Company NameVMI. Tv Limited
Company StatusActive
Company Number01531084
CategoryPrivate Limited Company
Incorporation Date28 November 1980(43 years, 5 months ago)
Previous NamesVideomania Limited and Videomania International Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 60200Television programming and broadcasting activities
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Kevin John Oaten
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(26 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Victoria Industrial Estate
Victoria Road
Acton
London
W3 6UU
Secretary NameSyed Barry Bassett
NationalityBritish
StatusCurrent
Appointed01 August 2007(26 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleManaging Director
Correspondence AddressUnit 7 Victoria Industrial Estate
Victoria Road
Acton
London
W3 6UU
Director NameMy Syed Barry Bassett
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(28 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Victoria Industrial Estate
Victoria Road
Acton
London
W3 6UU
Director NameMr Chau Chong
Date of BirthJuly 1961 (Born 62 years ago)
NationalityMalaysian
StatusCurrent
Appointed31 December 2013(33 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 7 Victoria Industrial Estate
Victoria Road
Acton
London
W3 6UU
Director NameMr Ian Peter Jackson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(33 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Victoria Industrial Estate
Victoria Road
Acton
London
W3 6UU
Director NameMr Stuart Charles Neate
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(39 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Victoria Industrial Estate
Victoria Road
Acton
London
W3 6UU
Director NameJeffery Syed Haffeez Bassett
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(10 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address34 Birchen Grove
Kingsbury
London
NW9 8SA
Director NameMrs Monika Bassett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed25 March 1991(10 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Birchen Grove
London
NW9 8SA
Secretary NameMrs Monika Bassett
NationalityGerman
StatusResigned
Appointed25 March 1991(10 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Birchen Grove
London
NW9 8SA
Director NameMr Barry Syed Bassett
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(14 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsgard
Mill Street Iden Green
Cranbrook
TN17 4HH

Contact

Websitevmi.tv
Telephone01695 755377
Telephone regionSkelmersdale

Location

Registered AddressUnit 7 Victoria Industrial Estate
Victoria Road
Acton
London
W3 6UU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£659,697
Cash£87,887
Current Liabilities£1,095,553

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

31 October 2008Delivered 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 2008Delivered 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 2005Delivered 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 1998Delivered 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 1997Delivered 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 1991Delivered 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 1991Delivered 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 2011Delivered 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 1988Delivered 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 2007Delivered 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 2020Delivered on: 29 July 2020
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Outstanding
7 November 2017Delivered on: 14 November 2017
Persons entitled: Joanna Close

Classification: A registered charge
Outstanding
7 November 2017Delivered on: 14 November 2017
Persons entitled:
Callum Close
Samuel Close
Hannah Close

Classification: A registered charge
Outstanding
7 November 2017Delivered on: 14 November 2017
Persons entitled: Barbara Close

Classification: A registered charge
Outstanding
25 September 2017Delivered on: 1 October 2017
Persons entitled: Barbara Close

Classification: A registered charge
Outstanding
5 September 2017Delivered on: 22 September 2017
Persons entitled: Paragon Bank Technology Finance Limited

Classification: A registered charge
Outstanding
7 March 2017Delivered on: 21 March 2017
Persons entitled: Paragon Bank Technology Finance Limited

Classification: A registered charge
Outstanding
31 January 2017Delivered on: 16 February 2017
Persons entitled: Paragon Bank Technology Finance Limited

Classification: A registered charge
Outstanding
24 July 2014Delivered on: 25 July 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
24 April 2012Delivered 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 2012Delivered 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

