VIZIBLE MEDIA LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewChange of details for Fleot Limited as a person with significant control on 2025-09-30

View Document

30/09/2530 September 2025 NewRegistered office address changed from Suite C 153 st. Neots Road Hardwick Cambridge Cambridgeshire CB23 7QJ England to Church Farm Maris Lane Trumpington Cambridge Cambridgeshire CB2 9LG on 2025-09-30

View Document

30/09/2530 September 2025 NewDirector's details changed for Mr Edward John David Stevens on 2025-09-30

View Document

26/09/2526 September 2025 NewDirector's details changed for Mr Edward John David Stevens on 2025-09-22

View Document

18/08/2518 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/02/2518 February 2025 Change of details for Fleot Limited as a person with significant control on 2025-02-18

View Document

17/01/2517 January 2025 Registered office address changed from Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom to Suite C 153 st. Neots Road Hardwick Cambridge Cambridgeshire CB23 7QJ on 2025-01-17

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

17/10/2217 October 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

02/02/222 February 2022 Change of details for Gatemar Ltd as a person with significant control on 2021-03-17

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

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

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / FLEOT LIMITED / 18/02/2021

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM STONECROSS HIGH STREET TRUMPINGTON CAMBRIDGE CB2 9SU UNITED KINGDOM

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / FLEOT LIMITED / 08/02/2021

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM HEYDON LODGE FLINT CROSS NEWMARKET ROAD HEYDON ROYSTON SG8 7PN UNITED KINGDOM

View Document

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

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLEOT LIMITED

View Document

25/03/2025 March 2020 CESSATION OF EDWARD JOHN DAVID STEVENS AS A PSC

View Document

19/03/2019 March 2020 CESSATION OF ROBERT MICHAEL ERIC JONES AS A PSC

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GATEMAR LTD

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

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

View Accounts

29/05/1929 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

04/01/194 January 2019 CESSATION OF SAMUEL ROBERT PAUL BEHAR AS A PSC

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT PAUL BEHAR / 30/12/2018

View Document

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

View Accounts

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD JOHN DAVID STEVENS / 07/06/2018

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN DAVID STEVENS / 07/06/2018

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL ROBERT PAUL BEHAR

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD JOHN DAVID STEVENS / 01/05/2018

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JONES

View Document

16/01/1816 January 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

08/01/188 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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