About

Registered Number: 04958228
Date of Incorporation: 10/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 13b Morris Road, Farnborough, GU14 6HJ,

 

Visual Communications Design Ltd was established in 2003. We don't know the number of employees at Visual Communications Design Ltd. The companies directors are listed as Leah, Jane Caroline, Leah, Stephen Cairns, Chadburn, Chris at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAH, Jane Caroline 19 November 2003 - 1
LEAH, Stephen Cairns 01 January 2006 - 1
CHADBURN, Chris 19 November 2003 01 January 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 August 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 30 August 2019
AD01 - Change of registered office address 01 May 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 31 August 2017
AD01 - Change of registered office address 31 August 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 08 September 2015
AD01 - Change of registered office address 04 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 29 August 2012
AD01 - Change of registered office address 21 March 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 25 July 2011
TM02 - Termination of appointment of secretary 28 June 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 13 February 2009
RESOLUTIONS - N/A 09 September 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 19 November 2007
RESOLUTIONS - N/A 14 August 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
CERTNM - Change of name certificate 27 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
RESOLUTIONS - N/A 22 February 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 10 November 2005
RESOLUTIONS - N/A 29 September 2005
AA - Annual Accounts 29 September 2005
CERTNM - Change of name certificate 01 August 2005
363a - Annual Return 02 December 2004
288c - Notice of change of directors or secretaries or in their particulars 13 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
NEWINC - New incorporation documents 10 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.