About

Registered Number: 03431289
Date of Incorporation: 09/09/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2018 (5 years and 7 months ago)
Registered Address: C/O Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, M15 4PN

 

Founded in 1997, Visual Productions International Ltd have registered office in Manchester, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. The company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Tania Alexandra 09 September 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2018
LIQ14 - N/A 01 August 2018
LIQ02 - N/A 06 July 2017
AD01 - Change of registered office address 28 June 2017
RESOLUTIONS - N/A 26 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 16 September 2015
CH03 - Change of particulars for secretary 16 September 2015
CH01 - Change of particulars for director 16 September 2015
CH01 - Change of particulars for director 16 September 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
AA - Annual Accounts 27 June 2013
AD01 - Change of registered office address 24 June 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 06 July 2011
MG01 - Particulars of a mortgage or charge 04 November 2010
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 18 June 2010
AD01 - Change of registered office address 12 November 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 06 October 2000
395 - Particulars of a mortgage or charge 01 April 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 29 October 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 02 October 1998
RESOLUTIONS - N/A 15 September 1997
RESOLUTIONS - N/A 15 September 1997
RESOLUTIONS - N/A 15 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
NEWINC - New incorporation documents 09 September 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 November 2010 Outstanding

N/A

Debenture deed 27 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.