Background WavePink WaveYellow Wave

VISTAVUE LTD (03834803)

VISTAVUE LTD (03834803) is an active UK company. incorporated on 1 September 1999. with registered office in Poulton-Le-Fylde. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. VISTAVUE LTD has been registered for 26 years. Current directors include DARNELL, Angela Margaret, REED, Adrian John.

Company Number
03834803
Status
active
Type
ltd
Incorporated
1 September 1999
Age
26 years
Address
Premier House Premier Way, Poulton-Le-Fylde, FY6 8JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DARNELL, Angela Margaret, REED, Adrian John
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISTAVUE LTD

VISTAVUE LTD is an active company incorporated on 1 September 1999 with the registered office located in Poulton-Le-Fylde. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. VISTAVUE LTD was registered 26 years ago.(SIC: 73110)

Status

active

Active since 26 years ago

Company No

03834803

LTD Company

Age

26 Years

Incorporated 1 September 1999

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

MULTIMEDIA INTERNATIONAL SERVICES LIMITED
From: 1 September 1999To: 4 April 2025
Contact
Address

Premier House Premier Way Poulton Business Park Poulton-Le-Fylde, FY6 8JP,

Previous Addresses

Prestige House Cornford Road Blackpool Lancashire FY4 4QQ
From: 1 September 1999To: 26 July 2010
Timeline

9 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jun 16
Loan Secured
Feb 17
Director Joined
Jul 17
Owner Exit
Aug 18
Loan Secured
May 23
Director Left
Jun 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DARNELL, Angela Margaret

Active
Premier Way, Poulton-Le-FyldeFY6 8JP
Secretary
Appointed 01 Sept 1999

DARNELL, Angela Margaret

Active
Premier Way, Poulton-Le-FyldeFY6 8JP
Born August 1959
Director
Appointed 01 Sept 1999

REED, Adrian John

Active
Premier Way, Poulton-Le-FyldeFY6 8JP
Born June 1980
Director
Appointed 30 Jun 2017

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 01 Sept 1999
Resigned 01 Sept 1999

BROWNLESS, Karl Joseph

Resigned
Kirk's Farm, PrestonPR3 2JP
Born November 1974
Director
Appointed 02 Nov 1999
Resigned 09 Nov 2012

BROWNLESS, Lisa

Resigned
Elizabeth Close, BlackpoolFY3 0EF
Born July 1971
Director
Appointed 02 Nov 1999
Resigned 09 Nov 2012

BUTT, Nadeam

Resigned
Norfolk Road, LythamFY8 4JG
Born May 1962
Director
Appointed 06 Apr 2006
Resigned 07 Jan 2016

RAVENSCROFT, David

Resigned
Premier Way, Poulton-Le-FyldeFY6 8JP
Born July 1963
Director
Appointed 01 Sept 1999
Resigned 19 May 2023

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 01 Sept 1999
Resigned 01 Sept 1999

Persons with significant control

2

1 Active
1 Ceased
Premier Way, Poulton-Le-FyldeFY6 8JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2016
Links Point, Amy Johnson Way, BlackpoolFY4 2FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Certificate Change Of Name Company
4 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
24 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Accounts With Accounts Type Small
18 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Capital Name Of Class Of Shares
1 February 2017
SH08Notice of Name/Rights of Class of Shares
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Resolution
7 December 2016
RESOLUTIONSResolutions
Gazette Notice Compulsory
29 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Small
8 July 2013
AAAnnual Accounts
Legacy
16 April 2013
MG01MG01
Resolution
16 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
31 July 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
288cChange of Particulars
Accounts With Accounts Type Medium
31 July 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
288cChange of Particulars
Legacy
9 November 2007
288cChange of Particulars
Accounts With Accounts Type Medium
2 August 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
5 February 2007
122122
Legacy
12 January 2007
88(2)R88(2)R
Legacy
12 January 2007
88(2)R88(2)R
Resolution
12 January 2007
RESOLUTIONSResolutions
Legacy
12 January 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
12 January 2007
MEM/ARTSMEM/ARTS
Resolution
12 January 2007
RESOLUTIONSResolutions
Resolution
12 January 2007
RESOLUTIONSResolutions
Resolution
12 January 2007
RESOLUTIONSResolutions
Resolution
12 January 2007
RESOLUTIONSResolutions
Legacy
29 November 2006
288cChange of Particulars
Legacy
29 November 2006
288cChange of Particulars
Accounts With Accounts Type Medium
3 August 2006
AAAnnual Accounts
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
21 November 2005
363sAnnual Return (shuttle)
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 September 2005
AAAnnual Accounts
Legacy
11 July 2005
287Change of Registered Office
Legacy
17 May 2005
288cChange of Particulars
Legacy
17 May 2005
288cChange of Particulars
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288cChange of Particulars
Legacy
16 January 2004
288cChange of Particulars
Accounts With Accounts Type Small
11 December 2003
AAAnnual Accounts
Legacy
19 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 December 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2001
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
88(2)R88(2)R
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Incorporation Company
1 September 1999
NEWINCIncorporation