TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Trans Visual Media LTD

Adresse
C/O Sonic Communications
Ltd, Birmingham Intl Park
Starley Way
Birmingham
B37 7HB
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
6 mai 2021
End of VAT Registration
26 mai 2022
Company Register Name Trans Visual Media Limited
Company Register Address 1 Radian Court
Milton Keynes
MK5 8PJ
Société Numéro de Registre 04821683 Show on Companies House
Accountssmall
last accounts made up to 31 août 2020
Activité (Code NAF)62020 - Conseil informatique
Statut de Sociétédissolved
Noms Précédents
  • Trans Visual Media LTD | TVM
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (6)

    Source: Companies House
    gb-flag GB Bowmer & Kirkland Ltd. Status: Active Notified: 06/04/2016 Companies House Number: 00701982 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Kirkland, Robert Malcolm Status: Active Notified: 10/11/2021 Date of Birth: 07/1946 Nature of Control
  • Significant influence or control
  • gb-flag GB Soncell International Ltd. Status: Active Notified: 06/04/2016 Companies House Number: 05655228 Nature of Control
  • Ownership of shares - 75% or more
  • Barker, Neil Status: Ceased Notified: 06/04/2016 Ceased: 13/07/2021 Date of Birth: 08/1957 Nature of Control
  • Significant influence or control
  • Kirkland, John Nigel Status: Ceased Notified: 13/07/2021 Ceased: 10/11/2021 Date of Birth: 04/1938 Nature of Control
  • Significant influence or control
  • Mucklestone, Michelle Ann Status: Ceased Notified: 06/04/2016 Ceased: 13/07/2021 Date of Birth: 10/1966 Nature of Control
  • Significant influence or control
  • Officers (2)

    Source: Companies House
    Kirkland, Robert Malcolm Knowlhill, Milton Keynes Status: Active Notified: 10/11/2021 Date of Birth: 07/1946 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mucklestone, Michelle Ann Church Street Heage, Near Belper Status: Ceased Notified: 11/01/2016 Ceased: 13/07/2021 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Fount Solutions LTD. Status: Active Notified: 06/04/2016 Companies House Number: 03923606 Nature of Control
  • Ownership of shares - 75% or more