Victoria Road
Acton
London
W3 6UU
Secretary Name | Syed Barry Bassett |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2007(26 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Managing Director |
Correspondence Address | Unit 7 Victoria Industrial Estate Victoria Road Acton London W3 6UU |
Director Name | My Syed Barry Bassett |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(28 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 7 Victoria Industrial Estate Victoria Road Acton London W3 6UU |
Director Name | Mr Chau Chong |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 31 December 2013(33 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 7 Victoria Industrial Estate Victoria Road Acton London W3 6UU |
Director Name | Mr Ian Peter Jackson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2013(33 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 7 Victoria Industrial Estate Victoria Road Acton London W3 6UU |
Director Name | Mr Stuart Charles Neate |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(39 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Victoria Industrial Estate Victoria Road Acton London W3 6UU |
Director Name | Jeffery Syed Haffeez Bassett |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(10 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 34 Birchen Grove Kingsbury London NW9 8SA |
Director Name | Mrs Monika Bassett |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 March 1991(10 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Birchen Grove London NW9 8SA |
Secretary Name | Mrs Monika Bassett |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 25 March 1991(10 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Birchen Grove London NW9 8SA |
Director Name | Mr Barry Syed Bassett |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asgard Mill Street Iden Green Cranbrook TN17 4HH |
Website | vmi.tv |
---|---|
Telephone | 01695 755377 |
Telephone region | Skelmersdale |
Registered Address | Unit 7 Victoria Industrial Estate Victoria Road Acton London W3 6UU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £659,697 |
Cash | £87,887 |
Current Liabilities | £1,095,553 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
31 October 2008 | Delivered on: 4 November 2008 Satisfied on: 8 May 2010 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
31 January 2008 | Delivered on: 6 February 2008 Satisfied on: 17 August 2010 Persons entitled: Azule Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Panasonic HD1200 dvcpro hd vtr ser NOG4TNA0006, sony pvm-DH9 9" hd-sdi monitors ser no 2000107 and sony pvm-DH9 9" hd-sdi monitors ser no 2000279 for details of further property charged please refer to form 395. Fully Satisfied |
10 November 2005 | Delivered on: 22 November 2005 Satisfied on: 8 May 2010 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
17 June 1998 | Delivered on: 25 June 1998 Satisfied on: 6 November 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 1 granville industrial estate 146-148 granville road & parking spaces 15,16,17,18 hendon london t/no NGL598663. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 September 1997 | Delivered on: 6 October 1997 Satisfied on: 6 November 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
5 March 1991 | Delivered on: 8 March 1991 Satisfied on: 3 March 2006 Persons entitled: Kreditforeningen Danmark Classification: Floating charge by way of debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge of even date. Particulars: All the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 February 1991 | Delivered on: 8 February 1991 Satisfied on: 25 February 2006 Persons entitled: Kreditforeningen Danmark Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Freehold property known as unit 1 cranville industrial estate london NW2 title number 598663 (see 395-319C for details). Fully Satisfied |
11 November 2011 | Delivered on: 1 December 2011 Satisfied on: 20 February 2016 Persons entitled: Brixton Properties Limited Classification: Rent deposit deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account and the deposit balance see image for full details. Fully Satisfied |
29 February 1988 | Delivered on: 9 March 1988 Satisfied on: 25 February 2006 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £157,000.00 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H premises k/a:- unit 1, granville road, industrial estate, 146/148 granville road, hendon, london borough of barnet. Fully Satisfied |
29 March 2007 | Delivered on: 19 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 1 granville industrial estate 146-148 granville road, london t/no NGL598663. Outstanding |
28 July 2020 | Delivered on: 29 July 2020 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Outstanding |
7 November 2017 | Delivered on: 14 November 2017 Persons entitled: Joanna Close Classification: A registered charge Outstanding |
7 November 2017 | Delivered on: 14 November 2017 Persons entitled: Callum Close Samuel Close Hannah Close Classification: A registered charge Outstanding |
7 November 2017 | Delivered on: 14 November 2017 Persons entitled: Barbara Close Classification: A registered charge Outstanding |
25 September 2017 | Delivered on: 1 October 2017 Persons entitled: Barbara Close Classification: A registered charge Outstanding |
5 September 2017 | Delivered on: 22 September 2017 Persons entitled: Paragon Bank Technology Finance Limited Classification: A registered charge Outstanding |
7 March 2017 | Delivered on: 21 March 2017 Persons entitled: Paragon Bank Technology Finance Limited Classification: A registered charge Outstanding |
