Company NameLogovisual Ltd
DirectorDaniel Dominic Varney
Company StatusActive
Company Number03920053
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Previous NameCentre For Management Creativity Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Daniel Dominic Varney
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(12 years, 1 month after company formation)
Appointment Duration12 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTall Trees 66 Starkey Lane
Farnhill
Keighley
West Yorkshire
BD20 9AN
Director NameBernadette Maria Schutte
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressHigh Trenhouse
Malham Moor
Settle
North Yorkshire
BD24 9PR
Director NameJohn Arthur Varney
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHigh Trenhouse
Malham Moor
Settle
North Yorkshire
BD24 9PR
Secretary NameBernadette Maria Schutte
NationalityDutch
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressHigh Trenhouse
Malham Moor
Settle
North Yorkshire
BD24 9PR
Secretary NameMr John Edwin Henderson
NationalityBritish
StatusResigned
Appointed30 September 2001(1 year, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Dundas Street
Comrie
Perthshire
PH6 2LN
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehigh-trenhouse.co.uk
Telephone01729 830322
Telephone regionSettle

Location

Registered AddressUnit 5b Millennium Road
Airedale Business Centre
Skipton
BD23 2TZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Daniel Varney
100.00%
Ordinary

Financials

Year2014
Net Worth£83,445
Cash£53,558
Current Liabilities£87,521

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

18 March 2013Delivered on: 19 March 2013
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
5 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
12 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
9 September 2021Confirmation statement made on 9 September 2021 with updates (5 pages)
13 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
15 January 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 209
(5 pages)
6 November 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (6 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 September 2017Director's details changed for Mr Daniel Dominic Varney on 11 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Daniel Dominic Varney on 11 August 2017 (2 pages)
26 May 2017Statement of capital following an allotment of shares on 1 August 2016
  • GBP 207
(5 pages)
26 May 2017Statement of capital following an allotment of shares on 1 August 2016
  • GBP 207
(5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (3 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (3 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
16 February 2017Registered office address changed from Unit 2B Millennium Road Airedale Business Centre Skipton BD23 2TZ England to Unit 5B Millennium Road Airedale Business Centre Skipton BD23 2TZ on 16 February 2017 (1 page)
16 February 2017Registered office address changed from Unit 2B Millennium Road Airedale Business Centre Skipton BD23 2TZ England to Unit 5B Millennium Road Airedale Business Centre Skipton BD23 2TZ on 16 February 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 September 2016Satisfaction of charge 1 in full (1 page)
13 September 2016Satisfaction of charge 1 in full (1 page)
28 July 2016Termination of appointment of John Edwin Henderson as a secretary on 1 January 2016 (1 page)
28 July 2016Termination of appointment of John Edwin Henderson as a secretary on 1 January 2016 (1 page)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200
(4 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 February 2015Registered office address changed from Unit 2B Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2TZ to Unit 2B Millennium Road Airedale Business Centre Skipton BD23 2TZ on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Unit 2B Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2TZ to Unit 2B Millennium Road Airedale Business Centre Skipton BD23 2TZ on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Unit 2B Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2TZ to Unit 2B Millennium Road Airedale Business Centre Skipton BD23 2TZ on 6 February 2015 (1 page)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200
(4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200
(4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200
(4 pages)
3 February 2015Registered office address changed from High Trenhouse, Malham Moor Settle North Yorkshire BD24 9PR to Unit 2B Millennium Road Airedale Business Centre Skipton BD23 2TZ on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Bernadette Maria Schutte as a director on 29 January 2015 (1 page)
3 February 2015Termination of appointment of Bernadette Maria Schutte as a director on 29 January 2015 (1 page)
3 February 2015Registered office address changed from High Trenhouse, Malham Moor Settle North Yorkshire BD24 9PR to Unit 2B Millennium Road Airedale Business Centre Skipton BD23 2TZ on 3 February 2015 (1 page)
3 February 2015Termination of appointment of John Arthur Varney as a director on 29 January 2015 (1 page)
3 February 2015Registered office address changed from High Trenhouse, Malham Moor Settle North Yorkshire BD24 9PR to Unit 2B Millennium Road Airedale Business Centre Skipton BD23 2TZ on 3 February 2015 (1 page)
