About

Registered Number: 04722945
Date of Incorporation: 04/04/2003 (21 years ago)
Company Status: Active
Registered Address: Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN

 

Established in 2003, Logic Visual Communications Ltd have registered office in Royston, Hertfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of this organisation are listed as Taylor, Stefan, Taylor, Jackie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Stefan 04 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Jackie 04 April 2003 01 April 2008 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 01 October 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 19 December 2013
AD01 - Change of registered office address 12 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
287 - Change in situation or address of Registered Office 03 December 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 22 June 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 01 June 2004
225 - Change of Accounting Reference Date 28 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.