Company NamePb Visualisation Limited
DirectorPeter Bailey
Company StatusActive
Company Number07341756
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NamePeter Bailey
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Station Road
Whitley Bay
Tyne & Wear
NE26 2RD

Location

Registered Address18 Station Road
Whitley Bay
Tyne & Wear
NE26 2RD
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Peter Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth£15,417
Cash£27,986
Current Liabilities£12,990

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 4 weeks ago)
Next Return Due3 November 2024 (5 months, 2 weeks from now)

Filing History

24 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
10 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
25 September 2019Registered office address changed from Quayside Enterprise Centre I4 Albion Row Byker Newcastle upon Tyne NE6 1LL England to 18 Station Road Whitley Bay Tyne & Wear NE26 2rd on 25 September 2019 (1 page)
24 September 2019Change of details for Peter Bailey as a person with significant control on 24 September 2019 (2 pages)
24 September 2019Director's details changed for Peter Bailey on 24 September 2019 (2 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
31 October 2018Confirmation statement made on 20 October 2018 with updates (5 pages)
6 February 2018Registered office address changed from Molekula, Unit 2 Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW England to Quayside Enterprise Centre I4 Albion Row Byker Newcastle upon Tyne NE6 1LL on 6 February 2018 (1 page)
6 February 2018Director's details changed for Peter Bailey on 6 February 2018 (2 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 November 2017Notification of Peter Bailey as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Notification of Peter Bailey as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
11 September 2017Change of share class name or designation (2 pages)
11 September 2017Particulars of variation of rights attached to shares (2 pages)
11 September 2017Particulars of variation of rights attached to shares (2 pages)
11 September 2017Change of share class name or designation (2 pages)
23 May 2017Director's details changed for Peter Bailey on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Peter Bailey on 23 May 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
13 December 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
13 April 2016Registered office address changed from Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne NE1 2DF to Molekula, Unit 2 Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW on 13 April 2016 (1 page)
13 April 2016Registered office address changed from Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne NE1 2DF to Molekula, Unit 2 Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW on 13 April 2016 (1 page)
28 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 November 2013Registered office address changed from 16 Highcross Road North Shields Tyne and Wear NE30 3JG United Kingdom on 20 November 2013 (2 pages)
20 November 2013Registered office address changed from 16 Highcross Road North Shields Tyne and Wear NE30 3JG United Kingdom on 20 November 2013 (2 pages)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(14 pages)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(14 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (14 pages)
19 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (14 pages)
9 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (14 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (14 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (14 pages)
10 August 2010Incorporation (48 pages)
10 August 2010Incorporation (48 pages)