About

Registered Number: 00950979
Date of Incorporation: 28/03/1969 (55 years ago)
Company Status: Liquidation
Registered Address: 4th Floor Riverside House, 31 Cathedral Road, Cardiff, CF11 9HB

 

Established in 1969, Visual Arts Studio Ltd have registered office in Cardiff, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this company. The current directors of the business are listed as Senior, Hilary Violet, Senior, Terence Clive at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SENIOR, Hilary Violet N/A - 1
SENIOR, Terence Clive N/A - 1

Filing History

Document Type Date
AC92 - N/A 06 January 2016
4.68 - Liquidator's statement of receipts and payments 20 April 2006
4.72 - Return of final meeting in creditors' voluntary winding-up 20 April 2006
4.68 - Liquidator's statement of receipts and payments 27 October 2005
4.68 - Liquidator's statement of receipts and payments 25 April 2005
4.68 - Liquidator's statement of receipts and payments 22 October 2004
4.68 - Liquidator's statement of receipts and payments 13 May 2004
4.68 - Liquidator's statement of receipts and payments 30 October 2003
MISC - Miscellaneous document 25 June 2003
MISC - Miscellaneous document 20 May 2003
4.40 - N/A 20 May 2003
4.68 - Liquidator's statement of receipts and payments 02 May 2003
4.68 - Liquidator's statement of receipts and payments 04 November 2002
4.68 - Liquidator's statement of receipts and payments 28 May 2002
4.68 - Liquidator's statement of receipts and payments 03 December 2001
RESOLUTIONS - N/A 23 October 2000
4.20 - N/A 23 October 2000
600 - Notice of appointment of Liquidator in a voluntary winding up 23 October 2000
287 - Change in situation or address of Registered Office 06 October 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 11 July 2000
AA - Annual Accounts 21 April 1999
363s - Annual Return 21 April 1999
363s - Annual Return 31 May 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 20 May 1997
AA - Annual Accounts 20 February 1997
AA - Annual Accounts 01 August 1996
363s - Annual Return 28 April 1996
AA - Annual Accounts 06 June 1995
363s - Annual Return 06 June 1995
AA - Annual Accounts 16 February 1994
AA - Annual Accounts 23 March 1993
395 - Particulars of a mortgage or charge 21 October 1992
AA - Annual Accounts 09 July 1992
AA - Annual Accounts 02 May 1991
AA - Annual Accounts 04 July 1990
363 - Annual Return 11 June 1990
288 - N/A 24 November 1989
363 - Annual Return 27 September 1989
AA - Annual Accounts 10 July 1989
AA - Annual Accounts 06 March 1989
288 - N/A 14 September 1988
363 - Annual Return 12 July 1988
363 - Annual Return 12 July 1988
288 - N/A 12 July 1988
363 - Annual Return 05 May 1987
AA - Annual Accounts 06 April 1987
AA - Annual Accounts 26 June 1986
CERTNM - Change of name certificate 08 October 1969
NEWINC - New incorporation documents 20 March 1969

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.