About

Registered Number: 04579735
Date of Incorporation: 01/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: C/O Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ,

 

United Visual Artists Ltd was founded on 01 November 2002 and are based in London, it has a status of "Active". There are 3 directors listed as Clark, Matthew Eric, Bird, Christopher Bryan, Nehru, Ashraf for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Matthew Eric 13 January 2003 - 1
BIRD, Christopher Bryan 13 January 2003 20 February 2018 1
NEHRU, Ashraf 01 March 2005 10 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
AD01 - Change of registered office address 03 June 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 07 June 2018
PSC02 - N/A 20 March 2018
PSC02 - N/A 13 March 2018
PSC07 - N/A 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
TM02 - Termination of appointment of secretary 13 March 2018
CS01 - N/A 01 December 2017
PSC07 - N/A 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 07 November 2016
AA01 - Change of accounting reference date 20 July 2016
AA - Annual Accounts 05 July 2016
MR04 - N/A 11 April 2016
MR01 - N/A 24 February 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 19 December 2014
CH03 - Change of particulars for secretary 19 December 2014
CH01 - Change of particulars for director 19 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AA - Annual Accounts 20 August 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
287 - Change in situation or address of Registered Office 23 July 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
AA - Annual Accounts 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 11 November 2005
395 - Particulars of a mortgage or charge 29 June 2005
288c - Notice of change of directors or secretaries or in their particulars 05 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 24 February 2004
363a - Annual Return 13 January 2004
288c - Notice of change of directors or secretaries or in their particulars 13 January 2004
288c - Notice of change of directors or secretaries or in their particulars 13 January 2004
287 - Change in situation or address of Registered Office 07 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2003
MEM/ARTS - N/A 28 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
CERTNM - Change of name certificate 17 January 2003
NEWINC - New incorporation documents 01 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2016 Outstanding

N/A

Debenture 23 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.