VISUAL IMAGE DISPLAY (UK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

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

View Accounts

17/10/2217 October 2022 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-10-17

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Register inspection address has been changed from 20 Little Britain St Paul's London EC1A 7DH England to Kemp House 152-160 City Road London EC1V 2NX

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-14 with no updates

View Document

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

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

20/05/2020 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR DAVID LEWIS WORMSER

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARTYN BARNETT

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BARNETT / 31/03/2020

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 20 LITTLE BRITAIN ST PAUL'S LONDON EC1A 7DH ENGLAND

View Document

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

View Accounts

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BARNETT / 18/09/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

23/05/1923 May 2019 SAIL ADDRESS CHANGED FROM: ONE GLASS WHARF BRISTOL BS2 0ZX UNITED KINGDOM

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM THIRD FLOOR 49 CARNABY STREET LONDON W1F 9PY ENGLAND

View Document

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

View Accounts

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TUBB

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR MARTYN BARNETT

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

11/06/1811 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

08/06/188 June 2018 SAIL ADDRESS CREATED

View Document

07/06/187 June 2018 CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED

View Document

04/06/184 June 2018 CESSATION OF BENJAMIN CLIVE TUBB AS A PSC

View Document

04/06/184 June 2018 NOTIFICATION OF PSC STATEMENT ON 29/05/2018

View Document

19/12/1719 December 2017 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

15/08/1715 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information