About

Registered Number: 04227355
Date of Incorporation: 01/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 62 Wilson Street, London, EC2A 2BU,

 

Based in London, The Visual Partnership Ltd was registered on 01 June 2001, it's status at Companies House is "Active". The companies directors are listed as Choppin, Martin John, Choppin, Yvonne in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHOPPIN, Martin John 09 March 2004 - 1
CHOPPIN, Yvonne 27 October 2003 09 March 2004 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 09 June 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 19 June 2018
AD01 - Change of registered office address 15 March 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 01 June 2009
363s - Annual Return 01 July 2008
AA - Annual Accounts 12 June 2008
AA - Annual Accounts 29 August 2007
363s - Annual Return 27 June 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 26 May 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
287 - Change in situation or address of Registered Office 03 February 2004
288a - Notice of appointment of directors or secretaries 02 December 2003
AA - Annual Accounts 14 November 2003
287 - Change in situation or address of Registered Office 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 18 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
225 - Change of Accounting Reference Date 08 July 2001
NEWINC - New incorporation documents 01 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.