Company NameVideotron Limited
Company StatusDissolved
Company Number01151044
CategoryPrivate Limited Company
Incorporation Date13 December 1973(50 years, 4 months ago)
Dissolution Date23 April 2024 (4 days ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Christopher Hobbs
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1991(17 years, 3 months after company formation)
Appointment Duration33 years (closed 23 April 2024)
RoleVideo Salesman
Country of ResidenceEngland
Correspondence Address441a Cranbrook Road
Ilford
Essex
IG2 6EW
Director NameCherry Jane Hobbs
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(17 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 1993)
RoleSecretary
Correspondence Address16 The Square
Ilford
Essex
IG1 4UY
Secretary NamePaul Christopher Hobbs
NationalityBritish
StatusResigned
Appointed04 April 1991(17 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 1993)
RoleCompany Director
Correspondence Address16 The Square
Ilford
Essex
IG1 4UY
Secretary NameJames Alexander Cope
NationalityBritish
StatusResigned
Appointed29 November 1993(19 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 24 February 2009)
RoleSecretary
Correspondence Address4 Redbridge Lane East
Ilford
Essex
IG4 5ES

Contact

Websitewww.videotron.com

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£54,967
Cash£49
Current Liabilities£61,293

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

14 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
7 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
11 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
28 October 2019Registered office address changed from 441a Cranbrook Road Ilford IG2 6EW England to The Gatehouse 453 Cranbrook Road Ilford IG2 6EW on 28 October 2019 (1 page)
23 October 2019Administrative restoration application (3 pages)
23 October 2019Confirmation statement made on 4 April 2019 with no updates (2 pages)
10 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
15 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
9 January 2019Notification of Paul Christopher Hobbs as a person with significant control on 7 April 2018 (2 pages)
27 June 2018Compulsory strike-off action has been discontinued (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
26 June 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
16 October 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
16 October 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Registered office address changed from 441-443 Cranbrook Road Gants Hill Ilford Essex IG2 6EW to 441a Cranbrook Road Ilford IG2 6EW on 27 June 2017 (1 page)
27 June 2017Registered office address changed from 441-443 Cranbrook Road Gants Hill Ilford Essex IG2 6EW to 441a Cranbrook Road Ilford IG2 6EW on 27 June 2017 (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 April 2014Total exemption small company accounts made up to 29 April 2013 (6 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Total exemption small company accounts made up to 29 April 2013 (6 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Current accounting period extended from 29 April 2014 to 30 April 2014 (1 page)
8 April 2014Current accounting period extended from 29 April 2014 to 30 April 2014 (1 page)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
23 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
23 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 April 2010Director's details changed for Paul Christopher Hobbs on 3 April 2010 (2 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Paul Christopher Hobbs on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Paul Christopher Hobbs on 3 April 2010 (2 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 April 2009Return made up to 04/04/09; full list of members (3 pages)
30 April 2009Return made up to 04/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
26 February 2009Appointment terminated secretary james cope (1 page)
26 February 2009Appointment terminated secretary james cope (1 page)
7 May 2008Return made up to 04/04/08; full list of members (3 pages)
7 May 2008Return made up to 04/04/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 July 2007Location of debenture register (1 page)
3 July 2007Location of debenture register (1 page)
3 July 2007Return made up to 04/04/07; full list of members (2 pages)
3 July 2007Return made up to 04/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 May 2006Return made up to 04/04/06; full list of members (6 pages)
10 May 2006Return made up to 04/04/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 May 2005Return made up to 04/04/05; full list of members (2 pages)
9 May 2005Return made up to 04/04/05; full list of members (2 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 April 2004Return made up to 04/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
(6 pages)
19 April 2004Return made up to 04/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
(6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
14 May 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
10 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
1 May 2002Return made up to 04/04/02; full list of members (6 pages)
1 May 2002Return made up to 04/04/02; full list of members (6 pages)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 May 2001Return made up to 04/04/01; full list of members (6 pages)
14 May 2001Return made up to 04/04/01; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
13 April 2000Return made up to 04/04/00; full list of members (6 pages)
13 April 2000Return made up to 04/04/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
21 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
21 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
7 May 1998Return made up to 04/04/98; full list of members (10 pages)
7 May 1998Return made up to 04/04/98; full list of members (10 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
29 April 1997Return made up to 04/04/97; no change of members (4 pages)
29 April 1997Return made up to 04/04/97; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
7 May 1996Return made up to 04/04/96; no change of members (6 pages)
7 May 1996Return made up to 04/04/96; no change of members (6 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
25 May 1995Accounts for a small company made up to 30 April 1994 (7 pages)
25 May 1995Accounts for a small company made up to 30 April 1994 (7 pages)
16 May 1995Return made up to 04/04/95; full list of members (6 pages)
16 May 1995Return made up to 04/04/95; full list of members (6 pages)