-
VISUAL LOGIC LTD - Gold Office 150, The Sharp Project, Thorp Road, Manchester, M40 5BJ, United Kingdom
Company Information
- Company registration number
- 07052146
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Gold Office 150, The Sharp Project
- Thorp Road
- Manchester
- M40 5BJ Gold Office 150, The Sharp Project, Thorp Road, Manchester, M40 5BJ UK
Management
- Managing Directors
- BARTLE, Simon
- FLINN, Robert David John
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-10-21
- Age Of Company 2009-10-21 14 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Robert David Flinn
- Mr Simon Bartle
- Mr Simon Bartle
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- FORENSIC PHOTO LIMITED
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-10-21
- Annual Return
- Due Date: 2021-05-15
- Last Date: 2020-05-01
-
VISUAL LOGIC LTD Company Description
- VISUAL LOGIC LTD is a ltd registered in United Kingdom with the Company reg no 07052146. Its current trading status is "live". It was registered 2009-10-21. It was previously called FORENSIC PHOTO LIMITED. It has declared SIC or NACE codes as "82990". It has 2 directors The latest accounts are filed up to 2011-12-31. The latest annual return was filed up to 2012-10-21.It can be contacted at Gold Office 150, The Sharp Project .
Get VISUAL LOGIC LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Visual Logic Ltd - Gold Office 150, The Sharp Project, Thorp Road, Manchester, M40 5BJ, United Kingdom
- 2009-10-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VISUAL LOGIC LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-05-01) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-08) - AA
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-09-28) - AA01
-
confirmation-statement-with-updates (2018-05-01) - CS01
-
notification-of-a-person-with-significant-control (2018-05-01) - PSC01
-
change-to-a-person-with-significant-control (2018-05-01) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-12-05) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-21) - MR01
-
confirmation-statement-with-updates (2017-10-30) - CS01
-
appoint-person-director-company-with-name-date (2017-02-10) - AP01
-
resolution (2017-01-26) - RESOLUTIONS
-
capital-alter-shares-subdivision (2017-01-25) - SH02
-
capital-name-of-class-of-shares (2017-01-25) - SH08
-
accounts-with-accounts-type-total-exemption-full (2017-07-26) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-04) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-22) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-07) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-29) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-25) - AA
-
change-registered-office-address-company-with-date-old-address (2013-01-02) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-17) - AR01
-
change-person-director-company-with-change-date (2012-01-17) - CH01
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-extended (2011-07-14) - AA01
-
accounts-with-accounts-type-total-exemption-small (2011-07-21) - AA
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-08-12) - CERTNM
-
change-of-name-notice (2010-08-12) - CONNOT
-
resolution (2010-07-01) - RESOLUTIONS
-
change-of-name-notice (2010-07-01) - CONNOT
-
change-registered-office-address-company-with-date-old-address (2010-05-06) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-21) - AR01
keyboard_arrow_right 2009
-
incorporation-company (2009-10-21) - NEWINC