THE VISUAL EFFECTS COMPANY LIMITED

THE VISUAL EFFECTS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE VISUAL EFFECTS COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04597862
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE VISUAL EFFECTS COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    POLACCA WEB SERVICES LIMITEDNov 22, 2002Nov 22, 2002

    What are the latest accounts for THE VISUAL EFFECTS COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for THE VISUAL EFFECTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 31, 2018

    LRESSP

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    Registered office address changed from 37 Warren Street London W1T 6AD to 1 Kings Avenue London N21 3NA on Jul 31, 2018

    1 pagesAD01

    Cancellation of shares. Statement of capital on Jan 18, 2018

    • Capital: GBP 2
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Previous accounting period extended from Feb 28, 2018 to Mar 31, 2018

    2 pagesAA01

    Termination of appointment of Robert John Delicata as a director on Jan 18, 2018

    1 pagesTM01

    Termination of appointment of Gerard Joseph Mccormack as a director on Jul 01, 2018

    1 pagesTM01

    Total exemption full accounts made up to Feb 28, 2017

    12 pagesAA

    Confirmation statement made on Nov 22, 2017 with updates

    4 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Nov 22, 2016 with updates

    7 pagesCS01

    Director's details changed for Mr Malcolm Paul Wooldridge on Feb 18, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Feb 28, 2016

    5 pagesAA

    Annual return made up to Nov 22, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    6 pagesAA

    Previous accounting period extended from Nov 30, 2014 to Feb 28, 2015

    1 pagesAA01

    Director's details changed for Mr Malcolm Paul Wooldridge on Feb 18, 2015

    2 pagesCH01

    Who are the officers of THE VISUAL EFFECTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NIGOUMI, Taj Digna
    Warren Street
    W1T 6AE London
    38a
    United Kingdom
    Secretary
    Warren Street
    W1T 6AE London
    38a
    United Kingdom
    BritishOperator86373570003
    NIGOUMI, Taj Digna
    Warren Street
    W1T 6AE London
    38a
    United Kingdom
    Director
    Warren Street
    W1T 6AE London
    38a
    United Kingdom
    United KingdomBritishOperator86373570003
    WOOLDRIDGE, Malcolm Paul
    Warren Street
    W1T 6AE London
    38a
    United Kingdom
    Director
    Warren Street
    W1T 6AE London
    38a
    United Kingdom
    United KingdomBritishCameraman86373580005
    1ST CONTACT SECRETARIES LIMITED
    77-91 New Oxford Street
    WC1A 1DG London
    Castlewood House
    Nominee Secretary
    77-91 New Oxford Street
    WC1A 1DG London
    Castlewood House
    900023210001
    DELICATA, Robert John
    Warren Street
    W1T 6AE London
    38a
    United Kingdom
    Director
    Warren Street
    W1T 6AE London
    38a
    United Kingdom
    United KingdomBritishProducer86284280003
    MCCORMACK, Gerard Joseph
    16 Rectory Road
    RG40 1DH Wokingham
    Berkshire
    Director
    16 Rectory Road
    RG40 1DH Wokingham
    Berkshire
    EnglandBritishChartered Accountant93405490001
    1ST CONTACT DIRECTORS LIMITED
    Ground Floor Broadway House
    2-6 Fulham Broadway
    SW6 1AA London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Malcolm Paul Wooldridge
    Warren Street
    W1T 6AE London
    38a
    England
    Apr 06, 2016
    Warren Street
    W1T 6AE London
    38a
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Taj Digna Nigoumi
    Warren Street
    W1T 6AE London
    38a
    England
    Apr 06, 2016
    Warren Street
    W1T 6AE London
    38a
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for THE VISUAL EFFECTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 22, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Coutts & Company
    Transactions
    • Apr 12, 2011Registration of a charge (MG01)
    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
    • Castlebrow Limited
    Transactions
    • Jan 27, 2011Registration of a charge (MG01)
    • Nov 01, 2017Satisfaction of a charge (MR04)
    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
    • Sleeper Music Limited
    Transactions
    • Jul 22, 2009Registration of a charge (395)
    • Nov 01, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC C/O Barclays Mercantile Business Finance Limited
    Transactions
    • Dec 08, 2007Registration of a charge (395)
    • Nov 01, 2017Satisfaction of a charge (MR04)
    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
    • Patrick Joseph Sullivan and Anne Sullivan the Trustees of the Sullivan Discretionary Trust
    • Patrick Joseph Sullivan and Anne Sullivan the Trustees of the Sullivan Discretionary Trust
    Transactions
    • Oct 18, 2006Registration of a charge (395)
    • Nov 01, 2017Satisfaction of a charge (MR04)

    Does THE VISUAL EFFECTS COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2018Commencement of winding up
    Jan 13, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Yiannis Koumettou
    1 Kings Avenue
    N21 3NA London
    practitioner
    1 Kings Avenue
    N21 3NA London

    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