About

Registered Number: 04749565
Date of Incorporation: 30/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 9 months ago)
Registered Address: C/O Bnd & Co, Top Floor, Msp Business Centre, Fourth Way, Wembley, Middlesex, HA9 0HQ,

 

The Senate Visual Effects Ltd was registered on 30 April 2003 and has its registered office in Wembley in Middlesex, it's status is listed as "Dissolved". We do not know the number of employees at this business. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
DS01 - Striking off application by a company 10 January 2019
AD01 - Change of registered office address 24 September 2018
AA - Annual Accounts 14 February 2018
AA01 - Change of accounting reference date 07 February 2018
AA01 - Change of accounting reference date 29 January 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 24 October 2014
CH03 - Change of particulars for secretary 19 August 2014
CH01 - Change of particulars for director 19 August 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 12 September 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 14 September 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 25 February 2010
AP01 - Appointment of director 12 November 2009
363a - Annual Return 04 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 09 July 2008
AA - Annual Accounts 18 March 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 02 July 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 19 May 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 14 April 2005
CERTNM - Change of name certificate 01 October 2004
363s - Annual Return 08 June 2004
RESOLUTIONS - N/A 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.