Advanced company searchLink opens in new window

VISUALANTE PRODUCTIONS LIMITED

Company number 06513078

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)
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
13 Mar 2014 CH01 Director's details changed for Mr Robert John Gowing on 11 November 2013
12 Mar 2014 CH01 Director's details changed for Mr Robert John Gowing on 11 November 2013
16 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
08 Mar 2013 CH01 Director's details changed for Mr Robert John Gowing on 8 March 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Oct 2012 AD01 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 23 October 2012
18 May 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
20 Feb 2012 TM02 Termination of appointment of Astrid Forster as a secretary
13 Feb 2012 CH01 Director's details changed for Mr Robert John Gowing on 13 February 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
30 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
19 May 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
21 Dec 2010 TM02 Termination of appointment of a secretary
20 Dec 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Dec 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
20 Dec 2010 AD01 Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 20 December 2010
12 May 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
04 Jan 2010 CERTNM Company name changed yazoo video &tv LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-01-01
04 Jan 2010 CONNOT Change of name notice
22 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Dec 2009 88(2) Capitals not rolled up
22 Dec 2009 TM01 Termination of appointment of Elizabeth Logan as a director