About

Registered Number: 04145467
Date of Incorporation: 22/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Curtain House, 134-136 Curtain Road, London, London, EC2A 3AR,

 

Visual Energy Associates Ltd was setup in 2001. There are 6 directors listed as Brereton, Gillian Marie Crann, Hodler, Frances, Titton, Laurence, Kushner, Jacqueline, Hudson, Andrew John, March, David John for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRERETON, Gillian Marie Crann 28 August 2019 - 1
HODLER, Frances 01 February 2017 - 1
TITTON, Laurence 22 January 2001 - 1
HUDSON, Andrew John 01 December 2003 05 July 2013 1
MARCH, David John 22 January 2001 25 September 2001 1
Secretary Name Appointed Resigned Total Appointments
KUSHNER, Jacqueline 14 January 2002 11 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 02 February 2020
AP01 - Appointment of director 17 September 2019
CH01 - Change of particulars for director 17 September 2019
PSC04 - N/A 17 September 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 06 February 2018
AD01 - Change of registered office address 05 February 2018
CH01 - Change of particulars for director 24 January 2018
CH01 - Change of particulars for director 24 January 2018
CH01 - Change of particulars for director 24 January 2018
PSC04 - N/A 24 January 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 14 March 2017
AP01 - Appointment of director 13 March 2017
AP01 - Appointment of director 13 March 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 25 January 2016
AD01 - Change of registered office address 15 December 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 24 October 2013
AD01 - Change of registered office address 09 August 2013
TM01 - Termination of appointment of director 05 July 2013
TM02 - Termination of appointment of secretary 05 July 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 16 April 2009
287 - Change in situation or address of Registered Office 11 March 2009
AA - Annual Accounts 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 01 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
AA - Annual Accounts 05 December 2005
363a - Annual Return 20 April 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 04 February 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 19 September 2002
RESOLUTIONS - N/A 06 February 2002
RESOLUTIONS - N/A 06 February 2002
RESOLUTIONS - N/A 06 February 2002
363s - Annual Return 06 February 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
NEWINC - New incorporation documents 22 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.