About

Registered Number: 04186136
Date of Incorporation: 23/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Pennyfarthing House, 560 Brighton Road, South Croydon, Surrey, CR2 6AW

 

Based in Surrey, Visual Elements Ltd was founded on 23 March 2001. The companies director is listed as Townsend, Elizabeth Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWNSEND, Elizabeth Ann 03 April 2001 14 December 2011 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
PSC01 - N/A 17 March 2020
AA - Annual Accounts 26 September 2019
CH01 - Change of particulars for director 16 September 2019
CS01 - N/A 09 April 2019
CH01 - Change of particulars for director 21 January 2019
AA - Annual Accounts 20 September 2018
TM02 - Termination of appointment of secretary 24 July 2018
CS01 - N/A 04 June 2018
CH01 - Change of particulars for director 27 March 2018
CH01 - Change of particulars for director 27 March 2018
CH01 - Change of particulars for director 27 March 2018
CH01 - Change of particulars for director 27 March 2018
CH01 - Change of particulars for director 27 February 2018
AA - Annual Accounts 06 December 2017
SH01 - Return of Allotment of shares 24 August 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 29 April 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 29 December 2011
TM01 - Termination of appointment of director 19 December 2011
CH01 - Change of particulars for director 21 July 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 24 January 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 23 April 2010
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 30 January 2007
AA - Annual Accounts 30 June 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 12 May 2005
363a - Annual Return 13 May 2004
288c - Notice of change of directors or secretaries or in their particulars 12 May 2004
AA - Annual Accounts 31 March 2004
363a - Annual Return 08 August 2003
AA - Annual Accounts 31 July 2003
287 - Change in situation or address of Registered Office 07 October 2002
363s - Annual Return 02 May 2002
MEM/ARTS - N/A 18 May 2001
287 - Change in situation or address of Registered Office 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
CERTNM - Change of name certificate 10 April 2001
NEWINC - New incorporation documents 23 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.