Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISUAL IMPACT (BRISTOL) LTD.
Company Information for

VISUAL IMPACT (BRISTOL) LTD.

THE BOTTLE YARD STUDIOS, WORKSHOPS 3 & 4 WHITCHURCH LANE, WHITCHURCH, BRISTOL, BS14 0BH,
Company Registration Number
03877344
Private Limited Company
Active

Company Overview

About Visual Impact (bristol) Ltd.
VISUAL IMPACT (BRISTOL) LTD. was founded on 1999-11-10 and has its registered office in Bristol. The organisation's status is listed as "Active". Visual Impact (bristol) Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VISUAL IMPACT (BRISTOL) LTD.
 
Legal Registered Office
THE BOTTLE YARD STUDIOS, WORKSHOPS 3 & 4 WHITCHURCH LANE
WHITCHURCH
BRISTOL
BS14 0BH
Other companies in TW11
 
Filing Information
Company Number 03877344
Company ID Number 03877344
Date formed 1999-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB741910055  
Last Datalog update: 2024-03-05 13:12:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VISUAL IMPACT (BRISTOL) LTD.

Current Directors
Officer Role Date Appointed
PARESH JANI
Company Secretary 1999-11-11
BRIAN ERIC RANCE
Director 2012-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE REES
Director 2011-07-25 2015-03-26
SAMUEL JOHN SMART
Director 2010-11-01 2012-04-10
RICHARD PETER MADELEY
Director 1999-11-10 2011-07-24
JOHN QUINCEY
Director 1999-11-10 2010-07-30
NEIL JONATHAN QUINCEY
Company Secretary 1999-11-10 1999-11-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-11-10 1999-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN ERIC RANCE SAPPHIRE VIDEO (WEST) LIMITED Director 2016-04-01 CURRENT 1984-12-14 Active
BRIAN ERIC RANCE CHARNWOOD HOUSE MANAGEMENT (BRISTOL) LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
BRIAN ERIC RANCE 180 FILM SERVICES LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2024-02-08REGISTERED OFFICE CHANGED ON 08/02/24 FROM Unit 3, Teddington Business Park Teddington Middlesex TW11 9BQ
2023-02-13CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2023-01-1031/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2021-12-1431/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24AP01DIRECTOR APPOINTED MR RICHARD PETER MADELEY
2021-09-15RES12Resolution of varying share rights or name
2021-09-15MEM/ARTSARTICLES OF ASSOCIATION
2021-09-06SH10Particulars of variation of rights attached to shares
2021-09-06SH08Change of share class name or designation
2021-09-06RES13Resolutions passed:
  • Creation of new shares 20/07/2021
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2021-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 038773440001
2021-04-02AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25PSC07CESSATION OF NEIL JONATHAN QUINCEY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2021-03-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PETER MADELEY
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-08-07AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-04-10AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-05-04AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-05-23AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-05-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22AR0110/11/15 ANNUAL RETURN FULL LIST
2015-06-10AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE REES
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-08AR0110/11/14 ANNUAL RETURN FULL LIST
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-06AR0110/11/13 ANNUAL RETURN FULL LIST
2013-06-24AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0110/11/12 ANNUAL RETURN FULL LIST
2012-08-08AP01DIRECTOR APPOINTED MR BRIAN RANCE
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL SMART
2012-04-11AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0110/11/11 ANNUAL RETURN FULL LIST
2011-08-03AP01DIRECTOR APPOINTED MR DAVID GEORGE REES
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MADELEY
2011-04-11AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-08AR0110/11/10 ANNUAL RETURN FULL LIST
2010-11-03AP01DIRECTOR APPOINTED MR SAMUEL JOHN SMART
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN QUINCEY
2010-05-21AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-28AR0110/11/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER MADELEY / 20/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JONATHAN QUINCEY / 10/11/2009
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / PARESH JANI / 20/01/2010
2009-06-07AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL QUINCEY / 02/04/2005
2008-08-01AA31/07/07 TOTAL EXEMPTION SMALL
2007-11-19363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-12363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-06363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-07363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-12-03363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-09-22288cDIRECTOR'S PARTICULARS CHANGED
2002-12-06363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-11-20363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-03363(288)SECRETARY RESIGNED
2001-01-03363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-12-1188(2)RAD 10/11/99--------- £ SI 99@1=99 £ IC 1/100
1999-12-01288aNEW SECRETARY APPOINTED
1999-11-25225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/07/00
1999-11-12288bSECRETARY RESIGNED
1999-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to VISUAL IMPACT (BRISTOL) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VISUAL IMPACT (BRISTOL) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of VISUAL IMPACT (BRISTOL) LTD.'s previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of VISUAL IMPACT (BRISTOL) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for VISUAL IMPACT (BRISTOL) LTD.
Trademarks
We have not found any records of VISUAL IMPACT (BRISTOL) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISUAL IMPACT (BRISTOL) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as VISUAL IMPACT (BRISTOL) LTD. are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where VISUAL IMPACT (BRISTOL) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISUAL IMPACT (BRISTOL) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VISUAL IMPACT (BRISTOL) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.