Leeds
LS4 2BX
Director Name | Mr Dimitar Ivov Dimitrov |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 12 July 2018(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Bulgaria |
Correspondence Address | 275 Kirkstall Road Leeds LS4 2BX |
Director Name | Mr Arthur Jeremy Barritt Middleton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 275 Kirkstall Road Leeds LS4 2BX |
Director Name | Mr Edward Kennon |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 275 Kirkstall Road Leeds LS4 2BX |
Director Name | Mr Andrew Martin Littlewood |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2023(12 years, 7 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 275 Kirkstall Road Leeds LS4 2BX |
Director Name | Mr David James McVitie |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 Portland Street Portland Street Manchester M1 4PZ |
Director Name | Mr Vladimir Hazem Mulhem |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 Portland Street Portland Street Manchester M1 4PZ |
Website | www.visual-method.com/ |
---|
Registered Address | 275 Kirkstall Road Leeds LS4 2BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
10 at £1 | David Mcvitie 50.00% Ordinary |
---|---|
10 at £1 | Vladimir Mulhem 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21 |
Current Liabilities | £130,016 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months from now) |
27 January 2023 | Delivered on: 2 February 2023 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
1 May 2020 | Delivered on: 11 May 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 April 2011 | Delivered on: 21 April 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 see image for full details. Outstanding |
21 December 2010 | Delivered on: 23 December 2010 Persons entitled: Brook Finch Developments Limited Classification: Rent deposit deed Secured details: £1869.60 due or to become due from the company to the chargee. Particulars: The sum of £1869.60 see image for full details. Outstanding |
26 November 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
---|---|
11 September 2020 | Change of details for Mr David Mcvite as a person with significant control on 9 September 2020 (2 pages) |
9 August 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
11 May 2020 | Registration of charge 074286440003, created on 1 May 2020 (5 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
20 August 2019 | Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
18 June 2019 | Notification of Arthur Jeremy Barritt Middleton as a person with significant control on 12 July 2018 (2 pages) |
18 June 2019 | Director's details changed for David James Mcvitie on 18 June 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
18 June 2019 | Director's details changed for Mr Vladimir Hazem Mulhem on 18 June 2019 (2 pages) |
18 June 2019 | Secretary's details changed for David James Mcvitie on 18 June 2019 (1 page) |
3 March 2019 | Registered office address changed from First Floor, Telecom House, 125-135 Preston Road Brighton BN1 6AF England to 127 Portland Street Portland Street Manchester M1 4PZ on 3 March 2019 (1 page) |
22 October 2018 | Appointment of Mr Dimitar Ivov Dimitrov as a director on 12 July 2018 (2 pages) |
22 October 2018 | Appointment of Mr Arthur Jeremy Barritt Middleton as a director on 12 July 2018 (2 pages) |
5 October 2018 | Statement of capital following an allotment of shares on 12 July 2018
|
5 October 2018 | Sub-division of shares on 12 July 2018 (6 pages) |
4 October 2018 | Change of details for Mr Vladimir Mulhem as a person with significant control on 12 July 2018 (5 pages) |
3 October 2018 | Resolutions
|
3 October 2018 | Change of details for Mr David Mcvite as a person with significant control on 12 July 2018 (5 pages) |
19 June 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
9 January 2018 | Registered office address changed from Suite 3B1 127 Portland Street Manchester M1 4PZ England to First Floor, Telecom House, 125-135 Preston Road Brighton BN1 6AF on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from Suite 3B1 127 Portland Street Manchester M1 4PZ England to First Floor, Telecom House, 125-135 Preston Road Brighton BN1 6AF on 9 January 2018 (1 page) |
30 August 2017 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Suite 3B1 127 Portland Street Manchester M1 4PZ on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Suite 3B1 127 Portland Street Manchester M1 4PZ on 30 August 2017 (1 page) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
22 March 2017 | Satisfaction of charge 1 in full (1 page) |
22 March 2017 | Satisfaction of charge 1 in full (1 page) |
13 March 2017 | Confirmation statement made on 13 March 2017 with no updates (3 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with no updates (3 pages) |
4 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page) |
23 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
22 November 2016 | Director's details changed for Mr Vladimir Hazem Mulhem on 3 October 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Vladimir Hazem Mulhem on 3 October 2016 (2 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
12 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
20 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Director's details changed for Mr Vladimir Hazem Mulhem on 20 November 2014 (3 pages) |
20 November 2014 | Director's details changed for Mr Vladimir Hazem Mulhem on 20 November 2014 (3 pages) |
20 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
19 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
10 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
4 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
4 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
22 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Registered office address changed from Suite One Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from Suite One Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 24 August 2011 (1 page) |
11 May 2011 | Registered office address changed from 54 Old York Street Manchester M15 5TH on 11 May 2011 (2 pages) |
11 May 2011 | Registered office address changed from 54 Old York Street Manchester M15 5TH on 11 May 2011 (2 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 November 2010 | Director's details changed for Viadimir Hazem Mulhem on 11 November 2010 (3 pages) |
23 November 2010 | Director's details changed for Viadimir Hazem Mulhem on 11 November 2010 (3 pages) |
3 November 2010 | Incorporation
|
3 November 2010 | Incorporation
|