VISUAL SUCCESS MEDIA LTD.

South Tower South Tower, Bromley, BR1 1WA, Kent, United Kingdom
StatusDISSOLVED
Company No.06407896
CategoryPrivate Limited Company
Incorporated24 Oct 2007
Age16 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution21 Oct 2014
Years9 years, 8 months, 20 days

SUMMARY

VISUAL SUCCESS MEDIA LTD. is an dissolved private limited company with number 06407896. It was incorporated 16 years, 8 months, 17 days ago, on 24 October 2007 and it was dissolved 9 years, 8 months, 20 days ago, on 21 October 2014. The company address is South Tower South Tower, Bromley, BR1 1WA, Kent, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Oct 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jul 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 25 Dec 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Nov 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Nov 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Nov 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 30 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 23 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-24

Officer name: Graham Faulkner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-21

Old address: Rns Business Services Ltd Suite 6.1, Broadway 3 High Street, Bromley Kent BR1 1LF

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary tuyet williams

Documents

View document PDF

Gazette filings brought up to date

Date: 30 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 09 May 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288a

Description: Director appointed graham faulkner logged form

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jeffrey sanderson

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ade orelaja

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director wilson williams

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288a

Description: Director appointed graham faulkner

Documents

View document PDF

Certificate change of name company

Date: 01 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tenkai LTD\certificate issued on 05/05/09

Documents

View document PDF

Gazette notice compulsary

Date: 10 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 25/10/07 from: 4 park road, moseley, birmingham, west midlands, B13 8AB

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIGNME LIMITED

5 HEALD CLOSE,ALTRINCHAM,WA14 2JB

Number:08901772
Status:ACTIVE
Category:Private Limited Company

BASF CONSTRUCTION LIMITED

72A COLLEGE ROAD,MAIDSTONE,ME15 6SJ

Number:09249544
Status:ACTIVE
Category:Private Limited Company

GLIMMER & THREADS LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:09443880
Status:ACTIVE
Category:Private Limited Company

JPPW POULTRY LIMITED

PEMBROKE HOUSE,CWMBRAN,NP44 3AU

Number:06347964
Status:ACTIVE
Category:Private Limited Company

JUSTINE CULLEN LTD

RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:10675763
Status:ACTIVE
Category:Private Limited Company

KSL HAIR LTD

BEGBIES TRAYNOR SUITE 9, RIVER COURT,DUNDEE,DD1 3JT

Number:SC439566
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source