VISUAL EDITIONS LTD

Company Documents

DateDescription
23/08/2323 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

12/12/2212 December 2022 Registered office address changed from Winchester House Deane Gate Avenue Taunton TA1 2UH England to 68 Thorpebank Road London W12 0PQ on 2022-12-12

View Document

25/04/2225 April 2022 Application to strike the company off the register

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS BRITT IVERSEN / 11/07/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA GERBER / 11/07/2017

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MRS ANNA GERBER / 11/07/2017

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MS BRITT IVERSEN / 06/04/2016

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 30 BINLEY ROAD COVENTRY CV3 1JA

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA GERBER / 10/12/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 2 HIGH STREET BURNHAM ON CROUCH ESSEX CM0 8AA UNITED KINGDOM

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM C/O COMPANY SECRETARY REGENT HOUSE 24-25 NUTFORD PLACE NUTFORD PLACE LONDON LONDON W1H 5YN ENGLAND

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA GERBER / 11/07/2010

View Document

21/09/1021 September 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 12/08/10 STATEMENT OF CAPITAL GBP 200

View Document

25/08/1025 August 2010 SUB-DIVISION 12/08/10

View Document

24/08/1024 August 2010 ADOPT ARTICLES 12/08/2010

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MS ANNA GERBER

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MS ANNA GERBER

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM C/O COMPANY SECRETARY REGENT HOUSE 24-25 NUTFORD PLACE LONDON W1H 5YN

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MS BRITT IVERSEN

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM REGENT HOUSE 24-25 NUTFORD PLACE LONDON W1H 5YN

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

11/07/0911 July 2009 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