IMAGE VISUAL COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

IMAGE VISUAL COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01856873

Incorporation date

17/10/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

Rowlands House, Portobello Road, Birtley, County Durham DH3 2RYCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1985)
dot icon05/11/2015
Final Gazette dissolved following liquidation
dot icon05/08/2015
Return of final meeting in a creditors' voluntary winding up
dot icon11/12/2014
Liquidators' statement of receipts and payments to 2014-10-02
dot icon18/12/2013
Liquidators' statement of receipts and payments to 2013-10-02
dot icon03/01/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/10/2012
Statement of affairs with form 4.19
dot icon10/10/2012
Appointment of a voluntary liquidator
dot icon10/10/2012
Resolutions
dot icon05/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon31/08/2011
Statement of capital following an allotment of shares on 2011-08-11
dot icon31/08/2011
Resolutions
dot icon17/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon02/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon02/08/2010
Director's details changed for Daniel Thomas Maddocks on 2010-08-02
dot icon02/08/2010
Director's details changed for Peter Burke on 2010-08-02
dot icon02/08/2010
Director's details changed for Keith Peter Richardson on 2010-08-02
dot icon02/08/2010
Director's details changed for Colin John Burke on 2010-08-02
dot icon02/08/2010
Director's details changed for Eleanor Hindmarsh Burke on 2010-08-02
dot icon20/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 9
dot icon03/08/2009
Return made up to 02/08/09; full list of members
dot icon11/08/2008
Return made up to 02/08/08; full list of members
dot icon11/08/2008
Director's change of particulars / peter burke / 31/07/2008
dot icon11/08/2008
Director's change of particulars / keith richardson / 31/07/2008
dot icon11/08/2008
Director's change of particulars / colin burke / 31/07/2008
dot icon07/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 8
dot icon27/08/2007
Return made up to 02/08/07; full list of members
dot icon27/08/2007
Director resigned
dot icon01/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon16/08/2006
Return made up to 02/08/06; full list of members
dot icon08/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon02/01/2006
Particulars of mortgage/charge
dot icon04/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon23/08/2005
Return made up to 02/08/05; full list of members
dot icon09/07/2005
Registered office changed on 10/07/05 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB
dot icon19/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon13/09/2004
Particulars of mortgage/charge
dot icon29/07/2004
Return made up to 03/08/04; full list of members
dot icon04/06/2004
Particulars of mortgage/charge
dot icon13/04/2004
New director appointed
dot icon03/11/2003
Accounts for a small company made up to 2003-04-30
dot icon06/09/2003
Return made up to 03/08/03; full list of members
dot icon21/10/2002
Accounts for a small company made up to 2002-04-30
dot icon07/09/2002
Return made up to 03/08/02; full list of members
dot icon05/09/2001
Return made up to 03/08/01; full list of members
dot icon07/08/2001
Accounts for a small company made up to 2001-04-30
dot icon09/08/2000
Return made up to 03/08/00; full list of members
dot icon27/07/2000
Accounts for a small company made up to 2000-04-30
dot icon14/11/1999
Accounts for a small company made up to 1999-04-30
dot icon14/11/1999
Return made up to 03/08/99; no change of members
dot icon21/07/1999
Registered office changed on 22/07/99 from: hutton house sandyford road newcastle upon tyne NE2 1QU
dot icon06/05/1999
Certificate of change of name
dot icon16/08/1998
Return made up to 03/08/98; full list of members
dot icon20/07/1998
Accounts for a small company made up to 1998-04-30
dot icon14/10/1997
Declaration of satisfaction of mortgage/charge
dot icon26/08/1997
Accounts for a small company made up to 1997-04-30
dot icon19/08/1997
Return made up to 03/08/97; no change of members
dot icon11/12/1996
Accounts for a small company made up to 1996-04-30
dot icon25/11/1996
Return made up to 03/08/96; no change of members
dot icon02/10/1995
Accounts for a small company made up to 1995-04-30
dot icon15/08/1995
Return made up to 03/08/95; full list of members
dot icon16/01/1995
Accounts for a small company made up to 1994-04-30
dot icon03/11/1994
New director appointed
dot icon03/11/1994
New secretary appointed;new director appointed
dot icon31/07/1994
Return made up to 03/08/94; no change of members
dot icon17/01/1994
Accounts for a small company made up to 1993-04-30
dot icon13/09/1993
Return made up to 03/08/93; full list of members
dot icon07/03/1993
Secretary's particulars changed
dot icon07/03/1993
Director's particulars changed
dot icon27/01/1993
Accounts for a small company made up to 1992-04-30
dot icon26/10/1992
Declaration of satisfaction of mortgage/charge
dot icon18/09/1992
Particulars of mortgage/charge
dot icon07/09/1992
Return made up to 03/08/92; no change of members
dot icon25/08/1992
Director's particulars changed
dot icon25/08/1992
Secretary's particulars changed
dot icon28/10/1991
Accounts for a small company made up to 1991-04-30
dot icon02/09/1991
Return made up to 03/08/91; no change of members
dot icon02/09/1991
Registered office changed on 03/09/91
dot icon05/11/1990
Accounts for a small company made up to 1990-04-30
dot icon05/11/1990
Return made up to 14/08/90; full list of members
dot icon23/10/1989
Return made up to 03/08/89; full list of members
dot icon02/10/1989
Accounts for a small company made up to 1989-04-30
dot icon19/12/1988
Wd 02/12/88 ad 24/10/88--------- £ si 38900@1=38900 £ ic 100/39000
dot icon01/12/1988
Nc inc already adjusted
dot icon01/12/1988
Resolutions
dot icon29/11/1988
Director's particulars changed
dot icon07/11/1988
Accounts for a small company made up to 1988-04-30
dot icon27/10/1988
Return made up to 22/09/88; full list of members
dot icon19/06/1988
Accounts for a small company made up to 1987-04-30
dot icon18/11/1987
Return made up to 30/06/87; full list of members
dot icon15/07/1987
Accounts for a small company made up to 1986-04-30
dot icon04/12/1986
Accounting reference date shortened from 31/03 to 30/04
dot icon09/11/1986
Full accounts made up to 1985-10-18
dot icon02/06/1986
Return made up to 31/03/86; full list of members
dot icon31/01/1985
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burke, Eleanor Hindmarsh
Director
28/09/1994 - Present
-
Dickinson, Clive Conrad
Director
06/04/2004 - 31/07/2007
-
Maddocks, Daniel Thomas
Director
28/09/1994 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMAGE VISUAL COMMUNICATIONS LTD

IMAGE VISUAL COMMUNICATIONS LTD is an(a) Dissolved company incorporated on 17/10/1984 with the registered office located at Rowlands House, Portobello Road, Birtley, County Durham DH3 2RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IMAGE VISUAL COMMUNICATIONS LTD?

toggle

IMAGE VISUAL COMMUNICATIONS LTD is currently Dissolved. It was registered on 17/10/1984 and dissolved on 05/11/2015.

Where is IMAGE VISUAL COMMUNICATIONS LTD located?

toggle

IMAGE VISUAL COMMUNICATIONS LTD is registered at Rowlands House, Portobello Road, Birtley, County Durham DH3 2RY.

What does IMAGE VISUAL COMMUNICATIONS LTD do?

toggle

IMAGE VISUAL COMMUNICATIONS LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for IMAGE VISUAL COMMUNICATIONS LTD?

toggle

The latest filing was on 05/11/2015: Final Gazette dissolved following liquidation.