Leeds
West Yorkshire
LS2 7EY
Secretary Name | Debbie Peacock |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2001(2 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Finanial Controller |
Correspondence Address | Unit 18 46 The Calls Leeds West Yorkshire LS2 7EY |
Director Name | Robert Barker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 High Street Dorchester On Thames Wallingford Oxfordshire OX10 7HP |
Director Name | Stephen Oxley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Role | Graphic Design Consultant |
Country of Residence | England |
Correspondence Address | 31 The Calls Leeds West Yorkshire LS2 7EY |
Director Name | Mr Simon Henry Michael Cook |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Role | Graphic Design Consultant |
Country of Residence | England |
Correspondence Address | 31 The Calls Leeds West Yorkshire LS2 7EY |
Secretary Name | Anthony Nunan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Copper Beach 15 Larchmont Close Elloughton North Humberside HU15 1AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | visuality-group.co.uk |
---|---|
Telephone | 0113 2134455 |
Telephone region | Leeds |
Registered Address | Unit 18 46 The Calls Leeds West Yorkshire LS2 7EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
10.3k at £1 | Anthony Nunan 33.33% Ordinary |
---|---|
10.3k at £1 | Simon Henry Michael Cook 33.33% Ordinary |
10.3k at £1 | Stephen Oxley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,439 |
Cash | £2 |
Current Liabilities | £355,234 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
17 March 2010 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (5 pages) |
---|---|
10 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
11 November 2019 | Termination of appointment of Simon Henry Michael Cook as a director on 31 August 2019 (1 page) |
8 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
26 June 2019 | Satisfaction of charge 3 in full (1 page) |
8 January 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
9 November 2018 | Confirmation statement made on 4 November 2018 with updates (4 pages) |
13 November 2017 | Change of details for Mr Simon Henry Michael Cook as a person with significant control on 26 September 2017 (2 pages) |
13 November 2017 | Change of details for Mr Simon Henry Michael Cook as a person with significant control on 26 September 2017 (2 pages) |
10 November 2017 | Change of details for Mr Anthony Nunan as a person with significant control on 26 September 2017 (2 pages) |
10 November 2017 | Change of details for Mr Simon Henry Michael Cook as a person with significant control on 26 September 2017 (2 pages) |
10 November 2017 | Director's details changed for Simon Henry Michael Cook on 26 September 2017 (2 pages) |
10 November 2017 | Director's details changed for Anthony Nunan on 26 September 2017 (2 pages) |
10 November 2017 | Director's details changed for Simon Henry Michael Cook on 26 September 2017 (2 pages) |
10 November 2017 | Change of details for Mr Simon Henry Michael Cook as a person with significant control on 26 September 2017 (2 pages) |
10 November 2017 | Change of details for Mr Simon Henry Michael Cook as a person with significant control on 27 September 2017 (2 pages) |
10 November 2017 | Change of details for Mr Simon Henry Michael Cook as a person with significant control on 27 September 2017 (2 pages) |
10 November 2017 | Director's details changed for Anthony Nunan on 26 September 2017 (2 pages) |
10 November 2017 | Change of details for Mr Anthony Nunan as a person with significant control on 26 September 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 4 November 2017 with updates (5 pages) |
8 November 2017 | Confirmation statement made on 4 November 2017 with updates (5 pages) |
7 September 2017 | Termination of appointment of Stephen Oxley as a director on 23 August 2017 (1 page) |
7 September 2017 | Termination of appointment of Stephen Oxley as a director on 23 August 2017 (1 page) |
6 September 2017 | Cessation of Stephen Oxley as a person with significant control on 23 August 2017 (1 page) |
6 September 2017 | Cessation of Stephen Oxley as a person with significant control on 6 September 2017 (1 page) |
6 September 2017 | Cessation of Stephen Oxley as a person with significant control on 23 August 2017 (1 page) |
1 September 2017 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
1 September 2017 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
10 July 2017 | Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page) |
10 July 2017 | Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
18 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
30 July 2015 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
30 July 2015 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
6 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Director's details changed for Stephen Oxley on 1 January 2011 (2 pages) |
6 December 2011 | Director's details changed for Simon Henry Michael Cook on 1 January 2011 (2 pages) |
6 December 2011 | Secretary's details changed for Debbie Peacock on 1 January 2011 (1 page) |
6 December 2011 | Director's details changed for Anthony Nunan on 1 January 2011 (2 pages) |
6 December 2011 | Secretary's details changed for Debbie Peacock on 1 January 2011 (1 page) |
6 December 2011 | Secretary's details changed for Debbie Peacock on 1 January 2011 (1 page) |
6 December 2011 | Director's details changed for Simon Henry Michael Cook on 1 January 2011 (2 pages) |
6 December 2011 | Director's details changed for Simon Henry Michael Cook on 1 January 2011 (2 pages) |
6 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Director's details changed for Anthony Nunan on 1 January 2011 (2 pages) |
