About

Registered Number: 06871103
Date of Incorporation: 06/04/2009 (15 years ago)
Company Status: Active
Registered Address: 43 Coniscliffe Road, Darlington, Co Durham, DL3 7EH

 

3c Visual Matrix Ltd was registered on 06 April 2009 and has its registered office in Darlington, it has a status of "Active". There is one director listed for this company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNBULL, Leigh 06 April 2009 17 March 2011 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 April 2018
DISS40 - Notice of striking-off action discontinued 28 June 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 13 January 2017
AA - Annual Accounts 19 December 2016
DISS40 - Notice of striking-off action discontinued 13 July 2016
AR01 - Annual Return 12 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 01 October 2015
DISS40 - Notice of striking-off action discontinued 30 September 2015
AA - Annual Accounts 29 September 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 11 June 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
TM01 - Termination of appointment of director 07 March 2014
TM01 - Termination of appointment of director 06 March 2014
CH01 - Change of particulars for director 04 December 2013
DISS40 - Notice of striking-off action discontinued 20 August 2013
AR01 - Annual Return 19 August 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
AA - Annual Accounts 01 May 2013
AA - Annual Accounts 01 May 2013
AA01 - Change of accounting reference date 05 April 2013
TM02 - Termination of appointment of secretary 13 February 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 31 January 2012
DISS40 - Notice of striking-off action discontinued 17 September 2011
AR01 - Annual Return 16 September 2011
TM01 - Termination of appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AP01 - Appointment of director 14 June 2011
CERTNM - Change of name certificate 24 May 2011
TM01 - Termination of appointment of director 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
AD01 - Change of registered office address 13 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
288a - Notice of appointment of directors or secretaries 26 May 2009
NEWINC - New incorporation documents 06 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.