Company NameVisual Perception Limited
Company StatusDissolved
Company Number04412025
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Stuart Matthew Brown
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(same day as company formation)
RoleCameraman
Country of ResidenceUnited Kingdom
Correspondence Address76 Hare Lane
Claygate
Surrey
KT10 0QU
Secretary NameHelen Margaret Ritchie
NationalityBritish
StatusClosed
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address76 Hare Lane
Claygate
Surrey
KT10 0QU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address15b The Stables
Newby Hall
Ripon
HG4 5AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishNewby with Mulwith
WardNewby

Shareholders

4 at £1Stuart Matthew Brown
80.00%
Ordinary
1 at £1Helen Margaret Ritchie
20.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2013Voluntary strike-off action has been suspended (1 page)
18 July 2013Voluntary strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
22 April 2013Application to strike the company off the register (4 pages)
22 April 2013Application to strike the company off the register (4 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 5
(4 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 5
(4 pages)
7 August 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 5
(4 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012Registered office address changed from C/O Clever Accounts Ltd the Granary Myton on Swale York YO61 2QY on 7 August 2012 (1 page)
7 August 2012Registered office address changed from C/O Clever Accounts Ltd the Granary Myton on Swale York YO61 2QY on 7 August 2012 (1 page)
7 August 2012Registered office address changed from C/O Clever Accounts Ltd the Granary Myton on Swale York YO61 2QY on 7 August 2012 (1 page)
14 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
4 November 2009Registered office address changed from 3 Maple House Northminster Business Park Northfield Lane Upper Poppleton York YO26 6QU on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 3 Maple House Northminster Business Park Northfield Lane Upper Poppleton York YO26 6QU on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 3 Maple House Northminster Business Park Northfield Lane Upper Poppleton York YO26 6QU on 4 November 2009 (1 page)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2009Return made up to 09/04/09; full list of members (3 pages)
14 July 2009Return made up to 09/04/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 May 2008Return made up to 09/04/08; full list of members (3 pages)
6 May 2008Return made up to 09/04/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 May 2007Return made up to 09/04/07; full list of members (2 pages)
23 May 2007Return made up to 09/04/07; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 June 2006Return made up to 09/04/06; full list of members (2 pages)
2 June 2006Return made up to 09/04/06; full list of members (2 pages)
15 November 2005Registered office changed on 15/11/05 from: c/o richard place dobson 29 high street crawley west sussex RH10 1BQ (1 page)
15 November 2005Registered office changed on 15/11/05 from: c/o richard place dobson 29 high street crawley west sussex RH10 1BQ (1 page)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 May 2005Return made up to 09/04/05; full list of members (6 pages)
10 May 2005Return made up to 09/04/05; full list of members (6 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 April 2004Return made up to 09/04/04; full list of members (6 pages)
22 April 2004Return made up to 09/04/04; full list of members (6 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 April 2003Return made up to 09/04/03; full list of members (6 pages)
23 April 2003Return made up to 09/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/03
(6 pages)
1 June 2002Ad 09/04/02--------- £ si 4@1=4 £ ic 1/5 (3 pages)
1 June 2002Ad 09/04/02--------- £ si 4@1=4 £ ic 1/5 (3 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
16 May 2002New director appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
22 April 2002Registered office changed on 22/04/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Director resigned (1 page)
9 April 2002Incorporation (11 pages)