6 December 2011 | Director's details changed for Stephen Oxley on 1 January 2011 (2 pages) |
6 December 2011 | Director's details changed for Stephen Oxley on 1 January 2011 (2 pages) |
6 December 2011 | Director's details changed for Anthony Nunan on 1 January 2011 (2 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Secretary's details changed for Debbie Pearson on 11 November 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Debbie Pearson on 11 November 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 November 2009 | Director's details changed for Anthony Nunan on 11 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Simon Henry Michael Cook on 11 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Anthony Nunan on 11 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Simon Henry Michael Cook on 11 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Stephen Oxley on 11 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Stephen Oxley on 11 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
31 July 2009 | Secretary's change of particulars / debbie garniss / 31/07/2009 (2 pages) |
31 July 2009 | Secretary's change of particulars / debbie garniss / 31/07/2009 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 December 2008 | Return made up to 11/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 11/11/08; full list of members (4 pages) |
3 December 2007 | Return made up to 11/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 11/11/07; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 December 2006 | Return made up to 11/11/06; full list of members (3 pages) |
18 December 2006 | Return made up to 11/11/06; full list of members (3 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
3 January 2006 | Company name changed visuality design LIMITED\certificate issued on 03/01/06 (2 pages) |
3 January 2006 | Company name changed visuality design LIMITED\certificate issued on 03/01/06 (2 pages) |
16 November 2005 | Return made up to 11/11/05; full list of members (3 pages) |
16 November 2005 | Return made up to 11/11/05; full list of members (3 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
28 June 2005 | Notice of completion of voluntary arrangement (6 pages) |
28 June 2005 | Notice of completion of voluntary arrangement (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: salters house salters court 156 high street hull east yorkshire HU1 1NP (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: salters house salters court 156 high street hull east yorkshire HU1 1NP (1 page) |
26 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2004 (3 pages) |
26 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2004 (3 pages) |
25 November 2004 | Return made up to 11/11/04; full list of members (8 pages) |
25 November 2004 | Return made up to 11/11/04; full list of members (8 pages) |
8 July 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
8 July 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
17 November 2003 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
17 November 2003 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
30 October 2003 | Return made up to 11/11/03; full list of members (8 pages) |
30 October 2003 | Return made up to 11/11/03; full list of members (8 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
11 December 2002 | Return made up to 11/11/02; full list of members (9 pages) |
11 December 2002 | Return made up to 11/11/02; full list of members (9 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
14 November 2001 | Return made up to 11/11/01; full list of members
|
14 November 2001 | Return made up to 11/11/01; full list of members
|
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
13 April 2001 | Ad 14/03/01--------- £ si 10000@1=10000 £ ic 20800/30800 (2 pages) |
13 April 2001 | Statement of affairs (10 pages) |
13 April 2001 | Ad 14/03/01--------- £ si 800@1=800 £ ic 20000/20800 (2 pages) |
13 April 2001 | Statement of affairs (10 pages) |
13 April 2001 | Statement of affairs (10 pages) |
13 April 2001 | Statement of affairs (10 pages) |
13 April 2001 | Ad 14/03/01--------- £ si 10000@1=10000 £ ic 20800/30800 (2 pages) |
13 April 2001 | Ad 14/03/01--------- £ si 800@1=800 £ ic 20000/20800 (2 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 February 2001 | Registered office changed on 28/02/01 from: salters house salters court 156 high street hull HU1 1NP (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: salters house salters court 156 high street hull HU1 1NP (1 page) |
24 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2001 | Return made up to 11/11/00; full list of members
|
2 January 2001 | Return made up to 11/11/00; full list of members
|
16 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Return made up to 11/11/99; full list of members (7 pages) |
4 January 2000 | Return made up to 11/11/99; full list of members (7 pages) |
8 September 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
8 September 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
7 September 1999 | Ad 17/07/99--------- £ si 19996@1=19996 £ ic 4/20000 (2 pages) |
7 September 1999 | Ad 17/07/99--------- £ si 19996@1=19996 £ ic 4/20000 (2 pages) |
17 August 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
17 August 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed;new director appointed (2 pages) |
3 February 1999 | Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page) |
3 February 1999 | Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page) |
3 February 1999 | Ad 11/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 February 1999 | Ad 11/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 November 1998 | Incorporation (17 pages) |
11 November 1998 | Incorporation (17 pages) |