |
| 29/06/1129 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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