Company NameVisible Media U K Limited
Company StatusDissolved
Company Number05379676
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 1 month ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Elizabeth King
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address29 Howard Street
North Shields
Tyne & Wear
NE30 1AR
Director NameMs Almond Ruth Kellacher
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleVideo Producer And Director
Country of ResidenceEngland
Correspondence Address38 Monks Park Way
Newcastle Upon Tyne
Tyne & Wear
NE12 8XE
Secretary NameAnne Gardner
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Rowan Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9QJ
Secretary NameBarrie King
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 September 2010)
RoleRetired
Correspondence Address44 Oxford Street
Whitley Bay
Tyne & Wear
NE26 1AE

Contact

Websitewww.visiblemedia.uk.com

Location

Registered Address29 Howard Street
North Shields
Tyne & Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£1,620
Cash£2,422
Current Liabilities£7,927

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (3 pages)
20 December 2017Application to strike the company off the register (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
3 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
3 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
23 October 2012Director's details changed for Elizabeth King on 29 March 2012 (2 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Director's details changed for Elizabeth King on 29 March 2012 (2 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
9 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
9 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
14 March 2011Termination of appointment of Barrie King as a secretary (1 page)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
14 March 2011Termination of appointment of Barrie King as a secretary (1 page)
13 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 March 2010Director's details changed for Elizabeth King on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Elizabeth King on 25 March 2010 (2 pages)
30 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
10 March 2009Return made up to 01/03/09; full list of members (3 pages)
10 March 2009Return made up to 01/03/09; full list of members (3 pages)
30 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
30 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
26 March 2008Return made up to 01/03/08; full list of members (3 pages)
26 March 2008Return made up to 01/03/08; full list of members (3 pages)
6 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
6 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
12 March 2007Return made up to 01/03/07; full list of members (2 pages)
12 March 2007Return made up to 01/03/07; full list of members (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
9 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
8 March 2006Return made up to 01/03/06; full list of members (3 pages)
8 March 2006Return made up to 01/03/06; full list of members (3 pages)
1 March 2005Incorporation (17 pages)
1 March 2005Incorporation (17 pages)