VISUAL MEDIA SERVICES LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Liquidators' statement of receipts and payments to 2025-03-09

View Document

06/04/246 April 2024 Liquidators' statement of receipts and payments to 2024-03-09

View Document

12/01/2412 January 2024 Liquidators' statement of receipts and payments to 2023-03-09

View Document

11/01/2411 January 2024 Liquidators' statement of receipts and payments to 2023-03-09

View Document

10/05/2310 May 2023 Liquidators' statement of receipts and payments to 2023-03-09

View Document

25/04/2225 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/04/222 April 2022 Registered office address changed from 1 Pond Lane Bentfield Road Stansted CM24 8JG England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2022-04-02

View Document

14/02/2214 February 2022 Termination of appointment of Gwilym Robert Meirion Lewis as a director on 2022-02-14

View Document

14/02/2214 February 2022 Termination of appointment of Alexander Edward Northcott as a director on 2022-02-14

View Document

08/11/218 November 2021 Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 2021-11-08

View Document

01/10/211 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

24/06/2024 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037163380001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUE SHILLUM

View Document

18/11/1918 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/1918 November 2019 22/10/19 STATEMENT OF CAPITAL GBP 5896.75

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT SHILLUM

View Document

05/09/195 September 2019 CESSATION OF NICKY YATES AS A PSC

View Document

30/08/1930 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/08/1930 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/08/1930 August 2019 22/04/19 STATEMENT OF CAPITAL GBP 7924.56

View Document

30/08/1930 August 2019 22/07/19 STATEMENT OF CAPITAL GBP 7634.88

View Document

09/08/199 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/04/194 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/04/194 April 2019 22/01/19 STATEMENT OF CAPITAL GBP 8214.25

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

04/12/184 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/184 December 2018 29/10/18 STATEMENT OF CAPITAL GBP 8503.94

View Document

31/08/1831 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

28/08/1828 August 2018 23/07/18 STATEMENT OF CAPITAL GBP 8793.63

View Document

28/08/1828 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/185 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/185 June 2018 23/04/18 STATEMENT OF CAPITAL GBP 9083.31

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR GWILYM ROBERT MEIRION LEWIS

View Document

13/02/1813 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/1813 February 2018 22/01/18 STATEMENT OF CAPITAL GBP 9373

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR VYTAUTAS SARAPINAS

View Document

04/09/174 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL SHILLUM

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, SECRETARY DANIEL SHILLUM

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SHILLUM / 01/03/2014

View Document

05/03/145 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR ALEXANDER EDWARD NORTHCOTT

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SHILLUM / 01/01/2012

View Document

29/02/1229 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DANIEL SHILLUM / 01/01/2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BRIDLE / 01/01/2012

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SHILLUM / 31/12/2010

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BRIDLE / 24/02/2010

View Document

10/03/1010 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SHILLUM / 24/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SHILLUM / 24/02/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL SHILLUM / 01/01/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0511 August 2005 MEMORANDUM OF ASSOCIATION

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/11/0318 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0326 July 2003 AUDITOR'S RESIGNATION

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: SUITE 12 SOUTHGATE HOUSE THAXTED ROAD SAFFRON WALDEN ESSEX CB10 2UR

View Document

27/02/0327 February 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 S-DIV 13/07/01

View Document

30/07/0130 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/017 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/012 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0128 June 2001 COMPANY NAME CHANGED SPECIAL PRESS SERVICES LIMITED CERTIFICATE ISSUED ON 28/06/01

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information