General information

Name:

Visual Voodoo Limited

Office Address:

Bk 419 Brickfields 37 Cremer Street E2 8HD London

Number: 08049131

Incorporation date: 2012-04-27

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Visual Voodoo Ltd firm has been operating offering its services for twelve years, as it's been established in 2012. Started with Registered No. 08049131, Visual Voodoo is categorised as a Private Limited Company with office in Bk 419 Brickfields, London E2 8HD. Although recently operating under the name of Visual Voodoo Ltd, it was not always so. It was known as 123 Rf Gb until Tuesday 8th May 2012, at which point the name got changed to 123rf Gb. The last switch took place on Friday 23rd September 2022. The enterprise's registered with SIC code 91012 meaning Archives activities. Visual Voodoo Limited filed its account information for the period that ended on 2021-12-31. The company's most recent confirmation statement was submitted on 2023-01-06.

Phillip A. and Gerard O. are registered as the enterprise's directors and have been doing everything they can to help the company for twelve years.

  • Previous company's names
  • Visual Voodoo Ltd 2022-09-23
  • 123rf Gb Ltd 2012-05-08
  • 123 Rf Gb Limited 2012-04-27

Financial data based on annual reports

Company staff

Phillip A.

Role: Director

Appointed: 27 April 2012

Latest update: 8 December 2023

Gerard O.

Role: Director

Appointed: 27 April 2012

Latest update: 8 December 2023

People with significant control

The companies that control this firm include: Picturemedia Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Fournier Street, E1 6QE and was registered as a PSC under the registration number 07398014.

Picturemedia Ltd
Address: 24-26 Fournier Street, London, E1 6QE, England
Legal authority Companies House Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Registrar Of Companies
Registration number 07398014
Notified on 26 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hoch S.
Notified on 26 April 2019
Ceased on 1 January 2022
Nature of control:
substantial control or influence
See K.
Notified on 26 April 2019
Ceased on 1 January 2022
Nature of control:
substantial control or influence
Phillip A.
Notified on 6 April 2016
Ceased on 26 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gerard O.
Notified on 6 April 2016
Ceased on 26 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 31 December 2021
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 31 December 2013
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 8 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 8 September 2014
Date Approval Accounts 8 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 16th, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

24-26 Fournier Street

Post code:

E1 6QE

City / Town:

London

HQ address,
2015

Address:

24-26 Fournier Street

Post code:

E1 6QE

City / Town:

London

Accountant/Auditor,
2015 - 2014

Name:

Fuse Accountants Llp

Address:

Manger House 62a Highgate High Street

Post code:

N6 5HX

City / Town:

London

Search other companies

Services (by SIC Code)

  • 91012 : Archives activities
11
Company Age

Closest Companies - by postcode