3 February 2015Termination of appointment of John Arthur Varney as a director on 29 January 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 April 2014Amended accounts made up to 31 March 2013 (7 pages)
17 April 2014Amended accounts made up to 31 March 2013 (7 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 200
(6 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 200
(6 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 200
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
9 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
9 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 200
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 200
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 200
(3 pages)
3 April 2012Appointment of Mr Daniel Dominic Varney as a director (2 pages)
3 April 2012Appointment of Mr Daniel Dominic Varney as a director (2 pages)
3 April 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
3 April 2012Company name changed centre for management creativity LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
3 April 2012Company name changed centre for management creativity LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
5 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
5 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for John Varney on 4 February 2010 (2 pages)
25 February 2010Director's details changed for John Varney on 4 February 2010 (2 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Bernadette Schutte on 4 February 2010 (2 pages)
25 February 2010Director's details changed for John Varney on 4 February 2010 (2 pages)
25 February 2010Director's details changed for Bernadette Schutte on 4 February 2010 (2 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Bernadette Schutte on 4 February 2010 (2 pages)
21 September 2009Solvency statement dated 09/09/09 (1 page)
21 September 2009Statement by directors (1 page)
21 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2009Statement by directors (1 page)
21 September 2009Memorandum of capital - processed 21/09/09 (1 page)
21 September 2009Memorandum of capital - processed 21/09/09 (1 page)
21 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2009Solvency statement dated 09/09/09 (1 page)
22 May 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
22 May 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
5 March 2009Return made up to 04/02/09; full list of members (4 pages)
5 March 2009Return made up to 04/02/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2008Location of register of members (1 page)
6 February 2008Return made up to 04/02/08; full list of members (2 pages)
6 February 2008Location of debenture register (1 page)
6 February 2008Location of debenture register (1 page)
6 February 2008Location of register of members (1 page)
6 February 2008Registered office changed on 06/02/08 from: the centre for management creativity, high trenhouse, malham moor, settle north yorkshire BD24 9PR (1 page)
6 February 2008Registered office changed on 06/02/08 from: the centre for management creativity, high trenhouse, malham moor, settle north yorkshire BD24 9PR (1 page)
6 February 2008Return made up to 04/02/08; full list of members (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
28 March 2007Return made up to 04/02/07; full list of members (3 pages)
28 March 2007Return made up to 04/02/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
21 August 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
21 August 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
7 February 2006Return made up to 04/02/06; full list of members (3 pages)
7 February 2006Return made up to 04/02/06; full list of members (3 pages)
15 February 2005Return made up to 04/02/04; full list of members; amend (7 pages)
15 February 2005Return made up to 04/02/04; full list of members; amend (7 pages)
8 February 2005Return made up to 04/02/05; full list of members (3 pages)
8 February 2005Return made up to 04/02/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
13 February 2004Return made up to 04/02/04; full list of members (7 pages)
13 February 2004Return made up to 04/02/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
12 February 2003Return made up to 04/02/03; full list of members (7 pages)
12 February 2003Return made up to 04/02/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
25 February 2002Return made up to 04/02/02; full list of members (6 pages)
25 February 2002Return made up to 04/02/02; full list of members (6 pages)
22 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2002Nc inc already adjusted 14/04/01 (1 page)
22 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2002Nc inc already adjusted 14/04/01 (1 page)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
22 October 2001New secretary appointed (2 pages)
22 October 2001New secretary appointed (2 pages)
22 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2001Secretary resigned (1 page)
17 October 2001£ nc 1000/250000 14/04/01 (1 page)
17 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2001£ nc 1000/250000 14/04/01 (1 page)
2 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
16 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000Incorporation (17 pages)
4 February 2000Incorporation (17 pages)
4 February 2000Secretary resigned (1 page)