About

Registered Number: 04934932
Date of Incorporation: 16/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, MK15 0DU

 

Established in 2003, Visual Identity Creative Ltd has its registered office in Milton Keynes, it has a status of "Active". This organisation has 2 directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWHAM, Jonathan 16 October 2003 - 1
GREEN, Andrew Jon 01 December 2007 05 April 2013 1

Filing History

Document Type Date
CS01 - N/A 18 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 22 November 2016
CH01 - Change of particulars for director 22 November 2016
CH01 - Change of particulars for director 22 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 31 July 2013
TM01 - Termination of appointment of director 11 April 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 February 2009
123 - Notice of increase in nominal capital 13 February 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 25 October 2007
287 - Change in situation or address of Registered Office 17 July 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 17 November 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 03 February 2006
287 - Change in situation or address of Registered Office 03 February 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 16 December 2004
288b - Notice of resignation of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.