About

Registered Number: 03569701
Date of Incorporation: 22/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 34-36 Maddox Street, London, W1S 1PD

 

Based in London, Visual Impressions Ltd was registered on 22 May 1998, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of the organisation are Waxgold Limited, Steiner, David Julian, Miller, Ivor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEINER, David Julian 22 May 1998 - 1
Secretary Name Appointed Resigned Total Appointments
WAXGOLD LIMITED 03 October 2012 - 1
MILLER, Ivor 22 May 1998 03 October 2012 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 27 March 2018
PSC01 - N/A 20 July 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 07 July 2014
CH04 - Change of particulars for corporate secretary 07 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 11 June 2013
TM02 - Termination of appointment of secretary 11 June 2013
AP04 - Appointment of corporate secretary 11 June 2013
AA - Annual Accounts 03 April 2013
AD01 - Change of registered office address 28 November 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 12 March 2010
287 - Change in situation or address of Registered Office 22 September 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 15 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
AA - Annual Accounts 16 January 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 04 June 2004
287 - Change in situation or address of Registered Office 25 May 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 24 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
AA - Annual Accounts 21 November 2000
225 - Change of Accounting Reference Date 07 August 2000
363s - Annual Return 26 May 2000
287 - Change in situation or address of Registered Office 28 September 1999
RESOLUTIONS - N/A 18 June 1999
RESOLUTIONS - N/A 18 June 1999
363s - Annual Return 18 June 1999
AA - Annual Accounts 18 June 1999
RESOLUTIONS - N/A 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
CERTNM - Change of name certificate 03 June 1998
NEWINC - New incorporation documents 22 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.