CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
VISUALITY GROUP LIMITED
Company
VISUALITY GROUP
Phone:
+44 (0)1132 134 455
A⁺
rating
KEY FINANCES
Year
2017
Assets
£540.77k
▲ £286.93k (113.04 %)
Cash
£30.36k
▲ £30.35k (337,266.67 %)
Liabilities
£19.21k
▼ £-276.73k (-93.51 %)
Net Worth
£521.56k
▼ £563.66k (-1,338.96 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Leeds
Company name
VISUALITY GROUP LIMITED
Company number
03665740
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Nov 1998
Age - 27 years
Home Country
United Kingdom
CONTACTS
Website
visuality-group.co.uk
Phones
+44 (0)1132 134 455
01132 134 455
Registered Address
31 THE CALLS,
LEEDS,
WEST YORKSHIRE,
LS2 7EY
ECONOMIC ACTIVITIES
73110
Advertising agencies
82920
Packaging activities
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
18 Nov 2016
Confirmation statement made on 4 November 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 30 September 2015
09 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 30,800
CHARGES
17 March 2010
Status
Outstanding
Delivered
20 March 2010
Persons entitled
Pif Gp No 7 Limited Acting as General Partner of Partnership Investment Interim Fund LP
Description
Fixed and floating charge over the undertaking and all…
12 May 2000
Status
Outstanding
Delivered
16 May 2000
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
20 December 1999
Status
Satisfied on 24 February 2001
Delivered
6 January 2000
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
See Also
VISUALISATION ONE LIMITED
VISUALISE CREATIVE LTD
VISUALLY MINDED LIMITED
VISUALSIGNALS LIMITED
VIT4U LTD
VITA FUGIT LTD
Last update 2018
VISUALITY GROUP LIMITED DIRECTORS
Debbie Peacock
Acting
Appointed
01 July 2001
Role
Secretary
Address
31 The Calls, Leeds, West Yorkshire, LS2 7EY
Name
PEACOCK, Debbie
Simon Henry Michael Cook
Acting
PSC
Appointed
11 November 1998
Occupation
Graphic Design Consultant
Role
Director
Age
74
Nationality
British
Address
31 The Calls, Leeds, West Yorkshire, LS2 7EY
Country Of Residence
England
Name
COOK, Simon Henry Michael
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
Anthony Nunan
Acting
Appointed
11 November 1998
Occupation
Marketing Director
Role
Director
Age
69
Nationality
British
Address
31 The Calls, Leeds, West Yorkshire, LS2 7EY
Country Of Residence
England
Name
NUNAN, Anthony
Stephen Oxley
Acting
PSC
Appointed
11 November 1998
Occupation
Graphic Design Consultant
Role
Director
Age
68
Nationality
British
Address
31 The Calls, Leeds, West Yorkshire, LS2 7EY
Country Of Residence
England
Name
OXLEY, Stephen
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
Anthony Nunan
Resigned
PSC
Appointed
11 November 1998
Resigned
01 July 2001
Role
Secretary
Address
Copper Beach, 15 Larchmont Close, Elloughton, North Humberside, HU15 1AW
Name
NUNAN, Anthony
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
TEMPLE SECRETARIES LIMITED
Resigned
Appointed
11 November 1998
Resigned
11 November 1998
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
Robert Barker
Resigned
Appointed
11 November 1998
Resigned
01 July 2003
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
77 High Street, Dorchester On Thames, Wallingford, Oxfordshire, OX10 7HP
Name
BARKER, Robert
COMPANY DIRECTORS LIMITED
Resigned
Appointed
11 November 1998
Resigned
11 November 1998
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.