You are here: bizstats.co.uk > a-z index > N list > NV list

Nvizible Limited LONDON


Founded in 2009, Nvizible, classified under reg no. 06900121 is an active company. Currently registered at 8/9 Carlisle Street W1D 3BP, London the company has been in the business for 15 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Christopher L., Nicholas H.. Of them, Nicholas H. has been with the company the longest, being appointed on 8 May 2009 and Christopher L. has been with the company for the least time - from 1 October 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Martin C. who worked with the the company until 16 May 2016.

Nvizible Limited Address / Contact

Office Address 8/9 Carlisle Street
Town London
Post code W1D 3BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06900121
Date of Incorporation Fri, 8th May 2009
Industry Motion picture production activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Christopher L.

Position: Director

Appointed: 01 October 2018

Nicholas H.

Position: Director

Appointed: 08 May 2009

Craig D.

Position: Director

Appointed: 01 June 2017

Resigned: 09 May 2022

Kristopher W.

Position: Director

Appointed: 01 November 2016

Resigned: 05 April 2022

Paul F.

Position: Director

Appointed: 11 June 2012

Resigned: 01 September 2012

Elizabeth D.

Position: Director

Appointed: 08 May 2009

Resigned: 08 May 2009

Theydon Secretaries Limited

Position: Corporate Secretary

Appointed: 08 May 2009

Resigned: 08 May 2009

Sally S.

Position: Director

Appointed: 08 May 2009

Resigned: 10 February 2010

Hugh M.

Position: Director

Appointed: 08 May 2009

Resigned: 27 September 2021

Nicholas D.

Position: Director

Appointed: 08 May 2009

Resigned: 09 May 2015

Martin C.

Position: Secretary

Appointed: 08 May 2009

Resigned: 16 May 2016

Martin C.

Position: Director

Appointed: 08 May 2009

Resigned: 16 May 2016

Patrick E.

Position: Director

Appointed: 08 May 2009

Resigned: 23 April 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand161 384429 777426 455404 072125 338143 852
Current Assets584 751872 7971 049 9721 168 451985 723668 558
Debtors423 367443 020623 517764 379860 385524 706
Net Assets Liabilities376 673597 556897 330576 895238 720-168 171
Other Debtors 203 673300 153340 082252 642407 195
Property Plant Equipment205 993217 624255 804149 659141 304130 930
Other
Accumulated Amortisation Impairment Intangible Assets 4352 175   
Accumulated Depreciation Impairment Property Plant Equipment670 431786 611917 1781 054 3171 168 1201 273 291
Additions Other Than Through Business Combinations Property Plant Equipment 127 811168 74732 768105 44894 797
Amounts Owed By Related Parties 110 327210 675298 12843 32771 358
Average Number Employees During Period 3742424768
Bank Borrowings41 66772 222101 389268 056337 500279 167
Bank Borrowings Overdrafts41 66738 88918 056233 333277 503209 169
Bank Overdrafts  5 946   
Creditors59 86989 08077 589247 805277 503232 730
Deferred Tax Asset Debtors  1 4687 077 5 015
Dividends Paid On Shares 4 7853 045   
Finance Lease Liabilities Present Value Total59 86950 19159 53314 472 23 561
Finance Lease Payments Owing Minimum Gross134 953121 485103 82553 41814 47341 317
Fixed Assets355 995515 067551 507442 317141 304 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 747 704591 822436 806282 639128 472
Increase From Amortisation Charge For Year Intangible Assets 4351 740   
Increase From Depreciation Charge For Year Property Plant Equipment 116 180130 567137 287113 803105 171
Intangible Assets 4 7853 045   
Intangible Assets Gross Cost 5 2205 220   
Investments 292 658292 658292 658  
Investments Fixed Assets150 002292 658292 658292 658  
Investments In Group Undertakings Participating Interests 8 6588 6588 658  
Net Current Assets Liabilities92 253174 762423 412382 383377 716-66 371
Other Creditors141 407495 301195 475270 532196 560124 546
Other Disposals Decrease In Amortisation Impairment Intangible Assets   2 175  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   148  
Other Disposals Intangible Assets   5 220  
Other Disposals Property Plant Equipment   1 774  
Other Investments Other Than Loans 284 000284 000284 000  
Other Taxation Social Security Payable273 003165 245293 788433 315299 396478 770
Property Plant Equipment Gross Cost876 4241 004 2351 172 9821 203 9761 309 4241 404 221
Provisions For Liabilities Balance Sheet Subtotal11 7063 193  2 797 
Total Assets Less Current Liabilities448 248689 829974 919824 700519 02064 559
Total Borrowings41 66772 222107 335268 056277 503209 169
Trade Creditors Trade Payables36 4214 15648 01847 49852 05461 615
Trade Debtors Trade Receivables219 270129 020111 221119 092564 41641 138

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
New registered office address Pkf Francis Clark Centenary House, Peninsula Park Rydon Lane Exeter Devon EX2 7XE. Change occurred on December 29, 2023. Company's previous address: 8/9 Carlisle Street London W1D 3BP.
filed on: 29th, December 2023
Free Download (2 pages)

Company search

Advertisements