Company NameKittle Visual Marketing Limited
DirectorStuart Lee Kittle
Company StatusActive
Company Number07563724
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Stuart Lee Kittle
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressMarks Farm Marks Farm Lane
Rettendon Common
Chelmsford
CM3 8HF
Secretary NameMr John Charles Phelps
StatusCurrent
Appointed30 May 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressSwift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NamePeter Kittle
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address37 Fraser Close
Chelmsford
Essex
CM2 0TD

Contact

Telephone01245 256586
Telephone regionChelmsford

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

83 at £1Stuart Lee Kittle
83.00%
Ordinary
5 at £1John Phelps
5.00%
Ordinary
5 at £1Lee Brooker
5.00%
Ordinary Redeemable A
5 at £1Peter Kittle
5.00%
Ordinary
1 at £1Janet Rolison
1.00%
Ordinary Redeemable A
1 at £1Richard Hesling
1.00%
Ordinary Redeemable A

Financials

Year2014
Net Worth-£126,401
Cash£28,912
Current Liabilities£288,830

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

20 July 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
20 July 2023Cessation of Peter Kittle as a person with significant control on 20 July 2023 (1 page)
28 April 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
17 March 2023Confirmation statement made on 15 March 2023 with updates (5 pages)
22 March 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
15 March 2022Confirmation statement made on 15 March 2022 with updates (5 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
20 April 2021Confirmation statement made on 15 March 2021 with updates (5 pages)
14 July 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
18 June 2020Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 18 June 2020 (1 page)
25 March 2020Confirmation statement made on 15 March 2020 with updates (5 pages)
25 March 2020Change of details for Mr Stuart Lee Kittle as a person with significant control on 6 April 2016 (2 pages)
25 March 2020Registered office address changed from 37 37 Fraser Close Chelmsford Essex CM2 0TD England to 37 Fraser Close Chelmsford Essex CM2 0TD on 25 March 2020 (1 page)
25 March 2020Cessation of John Charles Phelps as a person with significant control on 6 April 2016 (1 page)
23 August 2019Registered office address changed from Marks Farm Marks Farm Lane Rettendon Common Chelmsford CM3 8HF England to 37 37 Fraser Close Chelmsford Essex CM2 0TD on 23 August 2019 (1 page)
13 August 2019Registered office address changed from PO Box 5693 Marks Farm Marks Farm Lane Rettendon Common Chelmsford CM3 8HF England to Marks Farm Marks Farm Lane Rettendon Common Chelmsford CM3 8HF on 13 August 2019 (1 page)
12 August 2019Registered office address changed from Ford House 31 - 34 Railway Street Chelmsford Essex CM1 1QS United Kingdom to PO Box 5693 Marks Farm Marks Farm Lane Rettendon Common Chelmsford CM3 8HF on 12 August 2019 (1 page)
14 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 April 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
17 April 2019Cessation of Lee Brooker as a person with significant control on 15 June 2018 (1 page)
17 April 2019Cessation of Janet Rolison as a person with significant control on 15 June 2018 (1 page)
17 April 2019Cessation of Richard Hesling as a person with significant control on 11 May 2018 (1 page)
23 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
8 February 2018Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Ford House 31 - 34 Railway Street Chelmsford Essex CM1 1QS on 8 February 2018 (1 page)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 April 2017Confirmation statement made on 15 March 2017 with updates (10 pages)
26 April 2017Confirmation statement made on 15 March 2017 with updates (10 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 April 2016Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page)
6 April 2016Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
14 August 2014Registered office address changed from Marks Farm Marks Farm Lane Rettendon Common Chelmsford CM3 8HF England to C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS on 14 August 2014 (1 page)
14 August 2014Registered office address changed from Marks Farm Marks Farm Lane Rettendon Common Chelmsford CM3 8HF England to C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS on 14 August 2014 (1 page)
8 July 2014Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD on 8 July 2014 (1 page)
2 June 2014Appointment of Mr John Charles Phelps as a secretary (2 pages)
2 June 2014Appointment of Mr John Charles Phelps as a secretary (2 pages)
30 May 2014Termination of appointment of Peter Kittle as a secretary (1 page)
30 May 2014Termination of appointment of Peter Kittle as a secretary (1 page)
16 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2013Director's details changed for Stuart Lee Kittle on 28 May 2013 (2 pages)
28 May 2013Director's details changed for Stuart Lee Kittle on 28 May 2013 (2 pages)
6 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
6 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
6 April 2013Director's details changed for Stuart Lee Kittle on 15 March 2013 (2 pages)
6 April 2013Director's details changed for Stuart Lee Kittle on 15 March 2013 (2 pages)
4 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
6 July 2011Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
6 July 2011Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
15 March 2011Incorporation (48 pages)
15 March 2011Incorporation (48 pages)