THE SENATE VISUAL EFFECTS LIMITED

Company Documents

DateDescription
13/02/1913 February 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

10/01/1910 January 2019 APPLICATION FOR STRIKING-OFF

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM C/O BRAHAM NOBLE DENHOLM & CO YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA

View Document

14/02/1814 February 2018 30/04/17 UNAUDITED ABRIDGED

View Document

07/02/187 February 2018 PREVSHO FROM 31/05/2017 TO 30/04/2017

View Document

29/01/1829 January 2018 PREVEXT FROM 30/04/2017 TO 31/05/2017

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/10/1522 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/10/1424 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE JAMES HEMSLEY / 19/08/2014

View Document

19/08/1419 August 2014 SECRETARY'S CHANGE OF PARTICULARS / BARRIE JAMES HEMSLEY / 19/08/2014

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/11/1314 November 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/12/1218 December 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/09/1112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS JOHN BICKERTON / 01/09/2011

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/09/1014 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED MISS SARAH JANE HEMSLEY

View Document

04/07/094 July 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRIE HEMSLEY / 14/04/2008

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/10/041 October 2004 COMPANY NAME CHANGED NEXUS VISUAL EFFECTS LIMITED CERTIFICATE ISSUED ON 01/10/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0318 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 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