-
ENIGMA VISUAL SOLUTIONS LIMITED - New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, United Kingdom
Company Information
- Company registration number
- 03486855
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- New Bridge Street House
- 30-34 New Bridge Street
- London
- EC4V 6BJ New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ UK
Management
- Managing Directors
- BESWICK, Graham Edward Angus
- MACRI, Gennaro Rino
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1997-12-30
- Age Of Company 1997-12-30 26 years
- SIC/NACE
- 82301
Ownership
- Beneficial Owners
- -
- -
- Setsquare Staging Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- ENIGMA DIGITAL LIMITED
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2018-03-31
- Last Return Made Up To:
- 2012-12-30
- Annual Return
- Due Date: 2020-04-27
- Last Date: 2019-04-13
-
ENIGMA VISUAL SOLUTIONS LIMITED Company Description
- ENIGMA VISUAL SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 03486855. Its current trading status is "live". It was registered 1997-12-30. It was previously called ENIGMA DIGITAL LIMITED. It has declared SIC or NACE codes as "82301". It has 2 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-12-30.It can be contacted at New Bridge Street House .
Get ENIGMA VISUAL SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Enigma Visual Solutions Limited - New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, United Kingdom
- 1997-12-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ENIGMA VISUAL SOLUTIONS LIMITED 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
-
liquidation-in-administration-progress-report (2020-03-11) - AM10
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-28) - MR01
-
confirmation-statement-with-updates (2019-04-26) - CS01
-
mortgage-satisfy-charge-full (2019-06-06) - MR04
-
mortgage-satisfy-charge-full (2019-06-18) - MR04
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-10-07) - AM06
-
liquidation-in-administration-proposals (2019-09-04) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-25) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-08-29) - AM01
keyboard_arrow_right 2018
-
change-account-reference-date-company-current-shortened (2018-12-05) - AA01
-
appoint-person-director-company-with-name-date (2018-11-28) - AP01
-
cessation-of-a-person-with-significant-control (2018-11-26) - PSC07
-
notification-of-a-person-with-significant-control (2018-11-26) - PSC02
-
termination-secretary-company-with-name-termination-date (2018-11-26) - TM02
-
accounts-with-accounts-type-total-exemption-full (2018-08-11) - AA
-
change-person-secretary-company-with-change-date (2018-05-09) - CH03
-
confirmation-statement-with-no-updates (2018-05-09) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-04) - CS01
-
mortgage-satisfy-charge-full (2017-02-03) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-17) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-27) - MR01
-
confirmation-statement-with-updates (2017-04-18) - CS01
-
termination-director-company-with-name-termination-date (2017-04-13) - TM01
-
termination-director-company-with-name-termination-date (2017-06-19) - TM01
-
accounts-with-accounts-type-micro-entity (2017-06-25) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-04) - AR01
-
termination-secretary-company-with-name-termination-date (2016-02-11) - TM02
-
appoint-person-secretary-company-with-name-date (2016-02-11) - AP03
-
change-person-director-company-with-change-date (2016-07-01) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-05-13) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-01-26) - CH01
-
termination-director-company-with-name-termination-date (2015-01-26) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-10-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-26) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-09) - AA
-
capital-allotment-shares (2014-04-16) - SH01
-
capital-name-of-class-of-shares (2014-04-16) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-23) - AR01
-
resolution (2014-04-16) - RESOLUTIONS
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-08-30) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-11) - AA
-
legacy (2013-03-13) - MG01
-
change-registered-office-address-company-with-date-old-address (2013-02-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-10) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-20) - AA
-
legacy (2012-02-06) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-03) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-12-12) - AP01
-
appoint-person-director-company-with-name (2011-12-01) - AP01
-
legacy (2011-10-05) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-07-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-10) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-06-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-15) - AR01
-
change-person-director-company-with-change-date (2010-01-15) - CH01
keyboard_arrow_right 2009
-
legacy (2009-01-05) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-07-08) - AA
keyboard_arrow_right 2008
-
legacy (2008-01-31) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-06-26) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-08-07) - AA
-
legacy (2007-02-14) - 363a
-
legacy (2007-01-18) - 395
keyboard_arrow_right 2006
-
legacy (2006-02-10) - 288b
-
legacy (2006-02-14) - 288a
-
certificate-change-of-name-company (2006-03-15) - CERTNM
-
legacy (2006-02-14) - 225
-
legacy (2006-06-05) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-09-22) - AA
-
legacy (2006-11-29) - 288b
-
legacy (2006-05-08) - 288a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-11-08) - AA
-
legacy (2005-06-09) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-11-02) - AA
-
legacy (2004-06-04) - 363s
keyboard_arrow_right 2003
-
legacy (2003-12-04) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-10-28) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-11-04) - AA
-
legacy (2002-03-26) - 363s
keyboard_arrow_right 2001
-
legacy (2001-01-18) - 363s
-
accounts-with-accounts-type-total-exemption-small (2001-11-02) - AA
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-10-03) - AA
-
legacy (2000-09-22) - 287
-
legacy (2000-02-01) - 363s
keyboard_arrow_right 1999
-
accounts-with-accounts-type-small (1999-10-06) - AA
-
legacy (1999-03-22) - 363s
keyboard_arrow_right 1998
-
legacy (1998-05-01) - 288a
-
legacy (1998-03-23) - 288a
-
legacy (1998-03-23) - 288b
keyboard_arrow_right 1997
-
incorporation-company (1997-12-30) - NEWINC