General information

Name:

Bristol Vfx Limited

Office Address:

Unit 7 Quarry Road Pitstone LU7 9GW Leighton Buzzard

Number: 09266922

Incorporation date: 2014-10-16

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

09266922 is the registration number assigned to Bristol Vfx Ltd. It was registered as a Private Limited Company on Thu, 16th Oct 2014. It has been active on the market for 10 years. This firm can be contacted at Unit 7 Quarry Road Pitstone in Leighton Buzzard. The company's zip code assigned to this location is LU7 9GW. The firm's registered with SIC code 59111 - Motion picture production activities. The company's most recent accounts were submitted for the period up to 2022-10-31 and the latest confirmation statement was filed on 2023-10-16.

According to the latest update, we can name only a single managing director in the company: Steven J. (since Tue, 26th Sep 2017). That limited company had been governed by Mark C. until 7 years ago.

Financial data based on annual reports

Company staff

Steven J.

Role: Director

Appointed: 26 September 2017

Latest update: 1 April 2024

People with significant control

Executives who control the firm include: Steven J. has substantial control or influence over the company. Bristol Paint Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Pitstone at Quarry Court, Pitstone Green Business Park, LU7 9GW, Bedfordshire and was registered as a PSC under the registration number 10658602.

Steven J.
Notified on 26 September 2017
Nature of control:
substantial control or influence
Bristol Paint Limited
Address: Unit 7 Quarry Court, Pitstone Green Business Park, Pitstone, Bedfordshire, LU7 9GW, England
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10658602
Notified on 26 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark C.
Notified on 16 October 2016
Ceased on 26 September 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Steven J.
Notified on 26 September 2017
Ceased on 26 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 30 October 2024
Confirmation statement last made up date 16 October 2023
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 16 October 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 13 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-10-16 (CS01)
filed on: 30th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Unit 1 Sutherland Court Tolpits Lane

Post code:

WD18 9SP

City / Town:

Watford

HQ address,
2016

Address:

Unit 1 Sutherland Court Tolpits Lane

Post code:

WD18 9SP

City / Town:

Watford

Accountant/Auditor,
2015

Name:

Smith-milne & Co. Limited

Address:

23 Church Street

Post code:

WD3 1DE

City / Town:

Rickmansworth

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
9
Company Age

Closest Companies - by postcode