About

Registered Number: 03172708
Date of Incorporation: 14/03/1996 (29 years ago)
Company Status: Active
Registered Address: 23 Cornflower Way, Hatfield, Hertfordshire, AL10 9FY

 

The Visual Resource Ltd was setup in 1996. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, John Gordon 03 April 1996 30 November 1999 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Janis Beverley 30 November 1999 - 1
WEBB, Andrew Moffat 03 April 1996 30 November 1999 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 15 March 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AD01 - Change of registered office address 10 May 2010
AD01 - Change of registered office address 10 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 23 February 2009
363s - Annual Return 28 July 2008
AA - Annual Accounts 27 February 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 27 April 2007
363s - Annual Return 28 April 2006
AA - Annual Accounts 02 March 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 01 April 2004
363s - Annual Return 18 April 2003
288c - Notice of change of directors or secretaries or in their particulars 18 April 2003
288c - Notice of change of directors or secretaries or in their particulars 18 April 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 29 March 2002
AA - Annual Accounts 28 February 2002
AA - Annual Accounts 04 May 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 11 April 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 16 March 1999
287 - Change in situation or address of Registered Office 13 January 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 06 May 1998
363s - Annual Return 15 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 November 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
287 - Change in situation or address of Registered Office 12 April 1996
NEWINC - New incorporation documents 14 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.