VISUAL TALENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

04/02/254 February 2025 Registered office address changed from Network House Third Avenue, Globe Park Marlow Buckinghamshire SL7 1LY to Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY on 2025-02-04

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/01/2514 January 2025 Change of details for Alda Capital Limited as a person with significant control on 2024-07-24

View Document

14/01/2514 January 2025 Cessation of Huw Nicholas Charles Gwyther as a person with significant control on 2023-07-14

View Document

14/01/2514 January 2025 Cessation of Peter David Jones as a person with significant control on 2016-04-06

View Document

13/01/2513 January 2025 Appointment of Mr Carl Andrew Tallents as a director on 2025-01-06

View Document

20/08/2420 August 2024 Statement of capital following an allotment of shares on 2024-07-24

View Document

20/08/2420 August 2024 Second filing of Confirmation Statement dated 2024-03-30

View Document

02/07/242 July 2024 Registration of charge 050879440003, created on 2024-06-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

14/08/2314 August 2023 Change of share class name or designation

View Document

04/08/234 August 2023 Purchase of own shares.

View Document

04/08/234 August 2023 Cancellation of shares. Statement of capital on 2023-07-14

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

24/07/2324 July 2023 Termination of appointment of Huw Gwyther as a director on 2023-07-14

View Document

21/07/2321 July 2023 Memorandum and Articles of Association

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES

View Document

14/10/2014 October 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 APPOINTMENT TERMINATED, SECRETARY JAMES HOLDGATE

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HOLDGATE

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR NICHOLAS DAVID WILLCOX

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAURICE EASTAFF / 25/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAURICE EATSAFF / 05/03/2020

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR JOHN MAURICE EATSAFF

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR JAMES EDWARD PETER HOLDGATE

View Document

26/09/1926 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

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

View Document

31/03/1631 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

28/11/1528 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/04/143 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/04/1310 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC WOOLLARD WHITE

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VINCENT

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUW GWYTHER / 01/10/2009

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN VINCENT

View Document

06/04/106 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC RICHARD WOOLLARD WHITE / 01/10/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK VINCENT / 01/10/2009

View Document

06/04/106 April 2010 SECRETARY APPOINTED JAMES EDWARD PETER HOLDGATE

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID JONES / 01/10/2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/06/0915 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/06/0915 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM NETWORK HOUSE GLOBE PARK MARLOW BUCKINGHAMSHIRE SL7 1LY

View Document

12/06/0912 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0916 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

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

View Document

24/04/0824 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 276A WESTBOURNE PARK ROAD LONDON W11 1EJ

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

10/02/0510 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0430 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

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