Company Name2 Entertain Video Limited
DirectorsStephen Thomas Davies and Timothy Seymour
Company StatusActive
Company Number01924997
CategoryPrivate Limited Company
Incorporation Date21 June 1985(38 years, 9 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Stephen Thomas Davies
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(34 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMr Timothy Seymour
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(36 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameMrs Jackline Ryland
StatusCurrent
Appointed24 August 2023(38 years, 2 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameTerence James Hanks
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(7 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 November 1997)
RoleCompany Director
Correspondence AddressHolcombe
Crown Lane
Farnham Royal
Bucks
SL2 3SF
Director NameMr Stephen Thomas Ayres
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharringworth Grange
Chipping Campden
Gloucestershire
GL55 6XY
Wales
Director NamePeter Meunier
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(7 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2002)
RoleChartered Accountant
Correspondence Address20 Bush Grove
Stanmore
Middlesex
HA7 2DX
Director NameIvan Patrick Dunleavy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(7 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 1999)
RoleAccountant
Correspondence AddressBois Heath Farm
Watchet Lane Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DR
Director NameColin Lomax
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 1995)
RoleSales Director
Correspondence AddressFlat 1
74 Queensgate South Kensington
London
SW7 5JT
Secretary NameGeorge Kenneth Harvey
NationalityBritish
StatusResigned
Appointed28 December 1992(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 1996)
RoleCompany Director
Correspondence Address22 Hillcroft Avenue
Pinner
Middlesex
HA5 5AW
Director NamePaul Brian Hembury
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(7 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Margarets House
St Margarets
Great Gaddesden
Hertfordshire
HP1 3BZ
Director NameMr Robert Jonathan Callow
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(8 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2003)
RoleSales Director
Country of ResidenceEngland
Correspondence Address36 Constantine Road
Hampstead
London
NW3 2NG
Director NameCarole Elizabeth Gaskell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(8 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 September 1998)
RoleMarketing Director
Correspondence AddressCherry Tree Cottage
Little Hampden
Great Missenden
Buckinghamshire
HP16 9PS
Director NameErika Brennan
NationalityBritish
StatusResigned
Appointed16 December 1994(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 1996)
RoleSolicitor
Correspondence AddressThe Laurels
Church Road, Penn
High Wycombe
Buckinghamshire
HP10 8EG
Director NameMichael John Diprose
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 1997)
RoleCompany Director
Correspondence Address4 Berwick Close
Marlow
Buckinghamshire
SL7 3XA
Secretary NameBrian Beaumont Schofield
NationalityBritish
StatusResigned
Appointed12 March 1996(10 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressBadgers Bigfrith Lane
Cookham
Maidenhead
Berkshire
SL6 9UQ
Secretary NameJonathan Simon Bloom
NationalityBritish
StatusResigned
Appointed05 July 1996(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 1997)
RoleCompany Director
Correspondence Address8 Wavel Mews
South Hampstead
London
NW6 3AB
Director NameRichard John Brooman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Rivermead Court
Marlow Bridge Lane
Marlow
Buckinghamshire
SL7 1SJ
Secretary NameDavid Carl Anthony Chaston
NationalityBritish
StatusResigned
Appointed03 November 1997(12 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 December 2005)
RoleCompany Director
Correspondence Address67 Darlands Drive
Barnet
Hertfordshire
EN5 2DE
Director NameJames Shanks Greenhough
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2000)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Chinnor Road
Thame
Oxfordshire
OX9 3LP
Director NameMr Richard John Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(14 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
12a Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Director NameJonathan Simon Bloom
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(15 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 26 October 2000)
RoleSecretary
Correspondence Address8 Wavel Mews
South Hampstead
London
NW6 3AB
Secretary NameAnthony Charles West Dillon
NationalityBritish
StatusResigned
Appointed29 December 2005(20 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 July 2010)
RoleCompany Director
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMr Richard John Parsons
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(25 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 January 2011)
RoleCorporate Lawyer
Country of ResidenceEngland
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 6LJ
Secretary NameAnthony Corriette
StatusResigned
Appointed12 August 2010(25 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 04 January 2023)
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMr Matthew Tristan Alexander Brookes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(26 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMr Alasdair McDonald Ogilvie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(26 years, 8 months after company formation)
Appointment Duration9 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMr Paul Francis Dempsey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(26 years, 8 months after company formation)
Appointment Duration9 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameFiona Eastwood
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(27 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMs Suzanne Mary Burrows
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(28 years after company formation)
Appointment Duration11 months, 1 week (resigned 13 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameBrian Raymond Hill
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(28 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMr Andrew Bott
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(28 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 2016)
RoleFinance Executive
Country of ResidenceEngland
Correspondence AddressTelevision Centre 101 Wood Lane
London
W12 7FA
Director NameMr Jonathan David Noakes
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(29 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 July 2015)
RoleStrategy & Operations Director
Country of ResidenceEngland
Correspondence AddressTelevision Centre 101 Wood Lane
London
W12 7FA
Director NameMr Andrew David Moultrie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(30 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 18 October 2019)
RoleDirector Consumer Products And Publishing, Uk
Country of ResidenceEngland
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMr Thomas Cyrus Fussell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(30 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameNicola Chalston
StatusResigned
Appointed04 January 2023(37 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 August 2023)
RoleCompany Director
Correspondence Address1 Television Centre
101 Wood Lane
London
W12 7FA

