Company NameVisuality Group Limited
DirectorAnthony Nunan
Company StatusActive
Company Number03665740
CategoryPrivate Limited Company
Incorporation Date11 November 1998(25 years, 5 months ago)
Previous NameVisuality Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Anthony Nunan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1998(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressUnit 18 46 The Calls
Leeds
West Yorkshire
LS2 7EY
Secretary NameDebbie Peacock
NationalityBritish
StatusCurrent
Appointed01 July 2001(2 years, 7 months after company formation)
Appointment Duration22 years, 9 months
RoleFinanial Controller
Correspondence AddressUnit 18 46 The Calls
Leeds
West Yorkshire
LS2 7EY
Director NameRobert Barker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address77 High Street
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7HP
Director NameStephen Oxley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(same day as company formation)
RoleGraphic Design Consultant
Country of ResidenceEngland
Correspondence Address31 The Calls
Leeds
West Yorkshire
LS2 7EY
Director NameMr Simon Henry Michael Cook
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(same day as company formation)
RoleGraphic Design Consultant
Country of ResidenceEngland
Correspondence Address31 The Calls
Leeds
West Yorkshire
LS2 7EY
Secretary NameAnthony Nunan
NationalityBritish
StatusResigned
Appointed11 November 1998(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressCopper Beach
15 Larchmont Close
Elloughton
North Humberside
HU15 1AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitevisuality-group.co.uk
Telephone0113 2134455
Telephone regionLeeds

Location

Registered AddressUnit 18 46 The Calls
Leeds
West Yorkshire
LS2 7EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10.3k at £1Anthony Nunan
33.33%
Ordinary
10.3k at £1Simon Henry Michael Cook
33.33%
Ordinary
10.3k at £1Stephen Oxley
33.33%
Ordinary

