Advanced company searchLink opens in new window

GRAND VISUAL THEORY LIMITED

Company number 05467401

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2015 AD01 Registered office address changed from The Charlotte Building 6Fl 17 Gresse Street London W1T 1QL England to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015
17 Dec 2015 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT to The Charlotte Building 6Fl 17 Gresse Street London W1T 1QL on 17 December 2015
23 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 81
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Sep 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 81
17 Mar 2014 SH06 Cancellation of shares. Statement of capital on 17 March 2014
  • GBP 81.00
17 Mar 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Mar 2014 SH03 Purchase of own shares.
27 Jan 2014 AD01 Registered office address changed from 37 Warren Street London W1T 6AD on 27 January 2014
26 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
27 Jun 2013 CH01 Director's details changed for Mr Neil John Morris on 27 June 2013
27 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
17 Jun 2013 SH08 Change of share class name or designation
10 May 2013 SH10 Particulars of variation of rights attached to shares
01 Mar 2013 SH01 Statement of capital following an allotment of shares on 7 February 2013
  • GBP 90.00
27 Feb 2013 SH06 Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 84
27 Feb 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2013 SH03 Purchase of own shares.
21 Feb 2013 SH02 Sub-division of shares on 30 June 2012
21 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 15/06/2012
13 Feb 2013 SH06 Cancellation of shares. Statement of capital on 13 February 2013
  • GBP 87
13 Feb 2013 SH03 Purchase of own shares.
23 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
27 Nov 2012 CH03 Secretary's details changed for Jacqueline Margaret Morris on 27 November 2012
19 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name