Advanced company searchLink opens in new window

RED VISION VFX LIMITED

Company number 06188340

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)
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
05 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 30 September 2011
03 May 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
08 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2011 AA Total exemption small company accounts made up to 30 September 2010
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
21 Feb 2011 AAMD Amended accounts made up to 30 September 2009
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
08 Jun 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Jerome Charles Henri Wirth on 2 October 2009
08 Jun 2010 AD01 Registered office address changed from the Old School House 39 Bengal Street Off George Leigh Street Manchester M4 6AF on 8 June 2010
27 May 2010 CH01 Director's details changed for Mr Samuel David Mousley on 1 March 2010
26 May 2010 CH01 Director's details changed for Miss Susan Jane Robinson on 1 March 2010
26 May 2010 CH01 Director's details changed for Mr Samuel David Mousley on 1 March 2010
16 Apr 2010 CH01 Director's details changed for Peter William Farrer on 1 March 2010
16 Apr 2010 CH03 Secretary's details changed for Miss Susan Jane Robinson on 1 March 2010
11 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
04 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
24 Apr 2009 363a Return made up to 28/03/09; full list of members