About

Registered Number: 03716338
Date of Incorporation: 19/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 26 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY

 

Visual Media Services Ltd was founded on 19 February 1999 and has its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are listed as Bridle, Joanne, Sarapinas, Vytautas, Shillum, Sylvia Victoria at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDLE, Joanne 01 July 2005 - 1
SARAPINAS, Vytautas 01 November 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SHILLUM, Sylvia Victoria 19 February 1999 18 July 2001 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
PSC01 - N/A 24 February 2020
SH06 - Notice of cancellation of shares 18 November 2019
SH03 - Return of purchase of own shares 18 November 2019
PSC01 - N/A 05 September 2019
PSC07 - N/A 05 September 2019
SH06 - Notice of cancellation of shares 30 August 2019
SH06 - Notice of cancellation of shares 30 August 2019
SH03 - Return of purchase of own shares 30 August 2019
SH03 - Return of purchase of own shares 30 August 2019
AA - Annual Accounts 09 August 2019
SH06 - Notice of cancellation of shares 04 April 2019
SH03 - Return of purchase of own shares 04 April 2019
CS01 - N/A 14 March 2019
SH06 - Notice of cancellation of shares 04 December 2018
SH03 - Return of purchase of own shares 04 December 2018
AA - Annual Accounts 31 August 2018
SH06 - Notice of cancellation of shares 28 August 2018
SH03 - Return of purchase of own shares 28 August 2018
SH06 - Notice of cancellation of shares 05 June 2018
SH03 - Return of purchase of own shares 05 June 2018
CS01 - N/A 28 March 2018
AP01 - Appointment of director 01 March 2018
SH06 - Notice of cancellation of shares 13 February 2018
SH03 - Return of purchase of own shares 13 February 2018
AP01 - Appointment of director 13 November 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 02 October 2015
TM01 - Termination of appointment of director 14 September 2015
TM02 - Termination of appointment of secretary 14 September 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 05 March 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 20 March 2013
AP01 - Appointment of director 29 October 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH03 - Change of particulars for secretary 29 February 2012
CH01 - Change of particulars for director 29 February 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 25 February 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
AA - Annual Accounts 23 January 2006
RESOLUTIONS - N/A 11 August 2005
RESOLUTIONS - N/A 11 August 2005
MEM/ARTS - N/A 11 August 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 19 February 2004
AA - Annual Accounts 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
RESOLUTIONS - N/A 18 November 2003
RESOLUTIONS - N/A 18 November 2003
AUD - Auditor's letter of resignation 26 July 2003
287 - Change in situation or address of Registered Office 25 June 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 02 June 2002
363s - Annual Return 26 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
RESOLUTIONS - N/A 30 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 July 2001
MEM/ARTS - N/A 07 July 2001
RESOLUTIONS - N/A 02 July 2001
RESOLUTIONS - N/A 02 July 2001
CERTNM - Change of name certificate 28 June 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 03 July 2000
363s - Annual Return 25 February 2000
225 - Change of Accounting Reference Date 01 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
NEWINC - New incorporation documents 19 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.