Filing History

29 September 2023Group of companies' accounts made up to 31 December 2022 (14 pages)
16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
17 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 March 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
10 February 2021Change of details for Mr Barry Syed Bassett as a person with significant control on 10 February 2021 (2 pages)
10 February 2021Director's details changed for Mr Barry Syed Bassett on 10 February 2021 (2 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 August 2020Satisfaction of charge 015310840017 in full (1 page)
4 August 2020Satisfaction of charge 015310840019 in full (1 page)
4 August 2020Satisfaction of charge 015310840020 in full (1 page)
4 August 2020Satisfaction of charge 015310840018 in full (1 page)
29 July 2020Registration of charge 015310840021, created on 28 July 2020 (29 pages)
6 July 2020Satisfaction of charge 015310840013 in full (1 page)
31 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
10 December 2019Appointment of Mr Stuart Charles Neate as a director on 3 December 2019 (2 pages)
30 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
6 September 2019Alteration to charge 015310840017, created on 25 September 2017 (6 pages)
28 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
26 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
14 November 2017Registration of charge 015310840018, created on 7 November 2017 (9 pages)
14 November 2017Registration of charge 015310840019, created on 7 November 2017 (9 pages)
14 November 2017Registration of charge 015310840018, created on 7 November 2017 (9 pages)
14 November 2017Registration of charge 015310840020, created on 7 November 2017 (8 pages)
14 November 2017Registration of charge 015310840019, created on 7 November 2017 (9 pages)
14 November 2017Registration of charge 015310840020, created on 7 November 2017 (8 pages)
1 October 2017Registration of charge 015310840017, created on 25 September 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
1 October 2017Registration of charge 015310840017, created on 25 September 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2017Registration of charge 015310840016, created on 5 September 2017 (7 pages)
22 September 2017Registration of charge 015310840016, created on 5 September 2017 (7 pages)
17 July 2017Director's details changed for Mr Chau Chong on 4 May 2017 (2 pages)
17 July 2017Director's details changed for Mr Chau Chong on 4 May 2017 (2 pages)
4 May 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
21 March 2017Registration of charge 015310840015, created on 7 March 2017 (7 pages)
16 February 2017Registration of charge 015310840014, created on 31 January 2017 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 932
(6 pages)
15 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 932
(6 pages)
4 March 2016Satisfaction of charge 12 in full (1 page)
4 March 2016Satisfaction of charge 11 in full (1 page)
4 March 2016Satisfaction of charge 7 in full (1 page)
4 March 2016Satisfaction of charge 7 in full (1 page)
4 March 2016Satisfaction of charge 11 in full (1 page)
4 March 2016Satisfaction of charge 12 in full (1 page)
20 February 2016Satisfaction of charge 10 in full (4 pages)
20 February 2016Satisfaction of charge 10 in full (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 800
(6 pages)
8 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 800
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 July 2014Registration of charge 015310840013, created on 24 July 2014 (8 pages)
25 July 2014Registration of charge 015310840013, created on 24 July 2014 (8 pages)
22 April 2014Appointment of Mr Ian Peter Jackson as a director (2 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 800
(6 pages)
22 April 2014Appointment of Mr Chau Chong as a director (2 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 800
(6 pages)
22 April 2014Appointment of Mr Chau Chong as a director (2 pages)
22 April 2014Appointment of Mr Ian Peter Jackson as a director (2 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
21 May 2013Statement of capital following an allotment of shares on 3 October 2011
  • GBP 800
(3 pages)
21 May 2013Statement of capital following an allotment of shares on 3 October 2011
  • GBP 800
(3 pages)
21 May 2013Statement of capital following an allotment of shares on 3 October 2011
  • GBP 800
(3 pages)
8 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
29 November 2012Registered office address changed from Unit 1 Granville Ind. Est. 146-148 Granville Road London NW2 2LD on 29 November 2012 (1 page)
29 November 2012Registered office address changed from Unit 1 Granville Ind. Est. 146-148 Granville Road London NW2 2LD on 29 November 2012 (1 page)
15 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
21 February 2011Appointment of Mr Barry Syed Bassett as a director (2 pages)
21 February 2011Appointment of Mr Barry Syed Bassett as a director (2 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Kevin John Oaten on 1 March 2010 (2 pages)
16 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Syed Barry Bassett on 1 March 2010 (1 page)