Financials

Year2014
Net Worth£81,439
Cash£2
Current Liabilities£355,234

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Charges

17 March 2010Delivered on: 20 March 2010
Persons entitled: Pif Gp No 7 Limited Acting as General Partner of Partnership Investment Interim Fund LP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 May 2000Delivered on: 16 May 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 December 1999Delivered on: 6 January 2000
Satisfied on: 24 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with updates (5 pages)
10 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
11 November 2019Termination of appointment of Simon Henry Michael Cook as a director on 31 August 2019 (1 page)
8 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
26 June 2019Satisfaction of charge 3 in full (1 page)
8 January 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
9 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
13 November 2017Change of details for Mr Simon Henry Michael Cook as a person with significant control on 26 September 2017 (2 pages)
13 November 2017Change of details for Mr Simon Henry Michael Cook as a person with significant control on 26 September 2017 (2 pages)
10 November 2017Change of details for Mr Anthony Nunan as a person with significant control on 26 September 2017 (2 pages)
10 November 2017Change of details for Mr Simon Henry Michael Cook as a person with significant control on 26 September 2017 (2 pages)
10 November 2017Director's details changed for Simon Henry Michael Cook on 26 September 2017 (2 pages)
10 November 2017Director's details changed for Anthony Nunan on 26 September 2017 (2 pages)
10 November 2017Director's details changed for Simon Henry Michael Cook on 26 September 2017 (2 pages)
10 November 2017Change of details for Mr Simon Henry Michael Cook as a person with significant control on 26 September 2017 (2 pages)
10 November 2017Change of details for Mr Simon Henry Michael Cook as a person with significant control on 27 September 2017 (2 pages)
10 November 2017Change of details for Mr Simon Henry Michael Cook as a person with significant control on 27 September 2017 (2 pages)
10 November 2017Director's details changed for Anthony Nunan on 26 September 2017 (2 pages)
10 November 2017Change of details for Mr Anthony Nunan as a person with significant control on 26 September 2017 (2 pages)
8 November 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
7 September 2017Termination of appointment of Stephen Oxley as a director on 23 August 2017 (1 page)
7 September 2017Termination of appointment of Stephen Oxley as a director on 23 August 2017 (1 page)
6 September 2017Cessation of Stephen Oxley as a person with significant control on 23 August 2017 (1 page)
6 September 2017Cessation of Stephen Oxley as a person with significant control on 6 September 2017 (1 page)
6 September 2017Cessation of Stephen Oxley as a person with significant control on 23 August 2017 (1 page)
1 September 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
1 September 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
10 July 2017Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
10 July 2017Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
18 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 30,800
(6 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 30,800
(6 pages)
30 July 2015Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
30 July 2015Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 30,800
(6 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 30,800
(6 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 30,800
(6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 30,800
(6 pages)
17 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 30,800
(6 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
6 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
6 December 2011Director's details changed for Stephen Oxley on 1 January 2011 (2 pages)
6 December 2011Director's details changed for Simon Henry Michael Cook on 1 January 2011 (2 pages)
6 December 2011Secretary's details changed for Debbie Peacock on 1 January 2011 (1 page)
6 December 2011Director's details changed for Anthony Nunan on 1 January 2011 (2 pages)
6 December 2011Secretary's details changed for Debbie Peacock on 1 January 2011 (1 page)
6 December 2011Secretary's details changed for Debbie Peacock on 1 January 2011 (1 page)
6 December 2011Director's details changed for Simon Henry Michael Cook on 1 January 2011 (2 pages)
6 December 2011Director's details changed for Simon Henry Michael Cook on 1 January 2011 (2 pages)
6 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
6 December 2011Director's details changed for Anthony Nunan on 1 January 2011 (2 pages)
6 December 2011Director's details changed for Stephen Oxley on 1 January 2011 (2 pages)
6 December 2011Director's details changed for Stephen Oxley on 1 January 2011 (2 pages)
6 December 2011Director's details changed for Anthony Nunan on 1 January 2011 (2 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
4 January 2011Secretary's details changed for Debbie Pearson on 11 November 2010 (2 pages)
4 January 2011Secretary's details changed for Debbie Pearson on 11 November 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 November 2009Director's details changed for Anthony Nunan on 11 November 2009 (2 pages)
13 November 2009Director's details changed for Simon Henry Michael Cook on 11 November 2009 (2 pages)
13 November 2009Director's details changed for Anthony Nunan on 11 November 2009 (2 pages)
13 November 2009Director's details changed for Simon Henry Michael Cook on 11 November 2009 (2 pages)
13 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Stephen Oxley on 11 November 2009 (2 pages)
13 November 2009Director's details changed for Stephen Oxley on 11 November 2009 (2 pages)
13 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
31 July 2009Secretary's change of particulars / debbie garniss / 31/07/2009 (2 pages)
31 July 2009Secretary's change of particulars / debbie garniss / 31/07/2009 (2 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 December 2008Return made up to 11/11/08; full list of members (4 pages)
4 December 2008Return made up to 11/11/08; full list of members (4 pages)
3 December 2007Return made up to 11/11/07; full list of members (3 pages)
3 December 2007Return made up to 11/11/07; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 December 2006Return made up to 11/11/06; full list of members (3 pages)
18 December 2006Return made up to 11/11/06; full list of members (3 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 January 2006Company name changed visuality design LIMITED\certificate issued on 03/01/06 (2 pages)
3 January 2006Company name changed visuality design LIMITED\certificate issued on 03/01/06 (2 pages)
16 November 2005Return made up to 11/11/05; full list of members (3 pages)
16 November 2005Return made up to 11/11/05; full list of members (3 pages)
30 September 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
30 September 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
28 June 2005Notice of completion of voluntary arrangement (6 pages)
28 June 2005Notice of completion of voluntary arrangement (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
14 March 2005Registered office changed on 14/03/05 from: salters house salters court 156 high street hull east yorkshire HU1 1NP (1 page)
14 March 2005Registered office changed on 14/03/05 from: salters house salters court 156 high street hull east yorkshire HU1 1NP (1 page)
26 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2004 (3 pages)
26 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2004 (3 pages)
25 November 2004Return made up to 11/11/04; full list of members (8 pages)
25 November 2004Return made up to 11/11/04; full list of members (8 pages)
8 July 2004Accounts for a small company made up to 30 June 2003 (8 pages)
8 July 2004Accounts for a small company made up to 30 June 2003 (8 pages)
17 November 2003Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
17 November 2003Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
30 October 2003Return made up to 11/11/03; full list of members (8 pages)
30 October 2003Return made up to 11/11/03; full list of members (8 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
3 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
11 December 2002Return made up to 11/11/02; full list of members (9 pages)
11 December 2002Return made up to 11/11/02; full list of members (9 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
14 November 2001Return made up to 11/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 November 2001Return made up to 11/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Secretary resigned (1 page)
13 April 2001Ad 14/03/01--------- £ si 10000@1=10000 £ ic 20800/30800 (2 pages)
13 April 2001Statement of affairs (10 pages)
13 April 2001Ad 14/03/01--------- £ si 800@1=800 £ ic 20000/20800 (2 pages)
13 April 2001Statement of affairs (10 pages)
13 April 2001Statement of affairs (10 pages)
13 April 2001Statement of affairs (10 pages)
13 April 2001Ad 14/03/01--------- £ si 10000@1=10000 £ ic 20800/30800 (2 pages)
13 April 2001Ad 14/03/01--------- £ si 800@1=800 £ ic 20000/20800 (2 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 February 2001Registered office changed on 28/02/01 from: salters house salters court 156 high street hull HU1 1NP (1 page)
28 February 2001Registered office changed on 28/02/01 from: salters house salters court 156 high street hull HU1 1NP (1 page)
24 February 2001Declaration of satisfaction of mortgage/charge (1 page)
24 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 January 2001Return made up to 11/11/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(8 pages)
2 January 2001Return made up to 11/11/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(8 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
4 January 2000Return made up to 11/11/99; full list of members (7 pages)
4 January 2000Return made up to 11/11/99; full list of members (7 pages)
8 September 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
8 September 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
7 September 1999Ad 17/07/99--------- £ si 19996@1=19996 £ ic 4/20000 (2 pages)
7 September 1999Ad 17/07/99--------- £ si 19996@1=19996 £ ic 4/20000 (2 pages)
17 August 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
17 August 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed;new director appointed (2 pages)
3 February 1999Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page)
3 February 1999Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page)
3 February 1999Ad 11/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 February 1999Ad 11/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 November 1998Incorporation (17 pages)
11 November 1998Incorporation (17 pages)