TRANS VISUAL MEDIA LIMITED

Company Documents

DateDescription
01/12/231 December 2023 Final Gazette dissolved following liquidation

View Document

01/12/231 December 2023 Final Gazette dissolved following liquidation

View Document

01/09/231 September 2023 Return of final meeting in a members' voluntary winding up

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

25/05/2125 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANN MUCKLESTONE / 24/06/2019

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE ANN MUCKLESTONE / 24/06/2019

View Document

13/07/2013 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

25/05/1825 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONCELL INTERNATIONAL LTD.

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOWMER & KIRKLAND LTD.

View Document

30/05/1730 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

06/06/166 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MRS MICHELLE ANN MUCKLESTONE

View Document

06/07/156 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

07/07/147 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

03/06/143 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

22/05/1422 May 2014 AUDITOR'S RESIGNATION

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN MACKLIN

View Document

04/07/134 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

17/05/1317 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

09/07/129 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

06/07/116 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL MACKLIN

View Document

22/03/1122 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL MACKLIN

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT BOWMER

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JON MACKLIN / 04/08/2010

View Document

02/08/102 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JON MACKLIN / 04/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LEONARD MACKLIN / 04/07/2010

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOWMER

View Document

26/03/1026 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 29/10/2009

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BRYAN

View Document

06/07/096 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

06/08/086 August 2008 CURRSHO FROM 30/09/2008 TO 31/08/2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 28/09/07 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: UNIT 6 VANGUARD CENTRE WARWICK UNIVERSITY SCIENCE PARK SIR WILLIAM LYONS ROAD COVENTRY WARWICKSHIRE CV4 7EZ

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: THE BARN 1 COLLEGE FIELDS AYNHO BANBURY OXFORDSHIRE OX17 3BZ

View Document

01/09/061 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: XENEX HOUSE 90 NEWTOWN ROW ASTON BIRMINGHAM B6 4HZ

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/04/0512 April 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 £ NC 1000/100000 30/12

View Document

08/05/048 May 2004 NC INC ALREADY ADJUSTED 30/12/03

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 172 BIRMINGHAM ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1BX

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

04/07/034 July 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