Company NameAbacus Video Limited
DirectorsPeter Nathan Redford and Marcus James Redford
Company StatusActive
Company Number01681705
CategoryPrivate Limited Company
Incorporation Date26 November 1982(41 years, 5 months ago)
Previous NamesTrendguild Limited and D And M Video Services Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Peter Nathan Redford
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2003(20 years, 5 months after company formation)
Appointment Duration20 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Quinton Close
Beckenham
Kent
BR3 6RF
Director NameMr Marcus James Redford
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2009(26 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Richmond Road
London
E4 7BN
Secretary NameRedford Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed22 August 2006(23 years, 9 months after company formation)
Appointment Duration17 years, 8 months
Correspondence Address1st Floor 64 Baker Street
London
W1U 7GB
Director NameMr George Henry Davis
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 August 1993)
RoleCompany Director
Correspondence Address7 Hutchings Road
Beaconsfield
Buckinghamshire
HP9 2BB
Secretary NameMrs Margaret Heulwen Davis
NationalityBritish
StatusResigned
Appointed15 November 1991(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 August 1993)
RoleCompany Director
Correspondence Address7 Hutchings Road
Beaconsfield
Buckinghamshire
HP9 2BB
Director NameMrs Claude Mauricette Henderson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed13 August 1993(10 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 May 2003)
RoleCompany Director
Correspondence AddressLes Platreries
77920 Samois Sur Seine
Foreign
Secretary NameMrs Deidre Alice Eve Power
NationalityBritish
StatusResigned
Appointed13 August 1993(10 years, 8 months after company formation)
Appointment Duration13 years (resigned 22 August 2006)
RoleSecretary
Correspondence Address32 Baldreys
Farnham
Surrey
GU9 8RH
Director NameTobias Angus Giles Mathews
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(14 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 September 2008)
RoleSolicitor
Correspondence AddressOak Farm House
Rue A La Dame
St Saviour
Jersey
JE2 9NH

Location

Registered Address64 Baker Street
London
W1U 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8k at £1Coranto Films LTD
80.00%
Ordinary
2k at £1Mrs W.e.a. Moorhen
20.00%
Ordinary

Financials

Year2014
Net Worth-£72,837
Cash£1,777
Current Liabilities£74,614

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

22 July 1983Delivered on: 29 July 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts, uncalled capital.
Outstanding

Filing History

19 August 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 August 2019 (7 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (8 pages)
21 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 31 August 2017 (4 pages)
27 June 2017Notification of Estelle Anne Holland as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Estelle Anne Holland as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(5 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(5 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(5 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(5 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 June 2010Secretary's details changed for Redford Secretarial Services Ltd on 13 June 2010 (2 pages)
16 June 2010Secretary's details changed for Redford Secretarial Services Ltd on 13 June 2010 (2 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 July 2009Director appointed mr marcus james redford (2 pages)
10 July 2009Director appointed mr marcus james redford (2 pages)
30 June 2009Return made up to 13/06/09; full list of members (3 pages)
30 June 2009Return made up to 13/06/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 September 2008Appointment terminated director tobias mathews (1 page)
4 September 2008Appointment terminated director tobias mathews (1 page)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 July 2007Return made up to 15/06/07; no change of members (7 pages)
31 July 2007Return made up to 15/06/07; no change of members (7 pages)
22 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 September 2006New secretary appointed (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006New secretary appointed (1 page)
3 July 2006Return made up to 15/06/06; full list of members (7 pages)
3 July 2006Return made up to 15/06/06; full list of members (7 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 June 2005Return made up to 15/06/05; full list of members (8 pages)
23 June 2005Return made up to 15/06/05; full list of members (8 pages)
21 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 November 2004Registered office changed on 29/11/04 from: 41/42 berners street london W1P 3AA (1 page)
29 November 2004Registered office changed on 29/11/04 from: 41/42 berners street london W1P 3AA (1 page)
13 July 2004Return made up to 17/06/04; full list of members (7 pages)
13 July 2004Return made up to 17/06/04; full list of members (7 pages)
13 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
13 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 July 2003Return made up to 17/06/03; full list of members (7 pages)
3 July 2003Return made up to 17/06/03; full list of members (7 pages)
3 June 2003New director appointed (3 pages)
3 June 2003New director appointed (3 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
11 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
11 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 June 2002Return made up to 17/06/02; full list of members (7 pages)
26 June 2002Return made up to 17/06/02; full list of members (7 pages)
6 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
18 June 2001Return made up to 17/06/01; full list of members (6 pages)
18 June 2001Return made up to 17/06/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
19 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
3 July 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
7 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
2 July 1999Return made up to 17/06/99; full list of members (6 pages)
2 July 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
2 July 1999Return made up to 17/06/99; full list of members (6 pages)
2 July 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
14 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
14 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 July 1998Return made up to 17/06/98; no change of members (4 pages)
17 July 1998Return made up to 17/06/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
24 June 1997Return made up to 17/06/97; no change of members (4 pages)
24 June 1997Return made up to 17/06/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
19 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
21 June 1996Return made up to 17/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 1996Return made up to 17/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
15 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
27 June 1995Return made up to 21/06/95; no change of members (4 pages)
27 June 1995Return made up to 21/06/95; no change of members (4 pages)