Company NameBean Visual Limited
DirectorAllan Leslie Angus
Company StatusActive
Company Number11262998
CategoryPrivate Limited Company
Incorporation Date19 March 2018(6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Allan Leslie Angus
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(5 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 Dinsdale Road
Sunderland
SR6 9TF
Director NameMr Gabor Bereczki
Date of BirthNovember 1988 (Born 35 years ago)
NationalityHungarian
StatusResigned
Appointed19 March 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Dinsdale Road
Sunderland
SR6 9TF

Location

Registered Address2 Dinsdale Road
Sunderland
SR6 9TF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Filing History

6 February 2024Micro company accounts made up to 31 March 2023 (3 pages)
3 May 2023Appointment of Mr Allan Leslie Angus as a director on 3 May 2023 (2 pages)
29 April 2023Termination of appointment of Gabor Bereczki as a director on 29 April 2023 (1 page)
27 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 December 2021Change of details for Mr Allan Angus as a person with significant control on 18 March 2021 (2 pages)
30 December 2021Change of details for Mr Gabor Bereczki as a person with significant control on 18 March 2021 (2 pages)
8 December 2021Registered office address changed from 58 Normanton Terrace Newcastle upon Tyne NE4 6PP United Kingdom to 2 Dinsdale Road Sunderland SR6 9TF on 8 December 2021 (1 page)
20 April 2021Confirmation statement made on 18 March 2021 with updates (5 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 March 2021Registered office address changed from Flat 3 11 Capel Road London Hertfordshire EN4 8JD to 58 Normanton Terrace Newcastle upon Tyne NE4 6PP on 19 March 2021 (1 page)
31 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 June 2019Confirmation statement made on 18 March 2019 with updates (3 pages)
28 May 2019Registered office address changed from 19 Drewstead Road Flat 1a London SW16 1LY United Kingdom to Flat 3 11 Capel Road London Hertfordshire EN4 8JD on 28 May 2019 (2 pages)
19 March 2018Incorporation
Statement of capital on 2018-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)