About

Registered Number: 05813232
Date of Incorporation: 11/05/2006 (18 years ago)
Company Status: Active
Registered Address: Unit B201.2 The Biscuit Factory, 100 Clements Road, London, SE16 4DG,

 

Based in London, Visualise Creative Ltd was setup in 2006, it has a status of "Active". The current directors of this business are Bewick, Alastair James, Cooper, Howard, Stuart, Henry George Burleigh, Cardens Accountants Llp, D'souza, Andrew Bernard John, Ganjou, Anthony Sinclair, Mcmaster, William Douglas, Sparrowhawk, Michael Kenneth. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEWICK, Alastair James 11 November 2016 - 1
D'SOUZA, Andrew Bernard John 11 May 2006 02 August 2007 1
GANJOU, Anthony Sinclair 01 February 2014 31 January 2019 1
MCMASTER, William Douglas 01 December 2014 21 July 2017 1
SPARROWHAWK, Michael Kenneth 15 August 2007 06 March 2014 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Howard 01 October 2014 29 February 2016 1
STUART, Henry George Burleigh 15 August 2007 01 October 2014 1
CARDENS ACCOUNTANTS LLP 29 February 2016 04 September 2020 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
TM02 - Termination of appointment of secretary 04 September 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 September 2020
AD01 - Change of registered office address 28 October 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 04 September 2019
CH01 - Change of particulars for director 04 September 2019
CH01 - Change of particulars for director 04 September 2019
CH01 - Change of particulars for director 04 September 2019
PSC04 - N/A 04 September 2019
TM01 - Termination of appointment of director 10 May 2019
AP01 - Appointment of director 05 March 2019
PSC04 - N/A 31 January 2019
PSC07 - N/A 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
PSC04 - N/A 31 January 2019
PSC04 - N/A 31 January 2019
AA - Annual Accounts 26 November 2018
TM01 - Termination of appointment of director 16 October 2018
CS01 - N/A 21 September 2018
AAMD - Amended Accounts 27 December 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 04 September 2017
AP01 - Appointment of director 06 February 2017
AA - Annual Accounts 01 February 2017
RP04AR01 - N/A 07 December 2016
RESOLUTIONS - N/A 05 December 2016
SH08 - Notice of name or other designation of class of shares 23 November 2016
RP04CS01 - N/A 18 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 29 March 2016
AP04 - Appointment of corporate secretary 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
AD01 - Change of registered office address 29 February 2016
AR01 - Annual Return 27 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 September 2015
AD01 - Change of registered office address 14 August 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 09 March 2015
AR01 - Annual Return 07 October 2014
AP03 - Appointment of secretary 07 October 2014
TM02 - Termination of appointment of secretary 07 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2014
AP01 - Appointment of director 22 May 2014
AA01 - Change of accounting reference date 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
CERTNM - Change of name certificate 16 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 05 September 2012
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH03 - Change of particulars for secretary 31 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
AA - Annual Accounts 12 February 2008
SA - Shares agreement 16 November 2007
169 - Return by a company purchasing its own shares 16 November 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
363a - Annual Return 11 May 2007
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.