About

Registered Number: 06556730
Date of Incorporation: 07/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 3 Weekley Wood Close, Kettering, Northamptonshire, NN14 1UQ,

 

Based in Kettering, Runvisual (UK) Ltd was established in 2008, it has a status of "Active". There are 4 directors listed for Runvisual (UK) Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 07 April 2008 07 April 2008 1
EALES, Susan Mary 12 December 2011 13 July 2017 1
SMITH, Stephen Charles 07 April 2008 13 July 2017 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 07 April 2008 07 April 2008 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
CH01 - Change of particulars for director 13 August 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 18 April 2019
PSC02 - N/A 18 April 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 16 April 2018
CH01 - Change of particulars for director 01 March 2018
PSC04 - N/A 01 March 2018
CH01 - Change of particulars for director 01 March 2018
AD01 - Change of registered office address 01 March 2018
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 11 April 2017
AA01 - Change of accounting reference date 22 December 2016
AA - Annual Accounts 22 December 2016
CH01 - Change of particulars for director 14 December 2016
CH03 - Change of particulars for secretary 19 October 2016
SH01 - Return of Allotment of shares 26 September 2016
AP01 - Appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 02 January 2014
CH01 - Change of particulars for director 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH01 - Change of particulars for director 17 September 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 22 November 2012
SH01 - Return of Allotment of shares 22 May 2012
SH01 - Return of Allotment of shares 22 May 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 06 January 2012
AP01 - Appointment of director 21 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 06 January 2010
MEM/ARTS - N/A 26 June 2009
CERTNM - Change of name certificate 23 June 2009
225 - Change of Accounting Reference Date 02 June 2009
363a - Annual Return 20 April 2009
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2008
NEWINC - New incorporation documents 07 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.