Company NameNoisy Visuals Ltd
DirectorTomas Tarvydas
Company StatusActive
Company Number07147952
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Tomas Tarvydas
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityLithuanian
StatusCurrent
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouse 4; Unit 8 Lynderswood Farm
Lynderswood Lane
Braintree
CM77 8JT
Director NameMr Vygintas Ankudavicius
Date of BirthJuly 1986 (Born 37 years ago)
NationalityLithuanian
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Primerose Glen
Hornchurch
RM11 2NL

Contact

Telephone01245 364065
Telephone regionChelmsford

Location

Registered AddressHouse 4; Unit 8 Lynderswood Farm
Lynderswood Lane
Braintree
CM77 8JT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBlack Notley
WardGreat Notley & Black Notley

Financials

Year2014
Net Worth£2,612
Cash£334
Current Liabilities£31,270

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

24 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
20 October 2023Registration of charge 071479520001, created on 11 October 2023 (20 pages)
3 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
8 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
8 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
11 March 2018Confirmation statement made on 5 February 2018 with updates (3 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
3 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
25 September 2012Registered office address changed from Suite 345 Dorset House Duke Street Chelmsford Essex CM1 1TB England on 25 September 2012 (1 page)
25 September 2012Registered office address changed from Suite 345 Dorset House Duke Street Chelmsford Essex CM1 1TB England on 25 September 2012 (1 page)
31 March 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
31 March 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
21 February 2012Director's details changed for Mr Tomas Tarvydas on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Mr Tomas Tarvydas on 21 February 2012 (2 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
3 November 2011Total exemption full accounts made up to 28 February 2011 (18 pages)
3 November 2011Total exemption full accounts made up to 28 February 2011 (18 pages)
11 October 2011Registered office address changed from 17 Richard Day Walk Colchester Essex CO2 8XQ England on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 17 Richard Day Walk Colchester Essex CO2 8XQ England on 11 October 2011 (1 page)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
9 November 2010Termination of appointment of Vygintas Ankudavicius as a director (1 page)
9 November 2010Termination of appointment of Vygintas Ankudavicius as a director (1 page)
27 October 2010Registered office address changed from 5 Primerose Glen Hornchurch RM11 2NL England on 27 October 2010 (1 page)
27 October 2010Registered office address changed from 5 Primerose Glen Hornchurch RM11 2NL England on 27 October 2010 (1 page)
22 February 2010Appointment of a director (2 pages)
22 February 2010Appointment of a director (2 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)