16 June 2010Secretary's details changed for Syed Barry Bassett on 1 March 2010 (1 page)
16 June 2010Director's details changed for Kevin John Oaten on 1 March 2010 (2 pages)
16 June 2010Secretary's details changed for Syed Barry Bassett on 1 March 2010 (1 page)
16 June 2010Director's details changed for Kevin John Oaten on 1 March 2010 (2 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 April 2010Change of name notice (2 pages)
11 April 2010Company name changed videomania international LIMITED\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(1 page)
11 April 2010Company name changed videomania international LIMITED\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(1 page)
11 April 2010Change of name notice (2 pages)
22 December 2009Annual return made up to 25 March 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 25 March 2009 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 August 2009Appointment terminated director jeffery bassett (1 page)
14 August 2009Return made up to 25/03/07; full list of members (4 pages)
14 August 2009Return made up to 25/03/07; full list of members (4 pages)
14 August 2009Return made up to 25/03/08; full list of members (3 pages)
14 August 2009Return made up to 25/03/08; full list of members (3 pages)
14 August 2009Appointment terminated director jeffery bassett (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 September 2007New director appointed (1 page)
21 September 2007Secretary resigned;director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007New secretary appointed (1 page)
21 September 2007New director appointed (1 page)
21 September 2007New secretary appointed (1 page)
21 September 2007Secretary resigned;director resigned (1 page)
21 September 2007Director resigned (1 page)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
7 February 2007Full accounts made up to 31 December 2005 (14 pages)
7 February 2007Full accounts made up to 31 December 2005 (14 pages)
5 April 2006Return made up to 25/03/06; full list of members (3 pages)
5 April 2006Return made up to 25/03/06; full list of members (3 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2005Particulars of mortgage/charge (8 pages)
22 November 2005Particulars of mortgage/charge (8 pages)
30 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
30 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 June 2005Return made up to 25/03/05; full list of members (7 pages)
21 June 2005Return made up to 25/03/05; full list of members (7 pages)
24 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 June 2004Return made up to 25/03/04; full list of members (7 pages)
21 June 2004Return made up to 25/03/04; full list of members (7 pages)
2 February 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
2 February 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
8 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
8 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
21 October 2003Return made up to 25/03/03; full list of members (7 pages)
21 October 2003Return made up to 25/03/03; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
23 May 2002Return made up to 25/03/02; full list of members (7 pages)
23 May 2002Return made up to 25/03/02; full list of members (7 pages)
28 February 2002Accounts for a small company made up to 31 January 2001 (6 pages)
28 February 2002Accounts for a small company made up to 31 January 2001 (6 pages)
17 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2001Amended accounts made up to 31 January 2000 (6 pages)
15 February 2001Amended accounts made up to 31 January 2000 (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
2 May 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
15 June 1999Return made up to 25/03/99; full list of members (6 pages)
15 June 1999Return made up to 25/03/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
23 March 1998Return made up to 25/03/98; no change of members (4 pages)
23 March 1998Return made up to 25/03/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
18 March 1997Return made up to 25/03/97; no change of members (4 pages)
18 March 1997Return made up to 25/03/97; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 31 January 1996 (6 pages)
2 January 1997Accounts for a small company made up to 31 January 1996 (6 pages)
30 May 1996Return made up to 25/03/96; full list of members (6 pages)
30 May 1996Return made up to 25/03/96; full list of members (6 pages)
6 November 1995New director appointed (2 pages)
6 November 1995New director appointed (2 pages)
18 April 1995Return made up to 25/03/95; no change of members (4 pages)
18 April 1995Return made up to 25/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 April 1991Company name changed videomania LIMITED\certificate issued on 17/04/91 (2 pages)
16 April 1991Company name changed videomania LIMITED\certificate issued on 17/04/91 (2 pages)
28 November 1980Certificate of incorporation (1 page)
28 November 1980Incorporation (17 pages)
28 November 1980Incorporation (17 pages)
28 November 1980Certificate of incorporation (1 page)
11 November 1980Memorandum and Articles of Association (12 pages)
11 November 1980Memorandum and Articles of Association (12 pages)