Company Information for VISUAL EDITIONS LTD
68 THORPEBANK ROAD, LONDON, W12 0PQ,
|
Company Registration Number
06959332
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
VISUAL EDITIONS LTD | |
Legal Registered Office | |
68 THORPEBANK ROAD LONDON W12 0PQ Other companies in CV3 | |
Company Number | 06959332 | |
---|---|---|
Company ID Number | 06959332 | |
Date formed | 2009-07-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2021 | |
Account next due | 30/04/2023 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-05 13:12:20 |
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. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 12/12/22 FROM Winchester House Deane Gate Avenue Taunton TA1 2UH England | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS ANNA GERBER / 11/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS BRITT IVERSEN / 11/07/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MS BRITT IVERSEN / 06/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA GERBER / 11/07/2017 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/16 FROM 30 Binley Road Coventry CV3 1JA | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Ms Anna Gerber on 2015-12-10 | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/13 FROM 2 High Street Burnham on Crouch Essex CM0 8AA United Kingdom | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/12 FROM C/O Company Secretary Regent House 24-25 Nutford Place Nutford Place London London W1H 5YN England | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA GERBER / 11/07/2010 | |
SH02 | SUB-DIVISION 12/08/10 | |
SH01 | 12/08/10 STATEMENT OF CAPITAL GBP 200 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 12/08/2010 | |
AP01 | DIRECTOR APPOINTED MS ANNA GERBER | |
AP01 | DIRECTOR APPOINTED MS ANNA GERBER | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2010 FROM C/O COMPANY SECRETARY REGENT HOUSE 24-25 NUTFORD PLACE LONDON W1H 5YN | |
AP01 | DIRECTOR APPOINTED MS BRITT IVERSEN | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2010 FROM REGENT HOUSE 24-25 NUTFORD PLACE LONDON W1H 5YN | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing
Creditors Due After One Year | 2013-07-31 | £ 15,000 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 15,000 |
Creditors Due Within One Year | 2013-07-31 | £ 76,644 |
Creditors Due Within One Year | 2012-07-31 | £ 54,337 |
Creditors and other liabilities
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 VISUAL EDITIONS LTD
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 0 |
Cash Bank In Hand | 2012-07-31 | £ 1,156 |
Current Assets | 2013-07-31 | £ 53,052 |
Current Assets | 2012-07-31 | £ 69,938 |
Debtors | 2013-07-31 | £ 32,139 |
Debtors | 2012-07-31 | £ 28,477 |
Shareholder Funds | 2012-07-31 | £ 0 |
Stocks Inventory | 2013-07-31 | £ 20,892 |
Stocks Inventory | 2012-07-31 | £ 40,305 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as VISUAL EDITIONS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
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. |