VISUAL DISTRACTIONS LTD
Company Documents
Date | Description |
---|---|
06/11/216 November 2021 | Voluntary strike-off action has been suspended |
06/11/216 November 2021 | Voluntary strike-off action has been suspended |
12/10/2112 October 2021 | First Gazette notice for voluntary strike-off |
12/10/2112 October 2021 | First Gazette notice for voluntary strike-off |
30/09/2130 September 2021 | Application to strike the company off the register |
19/05/2119 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/07/203 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/09/1810 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/09/1714 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
03/06/173 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
02/06/172 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / EVA THOMSEN / 12/05/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/06/1617 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/12/1530 December 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/06/1516 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/06/146 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/11/1320 November 2013 | REGISTERED OFFICE CHANGED ON 20/11/2013 FROM C/O ROBERT BLOOMFIELD 39B CRAVEN MEWS 39B CRAVEN MEWS LONDON LONDON SW11 5PW UNITED KINGDOM |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/06/1319 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / EVA THOMSEN / 10/06/2013 |
19/06/1319 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/05/1222 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
06/10/116 October 2011 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM C/O C/O ROBERT BLOOMFIELD 5 CHESTNUT GROVE 5 CHESTNUT GROVE GREAT STUKELEY HUNTINGDON CAMBRIDGESHIRE PE28 4AT ENGLAND |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/05/1118 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KLAUS JULIAN HERMANNSEN / 01/05/2011 |
06/12/106 December 2010 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM ROBERT BLOOMFIELD 23B CALTHORPE STREET LONDON WC1X 0JX |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/05/1019 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KLAUS JULIAN HERMANNSEN / 05/05/2010 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/10/0928 October 2009 | REGISTERED OFFICE CHANGED ON 28/10/2009 FROM ROBERT BLOOMFIELD 97 CHELSEA GARDENS CHELSEA BRIDGE ROAD LONDON SW1W 8RQ |
25/05/0925 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
03/10/083 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/09/089 September 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
23/05/0823 May 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | PREVSHO FROM 31/05/2008 TO 31/12/2007 |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
01/06/071 June 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
05/05/065 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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