About

Registered Number: 03144224
Date of Incorporation: 09/01/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Unit C John Tate Road, Foxholes Business Park, Hertford, SG13 7DT

 

Established in 1996, N2 Visual Communications Ltd have registered office in Hertford, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Lee, Donna, Stirling, Susan, Martins, James Robert, Todd, Terence James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTINS, James Robert 04 June 2007 31 December 2008 1
TODD, Terence James 01 September 1998 28 February 2004 1
Secretary Name Appointed Resigned Total Appointments
LEE, Donna 16 February 2016 23 March 2016 1
STIRLING, Susan 16 February 2016 23 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 30 September 2019
MR01 - N/A 28 June 2019
CS01 - N/A 04 February 2019
CH01 - Change of particulars for director 04 February 2019
CH01 - Change of particulars for director 04 February 2019
CH03 - Change of particulars for secretary 04 February 2019
AA - Annual Accounts 20 September 2018
AP01 - Appointment of director 12 April 2018
AP01 - Appointment of director 12 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 23 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2017
AA - Annual Accounts 28 September 2016
TM02 - Termination of appointment of secretary 05 April 2016
TM02 - Termination of appointment of secretary 05 April 2016
AP03 - Appointment of secretary 17 February 2016
AP03 - Appointment of secretary 17 February 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 09 February 2015
AD01 - Change of registered office address 15 January 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 07 October 2013
SH01 - Return of Allotment of shares 13 May 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 25 September 2012
RESOLUTIONS - N/A 27 July 2012
SH01 - Return of Allotment of shares 27 July 2012
AR01 - Annual Return 20 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 February 2012
RESOLUTIONS - N/A 27 September 2011
RESOLUTIONS - N/A 27 September 2011
SH01 - Return of Allotment of shares 27 September 2011
SH08 - Notice of name or other designation of class of shares 27 September 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 04 February 2011
AD04 - Change of location of company records to the registered office 04 February 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 29 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 31 March 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 07 February 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
287 - Change in situation or address of Registered Office 23 September 2007
AA - Annual Accounts 07 August 2007
RESOLUTIONS - N/A 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
395 - Particulars of a mortgage or charge 13 June 2007
395 - Particulars of a mortgage or charge 13 June 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 27 February 2006
CERTNM - Change of name certificate 16 November 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 10 May 2000
287 - Change in situation or address of Registered Office 11 November 1999
AAMD - Amended Accounts 10 November 1999
AAMD - Amended Accounts 10 November 1999
AA - Annual Accounts 14 October 1999
363s - Annual Return 25 January 1999
288a - Notice of appointment of directors or secretaries 13 November 1998
AA - Annual Accounts 31 October 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 25 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 September 1996
288 - N/A 08 February 1996
288 - N/A 08 February 1996
287 - Change in situation or address of Registered Office 25 January 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
NEWINC - New incorporation documents 09 January 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2019 Outstanding

N/A

Chattel mortgage 08 June 2007 Outstanding

N/A

All assets debenture 04 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.