Contact

Website2entertain.co.uk

Location

Registered Address1 Television Centre
101 Wood Lane
London
W12 7FA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £12 Entertain LTD
100.00%
Ordinary

Financials

Year2014
Turnover£86,779,000
Gross Profit£44,804,000
Net Worth£68,959,000
Current Liabilities£53,774,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Charges

28 July 1998Delivered on: 11 August 1998
Satisfied on: 9 April 1999
Persons entitled: Paribas,as Agent and Trustee for the Finance Parties (As Defined)

Classification: Composite debenture
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 on any account whatsoever under each finance document (as defined).
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. See the mortgage charge document for full details.
Fully Satisfied
4 October 1995Delivered on: 5 October 1995
Satisfied on: 9 April 1999
Persons entitled: Samuel Montagu & Co.Limited

Classification: Composite debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of each finance document to which such obligor is a party except any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985.
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. See the mortgage charge document for full details.
Fully Satisfied
9 June 1994Delivered on: 20 June 1994
Satisfied on: 15 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 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. See the mortgage charge document for full details.
Fully Satisfied
26 April 1990Delivered on: 11 May 1990
Satisfied on: 21 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or the be come due from the company to the chargee as agent and trustee for itself and the beneficiaries (as defined in the charge) under the terms of a guarantee dated 26TH april 1990. on any account whatsoever.
Particulars: (For details see rider to form M395 reference M32L).. 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
27 February 1989Delivered on: 6 March 1989
Satisfied on: 9 May 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
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 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
16 February 1989Delivered on: 28 February 1989
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 charges over the undertaking and all property and assets present future including goodwill bookdebts uncalled capital fixtures & fittings. Fixed plant and machinery.
Fully Satisfied
31 January 1986Delivered on: 7 February 1986
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: (See M20). 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