31 January 2017 | Delivered on: 16 February 2017 Persons entitled: Paragon Bank Technology Finance Limited Classification: A registered charge Outstanding |
24 July 2014 | Delivered on: 25 July 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
24 April 2012 | Delivered on: 1 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 March 2012 | Delivered on: 27 March 2012 Persons entitled: Fineline Media Finance, a Trading Division of Five Arrows Leasing LTD Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the non-vesting assets being the assets 4 x new arri mmb-1 matte box, 2 x new arri mb-28-set matte box, 2 x new arri lmb-15-set matte box and 3 x new arri mb-18 4" x 5.65" matte box see image for full details. Outstanding |
29 September 2023 | Group of companies' accounts made up to 31 December 2022 (14 pages) |
---|---|
16 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
17 March 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 March 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
10 February 2021 | Change of details for Mr Barry Syed Bassett as a person with significant control on 10 February 2021 (2 pages) |
10 February 2021 | Director's details changed for Mr Barry Syed Bassett on 10 February 2021 (2 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 August 2020 | Satisfaction of charge 015310840017 in full (1 page) |
4 August 2020 | Satisfaction of charge 015310840019 in full (1 page) |
4 August 2020 | Satisfaction of charge 015310840020 in full (1 page) |
4 August 2020 | Satisfaction of charge 015310840018 in full (1 page) |
29 July 2020 | Registration of charge 015310840021, created on 28 July 2020 (29 pages) |
6 July 2020 | Satisfaction of charge 015310840013 in full (1 page) |
31 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
10 December 2019 | Appointment of Mr Stuart Charles Neate as a director on 3 December 2019 (2 pages) |
30 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
6 September 2019 | Alteration to charge 015310840017, created on 25 September 2017 (6 pages) |
28 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
26 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
14 November 2017 | Registration of charge 015310840018, created on 7 November 2017 (9 pages) |
14 November 2017 | Registration of charge 015310840019, created on 7 November 2017 (9 pages) |
14 November 2017 | Registration of charge 015310840018, created on 7 November 2017 (9 pages) |
14 November 2017 | Registration of charge 015310840020, created on 7 November 2017 (8 pages) |
14 November 2017 | Registration of charge 015310840019, created on 7 November 2017 (9 pages) |
14 November 2017 | Registration of charge 015310840020, created on 7 November 2017 (8 pages) |
1 October 2017 | Registration of charge 015310840017, created on 25 September 2017
|
1 October 2017 | Registration of charge 015310840017, created on 25 September 2017
|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 September 2017 | Registration of charge 015310840016, created on 5 September 2017 (7 pages) |
22 September 2017 | Registration of charge 015310840016, created on 5 September 2017 (7 pages) |
17 July 2017 | Director's details changed for Mr Chau Chong on 4 May 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Chau Chong on 4 May 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
21 March 2017 | Registration of charge 015310840015, created on 7 March 2017 (7 pages) |
16 February 2017 | Registration of charge 015310840014, created on 31 January 2017 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
4 March 2016 | Satisfaction of charge 12 in full (1 page) |
4 March 2016 | Satisfaction of charge 11 in full (1 page) |
4 March 2016 | Satisfaction of charge 7 in full (1 page) |
4 March 2016 | Satisfaction of charge 7 in full (1 page) |
4 March 2016 | Satisfaction of charge 11 in full (1 page) |
4 March 2016 | Satisfaction of charge 12 in full (1 page) |
20 February 2016 | Satisfaction of charge 10 in full (4 pages) |
20 February 2016 | Satisfaction of charge 10 in full (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 July 2014 | Registration of charge 015310840013, created on 24 July 2014 (8 pages) |
25 July 2014 | Registration of charge 015310840013, created on 24 July 2014 (8 pages) |
22 April 2014 | Appointment of Mr Ian Peter Jackson as a director (2 pages) |
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Appointment of Mr Chau Chong as a director (2 pages) |
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Appointment of Mr Chau Chong as a director (2 pages) |
22 April 2014 | Appointment of Mr Ian Peter Jackson as a director (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Statement of capital following an allotment of shares on 3 October 2011
|
21 May 2013 | Statement of capital following an allotment of shares on 3 October 2011
|
21 May 2013 | Statement of capital following an allotment of shares on 3 October 2011
|
8 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Registered office address changed from Unit 1 Granville Ind. Est. 146-148 Granville Road London NW2 2LD on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from Unit 1 Granville Ind. Est. 146-148 Granville Road London NW2 2LD on 29 November 2012 (1 page) |
15 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
29 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Appointment of Mr Barry Syed Bassett as a director (2 pages) |
21 February 2011 | Appointment of Mr Barry Syed Bassett as a director (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Kevin John Oaten on 1 March 2010 (2 pages) |
