THE VISUAL EFFECTS COMPANY LIMITED
Overview
Company Name | THE VISUAL EFFECTS COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04597862 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of THE VISUAL EFFECTS COMPANY LIMITED?
- Motion picture production activities (59111) / Information and communication
Where is THE VISUAL EFFECTS COMPANY LIMITED located?
Registered Office Address | 1 Kings Avenue N21 3NA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE VISUAL EFFECTS COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
POLACCA WEB SERVICES LIMITED | Nov 22, 2002 | Nov 22, 2002 |
What are the latest accounts for THE VISUAL EFFECTS COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for THE VISUAL EFFECTS COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||||||||||
Registered office address changed from 37 Warren Street London W1T 6AD to 1 Kings Avenue London N21 3NA on Jul 31, 2018 | 1 pages | AD01 | ||||||||||
Cancellation of shares. Statement of capital on Jan 18, 2018
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Previous accounting period extended from Feb 28, 2018 to Mar 31, 2018 | 2 pages | AA01 | ||||||||||
Termination of appointment of Robert John Delicata as a director on Jan 18, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerard Joseph Mccormack as a director on Jul 01, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 22, 2016 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Mr Malcolm Paul Wooldridge on Feb 18, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Nov 22, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 6 pages | AA | ||||||||||
Previous accounting period extended from Nov 30, 2014 to Feb 28, 2015 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Malcolm Paul Wooldridge on Feb 18, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of THE VISUAL EFFECTS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NIGOUMI, Taj Digna | Secretary | Warren Street W1T 6AE London 38a United Kingdom | British | Operator | 86373570003 | |||||
NIGOUMI, Taj Digna | Director | Warren Street W1T 6AE London 38a United Kingdom | United Kingdom | British | Operator | 86373570003 | ||||
WOOLDRIDGE, Malcolm Paul | Director | Warren Street W1T 6AE London 38a United Kingdom | United Kingdom | British | Cameraman | 86373580005 | ||||
1ST CONTACT SECRETARIES LIMITED | Nominee Secretary | 77-91 New Oxford Street WC1A 1DG London Castlewood House | 900023210001 | |||||||
DELICATA, Robert John | Director | Warren Street W1T 6AE London 38a United Kingdom | United Kingdom | British | Producer | 86284280003 | ||||
MCCORMACK, Gerard Joseph | Director | 16 Rectory Road RG40 1DH Wokingham Berkshire | England | British | Chartered Accountant | 93405490001 | ||||
1ST CONTACT DIRECTORS LIMITED | Nominee Director | Ground Floor Broadway House 2-6 Fulham Broadway SW6 1AA London | 900023200001 |
Who are the persons with significant control of THE VISUAL EFFECTS COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Malcolm Paul Wooldridge | Apr 06, 2016 | Warren Street W1T 6AE London 38a England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Taj Digna Nigoumi | Apr 06, 2016 | Warren Street W1T 6AE London 38a England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for THE VISUAL EFFECTS COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 22, 2016 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Does THE VISUAL EFFECTS COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 08, 2011 Delivered On Apr 12, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deposit agreement | Created On Jan 14, 2011 Delivered On Jan 27, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £23,184.00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jul 20, 2009 Delivered On Jul 22, 2009 | Satisfied | Amount secured £9,414.18 due or to become due from the company to the chargee | |
Short particulars The sum from time to time standing to the credit of that account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Dec 06, 2007 Delivered On Dec 08, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Track base rotate extend 1X extend motor 1X lift motor (for further details of goods charged please refer to form 395). see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Sep 27, 2006 Delivered On Oct 18, 2006 | Satisfied | Amount secured £2,056.25 due or to become due from the company to | |
Short particulars Interest in the deposit account and all money from time to time in accordance with the deed. | ||||
Persons Entitled
| ||||
Transactions
|
Does THE VISUAL EFFECTS COMPANY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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