Company Information for GRAND VISUAL THEORY LIMITED
HOLDEN HOUSE, 57 RATHBONE PLACE, LONDON, W1T 1JU,
|
Company Registration Number
05467401
Private Limited Company
Active |
Company Name | |
---|---|
GRAND VISUAL THEORY LIMITED | |
Legal Registered Office | |
HOLDEN HOUSE 57 RATHBONE PLACE LONDON W1T 1JU Other companies in W1F | |
Company Number | 05467401 | |
---|---|---|
Company ID Number | 05467401 | |
Date formed | 2005-05-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-05 08:19:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE MARGARET MORRIS |
||
NEIL JOHN MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WARREN STREET REGISTRARS LIMITED |
Company Secretary | ||
WARREN STREET NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QDOT MEDIA LTD | Director | 2016-09-01 | CURRENT | 2016-09-01 | Active | |
GRAND VISUAL HOLDINGS LIMITED | Director | 2014-02-04 | CURRENT | 2014-02-04 | Active | |
ACCELERATOR WORLDWIDE LIMITED | Director | 2010-06-29 | CURRENT | 2010-06-29 | Dissolved 2017-09-19 |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 11/05/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Compulsory strike-off action has been discontinued | ||
APPOINTMENT TERMINATED, DIRECTOR BARRY HOWARD CUPPLES | ||
CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AD02 | Register inspection address changed from 4th Floor, Venture House 27-29 Glasshouse Street London W1B 5DF England to Holden House 57 Rathbone Place London W1T 1JU | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
PSC05 | Change of details for Grand Visual Holdings Limited as a person with significant control on 2019-07-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH02 | Sub-division of shares on 2012-06-15 | |
SH08 | Change of share class name or designation | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/19 FROM 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom | |
TM02 | Termination of appointment of Jacqueline Margaret Morris on 2019-05-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN MORRIS | |
AP01 | DIRECTOR APPOINTED MR JAMES COPLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054674010004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 81 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 4th Floor, Venture House 27-29 Glasshouse Street London W1B 5DF | |
AD02 | Register inspection address changed to 4th Floor, Venture House 27-29 Glasshouse Street London W1B 5DF | |
CH01 | Director's details changed for Mr Neil John Morris on 2017-05-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JACQUELINE MARGARET MORRIS on 2017-01-13 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054674010004 | |
CH01 | Director's details changed for Mr Neil John Morris on 2016-05-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JACQUELINE MARGARET MORRIS on 2016-05-11 | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 81 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/05/16 TO 31/12/15 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/15 FROM The Charlotte Building 6Fl 17 Gresse Street London W1T 1QL England | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/15 FROM 141 Wardour Street London W1F 0UT | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 81 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 81 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2014-03-17 GBP 81.00 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | Resolutions passed:
| |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 37 WARREN STREET LONDON W1T 6AD | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN MORRIS / 27/06/2013 | |
AR01 | 31/05/13 FULL LIST | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 07/02/13 STATEMENT OF CAPITAL GBP 90.00 | |
SH06 | 27/02/13 STATEMENT OF CAPITAL GBP 84 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH02 | SUB-DIVISION 30/06/12 | |
RES13 | SUB DIVISION 15/06/2012 | |
SH06 | 13/02/13 STATEMENT OF CAPITAL GBP 87 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MARGARET MORRIS / 27/11/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 15/06/2012 | |
AR01 | 31/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN MORRIS / 14/05/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 31/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MORRIS / 26/05/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 30/09/05 | |
RES04 | £ NC 1000000/1000065 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 30/09/05--------- £ SI 55@1 | |
88(2)R | AD 30/09/05--------- £ SI 10@1 | |
88(2)R | AD 30/09/05--------- £ SI 26@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HITACHI CAPITAL (UK) PLC | ||
RENT DEPOSIT DEED | Outstanding | MOUN EDEN LAND LIMITED | |
RENT DEPOSIT DEED | Outstanding | MOUNT EDEN LAND LIMITED | |
RENT DEPOSIT DEED | Outstanding | KNIGHTON ESTATES LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAND VISUAL THEORY LIMITED
GRAND VISUAL THEORY LIMITED owns 7 domain names.
fireballmovie.co.uk georginamascolo.co.uk thepowerofdooh.co.uk digitalrota.co.uk digirota.co.uk grandvisualfilm.co.uk tigihowtogetthelook.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GRAND VISUAL THEORY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |