Company NameVAH Subco Limited
Company StatusDissolved
Company Number00538050
CategoryPrivate Limited Company
Incorporation Date15 September 1954(69 years, 8 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Owen Rudge
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2019(65 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 05 April 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Union Business Park
Florence Way
Uxbridge
UB8 2LS
Director NameMr Benjamin Eugene Erwin
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed22 September 2020(66 years after company formation)
Appointment Duration1 year, 6 months (closed 05 April 2022)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address1 Union Business Park
Florence Way
Uxbridge
UB8 2LS
Director NameDavid Malcom Foster
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(36 years, 8 months after company formation)
Appointment Duration8 years (resigned 09 May 1999)
RoleCompany Director
Correspondence Address75 Cloncurry Street
London
SW6 6DT
Director NameMr Michael Shaun Lawson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(36 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreathouse Farm Lynwick Street
Rudgwick
Horsham
West Sussex
RH12 3DJ
Director NameRobin Tomlin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(36 years, 8 months after company formation)
Appointment Duration7 years (resigned 28 May 1998)
RoleCompany Director
Correspondence Address5 Kenneth Road
Banstead
Surrey
SM7 3HQ
Secretary NameTerence Bernard Keelin
NationalityBritish
StatusResigned
Appointed10 May 1991(36 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressAydhurst Farmhouse Marden Road
Staplehurst
Kent
TN12 0PD
Director NameTerence Bernard Keelin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(39 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressAydhurst Farmhouse Marden Road
Staplehurst
Kent
TN12 0PD
Secretary NameSusannah Mary Louise Parden
NationalityBritish
StatusResigned
Appointed01 April 1997(42 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 1999)
RoleCompany Director
Correspondence Address87 Sutton Court
Chiswick
London
W4 3JF
Director NameMr John Michael Jureller
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1998(43 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2000)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address150 Brite Avenue Scarsdale
Westchester New York
Usa
10583
Secretary NamePeter Thurston
NationalityBritish
StatusResigned
Appointed18 October 1999(45 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 May 2000)
RoleAccountant
Correspondence Address89 Stratford Road
Shirley
Solihull
West Midlands
B90 3NB
Secretary NameJames Whitney Markowitz
NationalityBritish
StatusResigned
Appointed10 May 2000(45 years, 8 months after company formation)
Appointment Duration1 year (resigned 22 May 2001)
RoleGeneral Counsel
Correspondence Address225 Mira Mar Avenue
Long Beach
California
90803
United States
Director NameDigby John Davies
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(45 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address422 23rd Street
Manhattan Beach
California 90266
United States
Secretary NameRussell John Cook
NationalityBritish
StatusResigned
Appointed22 May 2001(46 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 2004)
RoleCompany Director
Correspondence AddressFlat 3
9 Surbiton Hill Park
Surbiton
Surrey
KT5 8EF
Director NameRobert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(47 years after company formation)
Appointment Duration3 years, 5 months (resigned 11 March 2005)
RoleChief Executive
Correspondence Address111 West Ocean Boulevard
Suite 1110
Long Beach
California 90802
United States
Secretary NameMr Mahesh Vadgama
NationalityBritish
StatusResigned
Appointed07 January 2004(49 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Ormesby Way
Kenton
Middlesex
HA3 9SE
Director NamePeter Howard Sutton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(50 years, 6 months after company formation)
Appointment Duration3 months (resigned 14 June 2005)
RoleCompany Director
Correspondence Address18 Kings Avenue
Muswell Hill
London
N10 1PB
Director NameMr Ian Anthony Yates
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(50 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Saint Leonards Road
Claygate
Surrey
KT10 0EL
Director NameMr Mahesh Vadgama
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(54 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Ormesby Way
Harrow
Middlesex
HA3 9SE
Director NameMr Ali Vafa
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2009(55 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address925 Freeport Parkway
Suit 100
Coppell
Texas
75019
Director NameMr Joseph Michael McIlwain
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2011(56 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Union Business Park
Florence Way
Uxbridge
UB8 2LS
Director NameMr Patrick Charles Hill
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(61 years, 3 months after company formation)
Appointment Duration4 years (resigned 13 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Union Business Park
Florence Way
Uxbridge
UB8 2LS
Secretary NameMrs Renee Janet Lane
StatusResigned
Appointed01 December 2015(61 years, 3 months after company formation)
Appointment Duration5 years (resigned 16 December 2020)
RoleCompany Director
Correspondence Address1 Union Business Park
Florence Way
Uxbridge
UB8 2LS

Contact

Websiteavsc.eu.com

Location

Registered Address1 Union Business Park
Florence Way
Uxbridge
UB8 2LS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.5m at £1Visual Action Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 June 1992Delivered on: 18 June 1992
Satisfied on: 3 May 1996
Persons entitled: Lloyds Bank PLC

Classification: Deed of accession
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the principal security documents (as defined).
Particulars: See 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 June 1989Delivered on: 6 July 1989
Satisfied on: 7 May 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 November 1987Delivered on: 19 November 1987
Persons entitled: Coutts and Co

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee as trustee for itself and citibank N.A.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 March 1982Delivered on: 6 April 1982
Persons entitled: Lloyds Bank Limited

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over undertaking and all property and assets present and future including goodwill, book debts & uncalled capital with all buildings, fixtures (including trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

16 December 2020Termination of appointment of Renee Janet Lane as a secretary on 16 December 2020 (1 page)
22 September 2020Termination of appointment of Joseph Michael Mcilwain as a director on 22 September 2020 (1 page)
22 September 2020Appointment of Mr Benjamin Eugene Erwin as a director on 22 September 2020 (2 pages)
22 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
13 December 2019Termination of appointment of Patrick Charles Hill as a director on 13 December 2019 (1 page)
13 December 2019Appointment of Mr Nicholas Owen Rudge as a director on 13 December 2019 (2 pages)
19 September 2019Registered office address changed from 242-243 Gresham Road Slough Berkshire SL1 4PH England to 1 Union Business Park Florence Way Uxbridge UB8 2LS on 19 September 2019 (1 page)
30 August 2019Withdrawal of a person with significant control statement on 30 August 2019 (2 pages)
12 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
9 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
15 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
1 June 2018Notification of Visual Action Holdings as a person with significant control on 6 April 2016 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 September 2017Termination of appointment of Ali Vafa as a director on 1 May 2017 (1 page)
21 September 2017Termination of appointment of Ali Vafa as a director on 1 May 2017 (1 page)
19 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,491,510
(5 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,491,510
(5 pages)
13 December 2015Appointment of Mr Patrick Charles Hill as a director on 1 December 2015 (2 pages)
13 December 2015Appointment of Mrs Renee Janet Lane as a secretary on 1 December 2015 (2 pages)
13 December 2015Termination of appointment of Mahesh Vadgama as a director on 1 December 2015 (1 page)
13 December 2015Termination of appointment of Mahesh Vadgama as a secretary on 1 December 2015 (1 page)
13 December 2015Registered office address changed from Unit 3 Heron Trading Estate Alliance Road London W3 0RA to 242-243 Gresham Road Slough Berkshire SL1 4PH on 13 December 2015 (1 page)
13 December 2015Appointment of Mr Patrick Charles Hill as a director on 1 December 2015 (2 pages)
13 December 2015Registered office address changed from Unit 3 Heron Trading Estate Alliance Road London W3 0RA to 242-243 Gresham Road Slough Berkshire SL1 4PH on 13 December 2015 (1 page)
13 December 2015Appointment of Mrs Renee Janet Lane as a secretary on 1 December 2015 (2 pages)
13 December 2015Termination of appointment of Mahesh Vadgama as a director on 1 December 2015 (1 page)
13 December 2015Termination of appointment of Mahesh Vadgama as a secretary on 1 December 2015 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,491,510
(5 pages)
8 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,491,510
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,491,510
(5 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,491,510
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 June 2011Appointment of Mr Joseph Michael Mcilwain as a director (2 pages)
10 June 2011Appointment of Mr Joseph Michael Mcilwain as a director (2 pages)
9 June 2011Termination of appointment of Digby Davies as a director (1 page)
9 June 2011Termination of appointment of Digby Davies as a director (1 page)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
13 May 2011Appointment of Mr Mahesh Vadgama as a director (1 page)
13 May 2011Appointment of Mr Mahesh Vadgama as a director (1 page)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
15 January 2010Appointment of Mr Ali Vafa as a director (2 pages)
15 January 2010Appointment of Mr Ali Vafa as a director (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 May 2009Return made up to 10/05/09; full list of members (3 pages)
28 May 2009Appointment terminated director ian yates (1 page)
28 May 2009Return made up to 10/05/09; full list of members (3 pages)
28 May 2009Appointment terminated director ian yates (1 page)
19 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 October 2008Return made up to 10/05/08; full list of members (3 pages)
13 October 2008Return made up to 10/05/08; full list of members (3 pages)
1 December 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 December 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 June 2007Return made up to 10/05/07; full list of members (2 pages)
12 June 2007Return made up to 10/05/07; full list of members (2 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 May 2006Return made up to 10/05/06; full list of members (2 pages)
25 May 2006Return made up to 10/05/06; full list of members (2 pages)
22 June 2005Director resigned (1 page)
22 June 2005New director appointed (1 page)
22 June 2005Director resigned (1 page)
22 June 2005New director appointed (1 page)
27 May 2005Return made up to 10/05/05; full list of members (7 pages)
27 May 2005Return made up to 10/05/05; full list of members (7 pages)
4 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
26 May 2004Return made up to 10/05/04; full list of members (7 pages)
26 May 2004Return made up to 10/05/04; full list of members (7 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
13 January 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 January 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 October 2003Secretary's particulars changed (1 page)
25 October 2003Secretary's particulars changed (1 page)
27 May 2003Director's particulars changed (1 page)
27 May 2003Director's particulars changed (1 page)
22 May 2003Return made up to 10/05/03; full list of members (7 pages)
22 May 2003Return made up to 10/05/03; full list of members (7 pages)
26 February 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
26 February 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
6 February 2003Full accounts made up to 31 December 2001 (11 pages)
6 February 2003Full accounts made up to 31 December 2001 (11 pages)
10 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
10 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
14 May 2002Return made up to 10/05/02; full list of members (7 pages)
14 May 2002Return made up to 10/05/02; full list of members (7 pages)
13 November 2001Registered office changed on 13/11/01 from: suite 401 2 gayton road harrow middlesex HA1 2XU (1 page)
13 November 2001Registered office changed on 13/11/01 from: suite 401 2 gayton road harrow middlesex HA1 2XU (1 page)
31 October 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
31 October 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
29 October 2001Full accounts made up to 30 September 2000 (11 pages)
29 October 2001Full accounts made up to 30 September 2000 (11 pages)
9 October 2001Full accounts made up to 31 May 2000 (14 pages)
9 October 2001Full accounts made up to 31 May 2000 (14 pages)
3 October 2001New director appointed (5 pages)
3 October 2001New director appointed (5 pages)
30 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
30 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
27 July 2001Accounting reference date shortened from 31/05/01 to 30/09/00 (1 page)
27 July 2001Accounting reference date shortened from 31/05/01 to 30/09/00 (1 page)
15 June 2001Return made up to 10/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 2001Return made up to 10/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
11 May 2001Registered office changed on 11/05/01 from: 191 the vale london W3 7QS (1 page)
11 May 2001Registered office changed on 11/05/01 from: 191 the vale london W3 7QS (1 page)
22 March 2001Director's particulars changed (1 page)
22 March 2001Director's particulars changed (1 page)
26 February 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
26 February 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
16 November 2000Registered office changed on 16/11/00 from: unit 14 perimeter road national exhibition centre birmingham west midlands B40 1PJ (1 page)
16 November 2000Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
16 November 2000Registered office changed on 16/11/00 from: unit 14 perimeter road national exhibition centre birmingham west midlands B40 1PJ (1 page)
16 November 2000Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
16 November 2000New director appointed (3 pages)
16 November 2000New director appointed (3 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Secretary resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
29 August 2000Director resigned (1 page)
29 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
29 August 2000Secretary resigned (1 page)
8 August 2000Return made up to 02/06/00; full list of members (6 pages)
8 August 2000Return made up to 02/06/00; full list of members (6 pages)
23 May 2000Company name changed corporate technical services lim ited\certificate issued on 24/05/00 (2 pages)
23 May 2000Company name changed corporate technical services lim ited\certificate issued on 24/05/00 (2 pages)
18 April 2000Full accounts made up to 30 September 1999 (19 pages)
18 April 2000Full accounts made up to 30 September 1999 (19 pages)
18 January 2000Full accounts made up to 30 September 1998 (19 pages)
18 January 2000Full accounts made up to 30 September 1998 (19 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
10 August 1999Return made up to 10/05/99; full list of members (5 pages)
10 August 1999Return made up to 10/05/99; full list of members (5 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
22 January 1999Full accounts made up to 31 December 1997 (17 pages)
22 January 1999Full accounts made up to 31 December 1997 (17 pages)
23 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
23 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
21 September 1998Company name changed caribiner technical services lim ited\certificate issued on 22/09/98 (4 pages)
21 September 1998Company name changed caribiner technical services lim ited\certificate issued on 22/09/98 (4 pages)
17 September 1998Registered office changed on 17/09/98 from: 7 silver road white city industrial park london W12 7SG (1 page)
17 September 1998Registered office changed on 17/09/98 from: 7 silver road white city industrial park london W12 7SG (1 page)
19 June 1998Return made up to 10/05/98; no change of members (4 pages)
19 June 1998Return made up to 10/05/98; no change of members (4 pages)
14 May 1998Company name changed cinevideo LIMITED\certificate issued on 14/05/98 (2 pages)
14 May 1998Company name changed cinevideo LIMITED\certificate issued on 14/05/98 (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
1 August 1997Full accounts made up to 31 December 1996 (16 pages)
1 August 1997Full accounts made up to 31 December 1996 (16 pages)
13 July 1997Return made up to 10/05/97; no change of members (4 pages)
13 July 1997Return made up to 10/05/97; no change of members (4 pages)
23 April 1997Secretary resigned;director resigned (1 page)
23 April 1997Secretary resigned;director resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
6 June 1996Full accounts made up to 31 December 1995 (16 pages)
6 June 1996Full accounts made up to 31 December 1995 (16 pages)
5 June 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
15 November 1995Memorandum and Articles of Association (22 pages)
15 November 1995Memorandum and Articles of Association (22 pages)
13 November 1995Memorandum and Articles of Association (22 pages)
13 November 1995Memorandum and Articles of Association (22 pages)
26 October 1995Ad 15/09/95--------- £ si 1476000@1=1476000 £ ic 15510/1491510 (2 pages)
26 October 1995Ad 15/09/95--------- £ si 1476000@1=1476000 £ ic 15510/1491510 (2 pages)
24 October 1995£ nc 25000/1750000 15/09/95 (1 page)
24 October 1995£ nc 25000/1750000 15/09/95 (1 page)
24 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 October 1995Full accounts made up to 31 December 1994 (18 pages)
10 October 1995Full accounts made up to 31 December 1994 (18 pages)