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.
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 |
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 |