VISUAL ACTION HOLDINGS

Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Desmond William James Mcewan as a director on 2025-05-30

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

15/03/2415 March 2024 Appointment of Ms Stefica Divkovic as a director on 2024-03-04

View Document

26/01/2426 January 2024 Termination of appointment of Nicholas Owen Rudge as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Appointment of Mr Desmond William James Mcewan as a director on 2023-08-01

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

17/01/2217 January 2022 Statement of capital on 2022-01-17

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022

View Document

04/01/224 January 2022

View Document

04/01/224 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

29/01/2129 January 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 APPOINTMENT TERMINATED, SECRETARY RENEE LANE

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MR BENJAMIN EUGENE ERWIN

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCILWAIN

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 DIRECTOR APPOINTED MR NICHOLAS OWEN RUDGE

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK HILL

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/09/2019

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 242-243 GRESHAM ROAD SLOUGH BERKSHIRE SL1 4PH ENGLAND

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVSC EUROPE LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALI VAFA

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

13/12/1513 December 2015 REGISTERED OFFICE CHANGED ON 13/12/2015 FROM UNIT 3 HERON TRADING ESTATE ALLIANCE ROAD LONDON W3 0RA

View Document

13/12/1513 December 2015 SECRETARY APPOINTED MRS RENEE JANET LANE

View Document

13/12/1513 December 2015 APPOINTMENT TERMINATED, SECRETARY MAHESH VADGAMA

View Document

13/12/1513 December 2015 DIRECTOR APPOINTED MR PATRICK CHARLES HILL

View Document

13/12/1513 December 2015 APPOINTMENT TERMINATED, DIRECTOR MAHESH VADGAMA

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR JOSEPH MICHAEL MCILWAIN

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR DIGBY DAVIES

View Document

13/05/1113 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR MAHESH VADGAMA

View Document

16/07/1016 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MR ALI VAFA

View Document

29/05/0929 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR IAN YATES

View Document

07/01/097 January 2009 REDEMPTION RESERVE REDUCED BY £10000000 29/12/2008

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/10/0813 October 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

15/03/0715 March 2007 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

15/03/0715 March 2007 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

15/03/0715 March 2007 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

15/03/0715 March 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/056 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/10/0325 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

27/05/0327 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0322 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/08/0213 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: SUITE 401 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU

View Document

31/10/0131 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

27/07/0127 July 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/09/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: 191 THE VALE LONDON W3 7QS

View Document

22/03/0122 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0126 February 2001 DELIVERY EXT'D 3 MTH 31/05/00

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/12/005 December 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/05/00

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00 FROM: 16-18 ACTON PARK ESTATE STANLEY GARDENS LONDON W3 7QE

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 ALTER ARTICLES 08/08/82

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

28/04/9928 April 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 NEW SECRETARY APPOINTED

View Document

23/04/9923 April 1999 NEW SECRETARY APPOINTED

View Document

16/04/9916 April 1999 REGISTERED OFFICE CHANGED ON 16/04/99 FROM: SPENCER HOUSE 23 SHEEN ROAD RICHMOND SURREY TW9 1BN

View Document

16/04/9916 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/9816 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/11/9812 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/10/9822 October 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 RETURN MADE UP TO 10/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

27/03/9827 March 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/03/9827 March 1998 REREGISTRATION PLC-PRI 18/02/98

View Document

27/03/9827 March 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/03/9827 March 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: 12 TAUNTON ROAD METROPOLITAN CENTRE GREENFORD MIDDLESEX UB6 8UQ

View Document

29/07/9729 July 1997 SECRETARY RESIGNED

View Document

29/07/9729 July 1997 RETURN MADE UP TO 10/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED

View Document

05/08/965 August 1996 ALTER MEM AND ARTS 18/04/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 10/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

01/04/961 April 1996 SHARES AGREEMENT OTC

View Document

26/03/9626 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/03/9613 March 1996 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/968 March 1996 SUBDIVISION 22/02/96

View Document

08/03/968 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/968 March 1996 NC INC ALREADY ADJUSTED 27/02/96

View Document

08/03/968 March 1996 ALTER MEM AND ARTS 22/02/96

View Document

08/03/968 March 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/02/96

View Document

08/03/968 March 1996 £ NC 1000/8001000 22/02/96

View Document

08/03/968 March 1996 £ NC 8001000/12200000 27/02/96

View Document

08/03/968 March 1996 S-DIV 22/02/96

View Document

05/03/965 March 1996 LISTING OF PARTICULARS

View Document

23/02/9623 February 1996 AUDITORS' REPORT

View Document

23/02/9623 February 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

23/02/9623 February 1996 AUDITORS' STATEMENT

View Document

23/02/9623 February 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

23/02/9623 February 1996 REREGISTRATION PRI-PLC 23/02/96

View Document

23/02/9623 February 1996 BALANCE SHEET

View Document

23/02/9623 February 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/02/9623 February 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

20/02/9620 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/968 February 1996 COMPANY NAME CHANGED VISUAL ACTION INTERNATIONAL LIMI TED CERTIFICATE ISSUED ON 08/02/96

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 COMPANY NAME CHANGED NIGHTCROSS LIMITED CERTIFICATE ISSUED ON 10/08/95

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 REGISTERED OFFICE CHANGED ON 19/05/95 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 ALTER MEM AND ARTS 11/05/95

View Document

10/05/9510 May 1995 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