About

Registered Number: 03251542
Date of Incorporation: 18/09/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL

 

Visual Bytes Ltd was founded on 18 September 1996 and has its registered office in Worthing, West Sussex. There are no directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 08 October 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 01 June 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 18 September 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 23 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 15 September 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 05 April 2009
225 - Change of Accounting Reference Date 09 February 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 26 July 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 30 July 2001
AAMD - Amended Accounts 28 June 2001
AAMD - Amended Accounts 28 June 2001
AAMD - Amended Accounts 28 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 03 June 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 18 November 1997
288b - Notice of resignation of directors or secretaries 09 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
287 - Change in situation or address of Registered Office 09 October 1996
NEWINC - New incorporation documents 18 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.