16 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for Syed Barry Bassett on 1 March 2010 (1 page) |
16 June 2010 | Secretary's details changed for Syed Barry Bassett on 1 March 2010 (1 page) |
16 June 2010 | Director's details changed for Kevin John Oaten on 1 March 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Syed Barry Bassett on 1 March 2010 (1 page) |
16 June 2010 | Director's details changed for Kevin John Oaten on 1 March 2010 (2 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 April 2010 | Change of name notice (2 pages) |
11 April 2010 | Company name changed videomania international LIMITED\certificate issued on 11/04/10
|
11 April 2010 | Company name changed videomania international LIMITED\certificate issued on 11/04/10
|
11 April 2010 | Change of name notice (2 pages) |
22 December 2009 | Annual return made up to 25 March 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 25 March 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 August 2009 | Appointment terminated director jeffery bassett (1 page) |
14 August 2009 | Return made up to 25/03/07; full list of members (4 pages) |
14 August 2009 | Return made up to 25/03/07; full list of members (4 pages) |
14 August 2009 | Return made up to 25/03/08; full list of members (3 pages) |
14 August 2009 | Return made up to 25/03/08; full list of members (3 pages) |
14 August 2009 | Appointment terminated director jeffery bassett (1 page) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | Secretary resigned;director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | New secretary appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New secretary appointed (1 page) |
21 September 2007 | Secretary resigned;director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Full accounts made up to 31 December 2005 (14 pages) |
7 February 2007 | Full accounts made up to 31 December 2005 (14 pages) |
5 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2005 | Particulars of mortgage/charge (8 pages) |
22 November 2005 | Particulars of mortgage/charge (8 pages) |
30 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
30 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 June 2005 | Return made up to 25/03/05; full list of members (7 pages) |
21 June 2005 | Return made up to 25/03/05; full list of members (7 pages) |
24 December 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 December 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 June 2004 | Return made up to 25/03/04; full list of members (7 pages) |
21 June 2004 | Return made up to 25/03/04; full list of members (7 pages) |
2 February 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
2 February 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
8 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
8 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
21 October 2003 | Return made up to 25/03/03; full list of members (7 pages) |
21 October 2003 | Return made up to 25/03/03; full list of members (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
23 May 2002 | Return made up to 25/03/02; full list of members (7 pages) |
23 May 2002 | Return made up to 25/03/02; full list of members (7 pages) |
28 February 2002 | Accounts for a small company made up to 31 January 2001 (6 pages) |
28 February 2002 | Accounts for a small company made up to 31 January 2001 (6 pages) |
17 April 2001 | Return made up to 25/03/01; full list of members
|
17 April 2001 | Return made up to 25/03/01; full list of members
|
15 February 2001 | Amended accounts made up to 31 January 2000 (6 pages) |
15 February 2001 | Amended accounts made up to 31 January 2000 (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 May 2000 | Return made up to 25/03/00; full list of members
|
2 May 2000 | Return made up to 25/03/00; full list of members
|
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
15 June 1999 | Return made up to 25/03/99; full list of members (6 pages) |
15 June 1999 | Return made up to 25/03/99; full list of members (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Return made up to 25/03/98; no change of members (4 pages) |
23 March 1998 | Return made up to 25/03/98; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Return made up to 25/03/97; no change of members (4 pages) |
18 March 1997 | Return made up to 25/03/97; no change of members (4 pages) |
2 January 1997 | Accounts for a small company made up to 31 January 1996 (6 pages) |
2 January 1997 | Accounts for a small company made up to 31 January 1996 (6 pages) |
30 May 1996 | Return made up to 25/03/96; full list of members (6 pages) |
30 May 1996 | Return made up to 25/03/96; full list of members (6 pages) |
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | New director appointed (2 pages) |
18 April 1995 | Return made up to 25/03/95; no change of members (4 pages) |
18 April 1995 | Return made up to 25/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
16 April 1991 | Company name changed videomania LIMITED\certificate issued on 17/04/91 (2 pages) |
16 April 1991 | Company name changed videomania LIMITED\certificate issued on 17/04/91 (2 pages) |
28 November 1980 | Certificate of incorporation (1 page) |
28 November 1980 | Incorporation (17 pages) |
28 November 1980 | Incorporation (17 pages) |
28 November 1980 | Certificate of incorporation (1 page) |
11 November 1980 | Memorandum and Articles of Association (12 pages) |
11 November 1980 | Memorandum and Articles of Association (12 pages) |