About

Registered Number: 04256974
Date of Incorporation: 23/07/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: C/O Rivermeade Signs Limited, Lancaster Road, Gateshead, Tyne & Wear, NE11 9JG

 

Visual Graphic Systems Ltd was registered on 23 July 2001, it has a status of "Active". We don't currently know the number of employees at the organisation. The company has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Mark Graeme 23 July 2001 - 1
WILCOX, Lindsay Charles John 23 July 2001 - 1
BARCANT, Roger Brett 23 July 2001 17 July 2003 1
HEALY, Donall Brian 23 July 2001 17 July 2003 1
Secretary Name Appointed Resigned Total Appointments
BALL, Nigel Robert 23 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 05 July 2019
CH01 - Change of particulars for director 21 March 2019
CH01 - Change of particulars for director 21 March 2019
CH03 - Change of particulars for secretary 21 March 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 03 January 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 16 August 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 28 July 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 06 August 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 16 June 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 14 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 August 2009
353 - Register of members 14 August 2009
287 - Change in situation or address of Registered Office 14 August 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 24 July 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 15 September 2006
353 - Register of members 15 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 September 2006
AA - Annual Accounts 24 August 2006
AA - Annual Accounts 22 September 2005
363a - Annual Return 25 August 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 25 August 2004
363s - Annual Return 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
RESOLUTIONS - N/A 23 May 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 04 October 2002
287 - Change in situation or address of Registered Office 27 January 2002
225 - Change of Accounting Reference Date 02 November 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
MEM/ARTS - N/A 03 September 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
CERTNM - Change of name certificate 28 August 2001
NEWINC - New incorporation documents 23 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.