About

Registered Number: 03818396
Date of Incorporation: 03/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: 10 Drake Walk, Brigantine Place, Cardiff, CF10 4AN,

 

Visual Space & Illustration Ltd was setup in 1999. We don't know the number of employees at this company. The current directors of Visual Space & Illustration Ltd are listed as Thomas, Geoffrey, O'toole, Daniel, Thomas, Helena at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'TOOLE, Daniel 30 August 2019 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Geoffrey 29 October 2015 - 1
THOMAS, Helena 03 August 1999 13 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 02 October 2019
PSC03 - N/A 18 September 2019
PSC07 - N/A 18 September 2019
PSC07 - N/A 18 September 2019
AP01 - Appointment of director 18 September 2019
AP01 - Appointment of director 18 September 2019
AP01 - Appointment of director 18 September 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 04 October 2017
AD01 - Change of registered office address 21 March 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 13 October 2016
MR01 - N/A 06 November 2015
AD01 - Change of registered office address 02 November 2015
AP01 - Appointment of director 02 November 2015
TM02 - Termination of appointment of secretary 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
AP03 - Appointment of secretary 02 November 2015
AP01 - Appointment of director 02 November 2015
AR01 - Annual Return 05 October 2015
MR04 - N/A 22 August 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 12 September 2013
RESOLUTIONS - N/A 02 August 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 22 October 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 09 October 2008
287 - Change in situation or address of Registered Office 08 April 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 16 October 2007
RESOLUTIONS - N/A 01 October 2007
RESOLUTIONS - N/A 01 October 2007
RESOLUTIONS - N/A 01 October 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 22 November 2006
287 - Change in situation or address of Registered Office 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 18 December 2003
395 - Particulars of a mortgage or charge 29 November 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 31 August 2001
225 - Change of Accounting Reference Date 09 May 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 04 September 2000
NEWINC - New incorporation documents 03 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2015 Outstanding

N/A

Debenture 27 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.