Company NameVisual Communication Aid Ltd
Company StatusDissolved
Company Number06536502
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NameV A Communications Ltd

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMs Elaine Susan Everett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Northfield Terrace
Church Fenton
Tadcaster
North Yorkshire
LS24 9RQ
Director NameMrs Michele Wilson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Uplands Way
Highfield
Southampton
SO17 1QW
Secretary NameMs Elaine Susan Everett
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Northfield Terrace
Church Fenton
Tadcaster
North Yorkshire
LS24 9RQ

Contact

Websitevisualcommunicationaid.com
Email address[email protected]
Telephone01937 558426
Telephone regionWetherby

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Elaine Susan Everett
100.00%
Ordinary

Financials

Year2014
Net Worth£6,612
Cash£1,000
Current Liabilities£13,524

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
30 March 2020Registered office address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 30 March 2020 (1 page)
30 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
18 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
26 October 2012Termination of appointment of Michele Wilson as a director (1 page)
26 October 2012Termination of appointment of Michele Wilson as a director (1 page)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 April 2009Return made up to 17/03/09; full list of members (3 pages)
3 April 2009Return made up to 17/03/09; full list of members (3 pages)
24 April 2008Memorandum and Articles of Association (19 pages)
24 April 2008Memorandum and Articles of Association (19 pages)
19 April 2008Company name changed v a communications LTD\certificate issued on 22/04/08 (2 pages)
19 April 2008Company name changed v a communications LTD\certificate issued on 22/04/08 (2 pages)
17 April 2008Appointment terminated secretary elaine everett (1 page)
17 April 2008Ad 17/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
17 April 2008Ad 17/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
17 April 2008Appointment terminated secretary elaine everett (1 page)
17 March 2008Incorporation (17 pages)
17 March 2008Incorporation (17 pages)