Vibrant Visuals Ltd LONDON


Vibrant Visuals Ltd was dissolved on 2022-09-06. Vibrant Visuals was a private limited company that was situated at Suite F, 1-3 Canfield Place, London, NW6 3BT, ENGLAND. Its net worth was estimated to be around 1105516 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (formed on 2014-12-12) was run by 1 director and 1 secretary.
Director Vikram K. who was appointed on 12 February 2020.
Moving on to the secretaries, we can name: Brian B. appointed on 12 March 2015.

The company was categorised as "motion picture production activities" (59111). As stated in the official information, there was a name change on 2015-05-06 and their previous name was Venkateswara. There is a second name alteration: previous name was Faith Incorporate Movies performed on 2015-03-11. The latest confirmation statement was sent on 2022-05-06 and last time the statutory accounts were sent was on 31 January 2021. 2016-05-06 was the date of the last annual return.

Vibrant Visuals Ltd Address / Contact

Office Address Suite F
Office Address2 1-3 Canfield Place
Town London
Post code NW6 3BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09352474
Date of Incorporation Fri, 12th Dec 2014
Date of Dissolution Tue, 6th Sep 2022
Industry Motion picture production activities
End of financial Year 31st January
Company age 8 years old
Account next due date Mon, 31st Oct 2022
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Sat, 20th May 2023
Last confirmation statement dated Fri, 6th May 2022

Company staff

Vikram K.

Position: Director

Appointed: 12 February 2020

Brian B.

Position: Secretary

Appointed: 12 March 2015

Amrik S.

Position: Director

Appointed: 05 June 2018

Resigned: 12 February 2020

Brian B.

Position: Director

Appointed: 13 April 2018

Resigned: 31 August 2018

Sumit C.

Position: Director

Appointed: 10 May 2016

Resigned: 13 April 2018

Sudheer E.

Position: Director

Appointed: 05 May 2015

Resigned: 11 May 2016

Brian B.

Position: Director

Appointed: 20 March 2015

Resigned: 18 April 2016

Bapi B.

Position: Director

Appointed: 11 March 2015

Resigned: 05 May 2015

Brian B.

Position: Director

Appointed: 15 December 2014

Resigned: 11 March 2015

Osker H.

Position: Director

Appointed: 12 December 2014

Resigned: 12 December 2014

People with significant control

Vikram K.

Notified on 13 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sumit C.

Notified on 1 May 2017
Ceased on 13 April 2018
Nature of control: 75,01-100% shares

Company previous names

Venkateswara May 6, 2015
Faith Incorporate Movies March 11, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302019-01-312020-01-312021-01-31
Net Worth1 105 516     
Balance Sheet
Cash Bank On Hand 170 09417137 91019 0923 904
Current Assets6 415 7381 160 222171809 717990 00291 365
Debtors1 277 079990 128 546 746277 99887 461
Net Assets Liabilities -2 066 502171427 522585 915171
Other Debtors 1 530 458234 26585 259
Total Inventories   225 061692 912 
Cash Bank In Hand968 926170 094    
Net Assets Liabilities Including Pension Asset Liability1 105 516-2 066 502    
Stocks Inventory4 169 733     
Reserves/Capital
Called Up Share Capital11    
Profit Loss Account Reserve1 105 515-2 066 503    
Shareholder Funds1 105 516     
Other
Amounts Owed By Group Undertakings Participating Interests 489 060 16 28843 7332 202
Average Number Employees During Period   15  
Bank Overdrafts     50 000
Creditors 3 226 724 382 195404 08791 194
Deferred Tax Asset Debtors 1 067    
Finance Lease Liabilities Present Value Total 3 058 313    
Net Current Assets Liabilities1 105 516-2 066 502171427 522585 915171
Other Creditors   52 00076 1534 148
Taxation Social Security Payable    2 1122 112
Trade Creditors Trade Payables 168 411 330 195325 82234 934
Trade Debtors Trade Receivables 500 000    
Capital Employed1 105 516-2 066 502    
Creditors Due Within One Year5 310 2223 226 724    
Number Shares Allotted11    
Number Shares Allotted Increase Decrease During Period 1    
Par Value Share11    
Share Capital Allotted Called Up Paid11    
Total Assets Less Current Liabilities1 105 516     
Value Shares Allotted Increase Decrease During Period 1    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022
Free Download (1 page)

Company search

Advertisements