Electronic Visuals Limited FARNBOROUGH


Electronic Visuals Limited was dissolved on 2022-10-04. Electronic Visuals was a private limited company that was located at 18 Farnborough Road, Farnborough, GU14 6AY, Hampshire. Its total net worth was valued to be approximately 92916 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (formally formed on 1993-05-21) was run by 2 directors and 1 secretary.
Director Robert H. who was appointed on 17 May 2007.
Director Peter G. who was appointed on 01 April 2004.
Moving on to the secretaries, we can name: Jill W. appointed on 17 May 2007.

The company was categorised as "motion picture, video and television programme post-production activities" (59120). The last confirmation statement was sent on 2021-05-21 and last time the statutory accounts were sent was on 31 May 2020. 2016-05-21 was the date of the most recent annual return.

Electronic Visuals Limited Address / Contact

Office Address 18 Farnborough Road
Town Farnborough
Post code GU14 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02820489
Date of Incorporation Fri, 21st May 1993
Date of Dissolution Tue, 4th Oct 2022
Industry Motion picture, video and television programme post-production activities
End of financial Year 31st May
Company age 29 years old
Account next due date Mon, 28th Feb 2022
Account last made up date Sun, 31st May 2020
Next confirmation statement due date Sat, 4th Jun 2022
Last confirmation statement dated Fri, 21st May 2021

Company staff

Robert H.

Position: Director

Appointed: 17 May 2007

Jill W.

Position: Secretary

Appointed: 17 May 2007

Peter G.

Position: Director

Appointed: 01 April 2004

David T.

Position: Secretary

Appointed: 15 July 1997

Resigned: 17 May 2007

Tom E.

Position: Director

Appointed: 02 March 1995

Resigned: 10 April 1996

Alan T.

Position: Director

Appointed: 02 March 1995

Resigned: 17 May 2007

Stuart F.

Position: Director

Appointed: 02 March 1995

Resigned: 12 October 2003

Betty T.

Position: Director

Appointed: 06 June 1994

Resigned: 15 July 1997

John H.

Position: Director

Appointed: 01 June 1993

Resigned: 11 January 1996

Betty T.

Position: Secretary

Appointed: 21 May 1993

Resigned: 15 July 1997

David T.

Position: Director

Appointed: 21 May 1993

Resigned: 17 May 2007

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 21 May 1993

Resigned: 21 May 1993

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1993

Resigned: 21 May 1993

People with significant control

Garston Developments Ltd

10 East Common, Gerrards Cross, SL9 7AD, England

Legal authority English
Legal form Ltd Company
Country registered England
Place registered Companies House
Registration number 02191737
Notified on 1 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-31
Net Worth92 916109 341120 567   
Balance Sheet
Current Assets227 643126 185120 603121 383121 3832
Net Assets Liabilities  120 567120 883120 3831
Net Assets Liabilities Including Pension Asset Liability92 916109 341120 567   
Reserves/Capital
Shareholder Funds92 916109 341120 567   
Other
Average Number Employees During Period    22
Creditors  5005001 0001
Fixed Assets825619464   
Net Current Assets Liabilities92 091108 722120 103120 883120 3831
Total Assets Less Current Liabilities92 916109 341120 567120 883120 3831
Creditors Due Within One Year135 55217 463500   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company accounts made up to 2020-05-31
filed on: 28th, May 2021
Free Download (3 pages)

Company search

Advertisements