About

Registered Number: 06907715
Date of Incorporation: 18/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Wealden House, Lewes Road, East Grinstead, West Sussex, RH19 3TB,

 

Founded in 2009, Mighty Visage Studios Ltd has its registered office in East Grinstead, West Sussex, it's status in the Companies House registry is set to "Active". Mighty Visage Studios Ltd has 5 directors listed as Beyer, Julia, Beyer, Emmanuel, Dehouck, Tommy-john Luc Noel, Humphries, Caspar William, Kloss, Yvette. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEYER, Emmanuel 18 May 2009 23 September 2011 1
DEHOUCK, Tommy-John Luc Noel 06 March 2012 01 May 2013 1
HUMPHRIES, Caspar William 18 May 2009 06 March 2012 1
KLOSS, Yvette 06 June 2014 01 March 2015 1
Secretary Name Appointed Resigned Total Appointments
BEYER, Julia 18 May 2009 18 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 11 February 2020
PSC07 - N/A 30 September 2019
PSC01 - N/A 30 September 2019
TM01 - Termination of appointment of director 24 September 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 08 July 2019
AD01 - Change of registered office address 10 January 2019
AD01 - Change of registered office address 10 January 2019
AD01 - Change of registered office address 10 January 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 03 July 2018
SH01 - Return of Allotment of shares 03 July 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 18 September 2017
MR01 - N/A 03 July 2017
CS01 - N/A 22 May 2017
RESOLUTIONS - N/A 01 March 2017
AP01 - Appointment of director 24 February 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 27 May 2016
CH01 - Change of particulars for director 12 February 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 29 May 2015
AP01 - Appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
AA - Annual Accounts 09 October 2014
TM01 - Termination of appointment of director 20 July 2014
AP01 - Appointment of director 06 June 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 21 November 2013
AD01 - Change of registered office address 23 July 2013
AR01 - Annual Return 31 May 2013
TM01 - Termination of appointment of director 30 May 2013
AP01 - Appointment of director 30 May 2013
AA - Annual Accounts 27 December 2012
AD01 - Change of registered office address 27 December 2012
TM01 - Termination of appointment of director 29 August 2012
AR01 - Annual Return 13 June 2012
AP01 - Appointment of director 17 April 2012
AA - Annual Accounts 31 December 2011
TM01 - Termination of appointment of director 27 September 2011
AR01 - Annual Return 14 June 2011
AD01 - Change of registered office address 12 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
AA01 - Change of accounting reference date 15 April 2010
NEWINC - New incorporation documents 18 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.