VIZUA LIMITED
Overview
Company Name | VIZUA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05179006 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VIZUA LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is VIZUA LIMITED located?
Registered Office Address | William Vinten Building Easlea Road IP32 7BY Bury St. Edmunds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VIZUA LIMITED?
Company Name | From | Until |
---|---|---|
VTC GROUP LIMITED | Dec 19, 2019 | Dec 19, 2019 |
ALC BROADCAST LIMITED | Aug 12, 2004 | Aug 12, 2004 |
DECKOFFICE LIMITED | Jul 14, 2004 | Jul 14, 2004 |
What are the latest accounts for VIZUA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VIZUA LIMITED?
Last Confirmation Statement Made Up To | Sep 01, 2025 |
---|---|
Next Confirmation Statement Due | Sep 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2024 |
Overdue | No |
What are the latest filings for VIZUA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Andrea Emilio Rigamonti as a director on Dec 19, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from Bridge House Heron Square Richmond TW9 1EN to William Vinten Building Easlea Road Bury St. Edmunds IP32 7BY on Dec 20, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Vitec Investments Limited as a person with significant control on May 24, 2022 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Termination of appointment of Martin Jon Green as a director on Jan 12, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrea Emilio Rigamonti as a director on Jan 12, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on Sep 13, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jonathan Mark Bolton on Nov 23, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Who are the officers of VIZUA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOLTON, Jonathan Mark | Secretary | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | British | 158857480001 | ||||||
BOLTON, Jonathan Mark | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | England | British | Company Secretary | 15931960031 | ||||
CAREY, Peter | Secretary | 17 High Street Little Shelford CB2 5ES Cambridge Cambridgeshire | Irish | Director | 108763620001 | |||||
MILTON, Jayne Sarah | Secretary | 10 The Ashtrees Guildford Road Ash GU12 6BE Aldershot Hampshire | British | Assistant Company Secretary | 76632180002 | |||||
PARISH, John Brian | Secretary | 41 Fairbourne Lane CR3 5AZ Caterham Surrey | British | I F A | 11625480004 | |||||
WILLIAMS, Jason Anthony | Secretary | Page House Chequers Lane North Runcton PE33 0QN Kings Lynn Norfolk | British | 72680250002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ACCARDI, Michael | Director | 81 Cherry Hill Fairfield Connecticut 6085 Usa | American | Director | 105513900001 | |||||
CAREY, Peter | Director | 17 High Street Little Shelford CB2 5ES Cambridge Cambridgeshire | Irish | Director | 108763620001 | |||||
CAREY, Peter | Director | 17 High Street Little Shelford CB2 5ES Cambridge Cambridgeshire | Irish | Accountant | 108763620001 | |||||
CLARKE, David John | Director | Minnis End Stelling Minnis CT4 6AH Canterbury Kent | England | British | General Manager | 125071540001 | ||||
COTTON, Richard John | Director | 148 Myton Road CV34 6PR Warwick | England | British | Finance Director | 45397090001 | ||||
GREEN, Martin Jon | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | England | British | Head Of Business Development | 89438230007 | ||||
HAYES, Paul Andrew | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | England | British | Group Finance Director | 160870900001 | ||||
HEWGILL, Alastair | Director | 26 Northumberland Road CV32 6HA Leamington Spa Warwickshire | England | British | Finance Director | 60300710003 | ||||
JANSSEN, Johannes | Director | The Grange 2 Mill Road Harston CB2 5NF Cambridge Cambridgeshire | United Kingdom | Dutch | Director | 109495190001 | ||||
KEARNEY-CROFT, Katharina Helen Marie | Director | Heron Square TW9 1EN Richmond Bridge House | England | British | Finance Director | 291529900001 | ||||
LARTER, Brian John | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | United Kingdom | British | Director | 81680220003 | ||||
MIDDLEDITCH, John | Director | Linden House 28 Callis Street Clare CO10 8PX Sudbury Suffolk | England | British | Accountant | 116742220001 | ||||
RIGAMONTI, Andrea Emilio | Director | Easlea Road IP32 7BY Bury St. Edmunds William Vinten Building England | England | British,Italian | Accountant | 290071700001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of VIZUA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Videndum Investments Limited | Apr 06, 2016 | Heron Square TW9 1EN Richmond Bridge House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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