VISUAL MEDIA SERVICES LIMITED
Overview
| Company Name | VISUAL MEDIA SERVICES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03716338 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of VISUAL MEDIA SERVICES LIMITED?
- Library activities (91011) / Arts, entertainment and recreation
- Archives activities (91012) / Arts, entertainment and recreation
Where is VISUAL MEDIA SERVICES LIMITED located?
| Registered Office Address | 5 Barnfield Crescent EX1 1QT Exeter Devon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VISUAL MEDIA SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPECIAL PRESS SERVICES LIMITED | Feb 19, 1999 | Feb 19, 1999 |
What are the latest accounts for VISUAL MEDIA SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2022 |
| Next Accounts Due On | Dec 31, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for VISUAL MEDIA SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 19, 2022 |
| Next Confirmation Statement Due | Mar 05, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 19, 2021 |
| Overdue | Yes |
What are the latest filings for VISUAL MEDIA SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 09, 2026 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2025 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2024 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2023 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2023 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2023 | 18 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Registered office address changed from 1 Pond Lane Bentfield Road Stansted CM24 8JG England to 5 Barnfield Crescent Exeter Devon EX1 1QT on Apr 02, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 12 pages | LIQ02 | ||||||||||
Termination of appointment of Alexander Edward Northcott as a director on Feb 14, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gwilym Robert Meirion Lewis as a director on Feb 14, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY to 1 Pond Lane Bentfield Road Stansted CM24 8JG on Nov 08, 2021 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Change of details for Mrs Sue Shillum as a person with significant control on Apr 22, 2021 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Registration of charge 037163380001, created on Jun 16, 2020 | 41 pages | MR01 | ||||||||||
Confirmation statement made on Feb 19, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Sue Shillum as a person with significant control on Feb 24, 2020 | 2 pages | PSC01 | ||||||||||
Cancellation of shares. Statement of capital on Oct 22, 2019
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Notification of Scott Shillum as a person with significant control on Jul 22, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Nicky Yates as a person with significant control on Jul 22, 2019 | 1 pages | PSC07 | ||||||||||
Who are the officers of VISUAL MEDIA SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIDLE, Joanne | Director | Barnfield Crescent EX1 1QT Exeter 5 Devon | United Kingdom | British | 106084550002 | |||||
| SARAPINAS, Vytautas | Director | Barnfield Crescent EX1 1QT Exeter 5 Devon | England | Lithuanian | 240086330001 | |||||
| SHILLUM, Scott | Director | Barnfield Crescent EX1 1QT Exeter 5 Devon | England | British | 68339220004 | |||||
| SHILLUM, Daniel | Secretary | 26 Church Street Bishops Stortford CM23 2LY Hertfordshire | British | 68990430002 | ||||||
| SHILLUM, Sylvia Victoria | Secretary | The Mews 33 Colchester Road West Mersea CO5 8RP Colchester | British | 62594040001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| LEWIS, Gwilym Robert Meirion | Director | Bentfield Road CM24 8JG Stansted 1 Pond Lane England | England | British | 197669260001 | |||||
| NORTHCOTT, Alexander Edward | Director | Bentfield Road CM24 8JG Stansted 1 Pond Lane England | United Kingdom | British | 161678810001 | |||||
| SHILLUM, Alan Clifford | Director | The Mews 33 Colchester Road West Mersea CO5 8RP Colchester | British | 62594030002 | ||||||
| SHILLUM, Daniel | Director | 26 Church Street Bishops Stortford CM23 2LY Hertfordshire | United Kingdom | British | 68990430002 |
Who are the persons with significant control of VISUAL MEDIA SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Suzanne Marie Shillum | Feb 24, 2020 | Barnfield Crescent EX1 1QT Exeter 5 Devon | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Scott Shillum | Jul 22, 2019 | Barnfield Crescent EX1 1QT Exeter 5 Devon | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Nicky Yates | Jun 01, 2016 | 26 Church Street Bishops Stortford CM23 2LY Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does VISUAL MEDIA SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 16, 2020 Delivered On Jun 24, 2020 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does VISUAL MEDIA SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0