VISUAL DISTRACTIONS LTD

Company Documents

DateDescription
06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

30/09/2130 September 2021 Application to strike the company off the register

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

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

View Accounts

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

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

View Accounts

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

02/06/172 June 2017 SECRETARY'S CHANGE OF PARTICULARS / EVA THOMSEN / 12/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM C/O ROBERT BLOOMFIELD 39B CRAVEN MEWS 39B CRAVEN MEWS LONDON LONDON SW11 5PW UNITED KINGDOM

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 SECRETARY'S CHANGE OF PARTICULARS / EVA THOMSEN / 10/06/2013

View Document

19/06/1319 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/05/1222 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM C/O C/O ROBERT BLOOMFIELD 5 CHESTNUT GROVE 5 CHESTNUT GROVE GREAT STUKELEY HUNTINGDON CAMBRIDGESHIRE PE28 4AT ENGLAND

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/05/1118 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KLAUS JULIAN HERMANNSEN / 01/05/2011

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM ROBERT BLOOMFIELD 23B CALTHORPE STREET LONDON WC1X 0JX

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KLAUS JULIAN HERMANNSEN / 05/05/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM ROBERT BLOOMFIELD 97 CHELSEA GARDENS CHELSEA BRIDGE ROAD LONDON SW1W 8RQ

View Document

25/05/0925 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/09/089 September 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 PREVSHO FROM 31/05/2008 TO 31/12/2007

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/06/071 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 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