Visual Space And Illustration Limited

General information

Name:

Visual Space And Illustration Ltd

Office Address:

10 Drake Walk, Brigantine Place CF10 4AN Cardiff

Number: 03818396

Incorporation date: 1999-08-03

Dissolution date: 2023-03-28

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Visual Space And Illustration came into being in 1999 as a company enlisted under no 03818396, located at CF10 4AN Cardiff at 10 Drake Walk, Brigantine Place. The firm's last known status was dissolved. Visual Space And Illustration had been operating in this business for at least twenty four years.

The directors included: Connah O. selected to lead the company in 2019 in August, Daniel O. selected to lead the company on Friday 30th August 2019 and Geoffrey T. selected to lead the company on Thursday 29th October 2015.

Trade marks

Trademark UK00003011962
Trademark image:Trademark UK00003011962 image
Status:Registered
Filing date:2013-06-28
Date of entry in register:2013-10-04
Renewal date:2023-06-28
Owner name:Visual Space and Illustration Limited
Owner address:Office 1 The Coach House, 24-26 Station Road, Shirehampton, Bristol, United Kingdom, BS11 9TX

Financial data based on annual reports

Company staff

Connah O.

Role: Director

Appointed: 30 August 2019

Latest update: 2 September 2023

Daniel O.

Role: Director

Appointed: 30 August 2019

Latest update: 2 September 2023

Geoffrey T.

Role: Director

Appointed: 29 October 2015

Latest update: 2 September 2023

Geoffrey T.

Role: Secretary

Appointed: 29 October 2015

Latest update: 2 September 2023

People with significant control

Geoffrey T.
Notified on 30 April 2016
Ceased on 30 August 2019
Nature of control:
1/2 or less of shares
Gareth J.
Notified on 30 April 2016
Ceased on 30 August 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 14 October 2022
Confirmation statement last made up date 30 September 2021
Annual Accounts 9 September 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 9 September 2013
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 12 September 2014
Annual Accounts 10 July 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 10 July 2015
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2012
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2012
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2012
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 30 April 2012
Annual Accounts 20 December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 20 December 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to 2021/04/30 (AA)
filed on: 2nd, December 2021
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Office 1 The Coach House 24-26 Station Road Shirehampton

Post code:

BS11 9TX

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
23
Company Age

Similar companies nearby

Closest companies