About

Registered Number: 05179006
Date of Incorporation: 14/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Bridge House, Heron Square, Richmond, TW9 1EN

 

Based in Richmond, Vizua Ltd was founded on 14 July 2004. We don't know the number of employees at the company. The companies directors are listed as Bolton, Jonathan Mark, Parish, John Brian, Williams, Jason Anthony, Accardi, Michael, Janssen, Johannes, Larter, Brian John, Middleditch, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACCARDI, Michael 17 May 2005 24 September 2009 1
JANSSEN, Johannes 31 October 2006 01 July 2012 1
LARTER, Brian John 20 January 2005 10 October 2012 1
MIDDLEDITCH, John 31 October 2006 20 July 2009 1
Secretary Name Appointed Resigned Total Appointments
BOLTON, Jonathan Mark 02 March 2011 - 1
PARISH, John Brian 02 August 2004 31 October 2006 1
WILLIAMS, Jason Anthony 20 October 2004 22 October 2004 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
RESOLUTIONS - N/A 16 March 2020
RESOLUTIONS - N/A 19 December 2019
AA - Annual Accounts 05 October 2019
TM01 - Termination of appointment of director 20 September 2019
CS01 - N/A 10 September 2019
CH01 - Change of particulars for director 23 November 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 02 May 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 06 September 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 17 May 2015
CH01 - Change of particulars for director 28 January 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 10 May 2013
TM01 - Termination of appointment of director 10 October 2012
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 04 September 2012
AA - Annual Accounts 20 July 2012
CH01 - Change of particulars for director 16 July 2012
TM01 - Termination of appointment of director 06 July 2012
CH01 - Change of particulars for director 23 May 2012
CH01 - Change of particulars for director 23 May 2012
CH01 - Change of particulars for director 27 January 2012
AD01 - Change of registered office address 13 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 07 September 2011
AP01 - Appointment of director 21 June 2011
AR01 - Annual Return 13 June 2011
AP03 - Appointment of secretary 28 March 2011
TM02 - Termination of appointment of secretary 28 March 2011
AP01 - Appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 29 June 2010
RESOLUTIONS - N/A 21 December 2009
AD01 - Change of registered office address 10 December 2009
RESOLUTIONS - N/A 12 November 2009
AA - Annual Accounts 30 October 2009
TM01 - Termination of appointment of director 05 October 2009
363a - Annual Return 02 September 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 20 September 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
RESOLUTIONS - N/A 17 November 2006
RESOLUTIONS - N/A 17 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 08 September 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 12 September 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
225 - Change of Accounting Reference Date 08 December 2004
288c - Notice of change of directors or secretaries or in their particulars 03 November 2004
395 - Particulars of a mortgage or charge 01 November 2004
288b - Notice of resignation of directors or secretaries 30 October 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
123 - Notice of increase in nominal capital 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
225 - Change of Accounting Reference Date 27 October 2004
287 - Change in situation or address of Registered Office 27 October 2004
287 - Change in situation or address of Registered Office 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
CERTNM - Change of name certificate 12 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
NEWINC - New incorporation documents 14 July 2004

Mortgages & Charges

Description Date Status Charge by
Composite all assets guarantee and debenture 20 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.