Filing History

6 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
24 August 2023Termination of appointment of Nicola Chalston as a secretary on 24 August 2023 (1 page)
24 August 2023Appointment of Mrs Jackline Ryland as a secretary on 24 August 2023 (2 pages)
17 January 2023Full accounts made up to 31 March 2022 (22 pages)
6 January 2023Termination of appointment of Anthony Corriette as a secretary on 4 January 2023 (1 page)
6 January 2023Appointment of Nicola Chalston as a secretary on 4 January 2023 (2 pages)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
12 April 2022Appointment of Mr Timothy Seymour as a director on 1 April 2022 (2 pages)
12 April 2022Termination of appointment of Thomas Cyrus Fussell as a director on 1 April 2022 (1 page)
18 February 2022Director's details changed for Mr Stephen Thomas Davies on 27 April 2021 (2 pages)
15 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
26 October 2021Full accounts made up to 31 March 2021 (21 pages)
10 February 2021Director's details changed for Mr Stephen Thomas Davies on 17 March 2020 (2 pages)
17 December 2020Full accounts made up to 31 March 2020 (21 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
21 November 2019Appointment of Mr Stephen Thomas Davies as a director on 11 November 2019 (2 pages)
19 November 2019Full accounts made up to 31 March 2019 (19 pages)
29 October 2019Termination of appointment of Andrew David Moultrie as a director on 18 October 2019 (1 page)
23 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
2 August 2018Full accounts made up to 31 March 2018 (18 pages)
30 November 2017Change of details for 2 Entertain Limited as a person with significant control on 5 December 2016 (2 pages)
29 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
31 August 2017Auditor's resignation (26 pages)
7 August 2017Full accounts made up to 31 March 2017 (17 pages)
16 December 2016Registered office address changed from Television Centre 101 Wood Lane London W12 7FA to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016 (1 page)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
9 August 2016Full accounts made up to 31 March 2016 (19 pages)
9 August 2016Full accounts made up to 31 March 2016 (19 pages)
16 May 2016Appointment of Mr Thomas Cyrus Fussell as a director on 3 May 2016 (2 pages)
16 May 2016Termination of appointment of Suzanne Burrows as a director on 3 May 2016 (1 page)
16 May 2016Appointment of Mr Thomas Cyrus Fussell as a director on 3 May 2016 (2 pages)
16 May 2016Termination of appointment of Suzanne Burrows as a director on 3 May 2016 (1 page)
29 January 2016Appointment of Suzanne Burrows as a director on 29 January 2016 (2 pages)
29 January 2016Appointment of Suzanne Burrows as a director on 29 January 2016 (2 pages)
29 January 2016Termination of appointment of Andrew Bott as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Andrew Bott as a director on 29 January 2016 (1 page)
20 January 2016Secretary's details changed for Anthony Corriette on 20 January 2016 (1 page)
20 January 2016Secretary's details changed for Anthony Corriette on 20 January 2016 (1 page)
6 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
4 August 2015Appointment of Mr Andrew David Moultrie as a director on 31 July 2015 (2 pages)
4 August 2015Appointment of Mr Andrew David Moultrie as a director on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Jonathan David Noakes as a director on 31 July 2015 (1 page)
3 August 2015Full accounts made up to 31 March 2015 (19 pages)
3 August 2015Full accounts made up to 31 March 2015 (19 pages)
3 August 2015Termination of appointment of Jonathan David Noakes as a director on 31 July 2015 (1 page)
19 April 2015Section 519 (2 pages)
19 April 2015Section 519 (2 pages)
14 April 2015Register(s) moved to registered office address Television Centre 101 Wood Lane London W12 7FA (2 pages)
14 April 2015Register(s) moved to registered office address Television Centre 101 Wood Lane London W12 7FA (2 pages)
16 March 2015Registered office address changed from 33 Foley Street London W1W 7TL to Television Centre 101 Wood Lane London W12 7FA on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 33 Foley Street London W1W 7TL to Television Centre 101 Wood Lane London W12 7FA on 16 March 2015 (1 page)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
22 December 2014Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages)
22 December 2014Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages)
22 December 2014Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages)
10 November 2014Director's details changed for Mr Andrew Bott on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Andrew Bott on 10 November 2014 (2 pages)
15 October 2014Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page)
4 September 2014Director's details changed for Mr Andrew Bott on 1 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Andrew Bott on 1 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Andrew Bott on 1 September 2014 (2 pages)
8 August 2014Full accounts made up to 31 March 2014 (19 pages)
8 August 2014Full accounts made up to 31 March 2014 (19 pages)
17 June 2014Appointment of Mr Andrew Bott as a director (2 pages)
17 June 2014Appointment of Brian Raymond Hill as a director (2 pages)
17 June 2014Appointment of Mr Andrew Bott as a director (2 pages)
17 June 2014Appointment of Brian Raymond Hill as a director (2 pages)
17 June 2014Termination of appointment of Suzanne Burrows as a director (1 page)
17 June 2014Termination of appointment of Suzanne Burrows as a director (1 page)
17 June 2014Termination of appointment of Fiona Eastwood as a director (1 page)
17 June 2014Termination of appointment of Fiona Eastwood as a director (1 page)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
2 October 2013Full accounts made up to 31 March 2013 (19 pages)
2 October 2013Full accounts made up to 31 March 2013 (19 pages)
23 July 2013Appointment of Suzanne Burrows as a director (2 pages)
23 July 2013Appointment of Suzanne Burrows as a director (2 pages)
23 April 2013Termination of appointment of Matthew Brookes as a director (1 page)
23 April 2013Termination of appointment of Matthew Brookes as a director (1 page)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
3 December 2012Termination of appointment of Alasdair Ogilvie as a director (1 page)
3 December 2012Appointment of Fiona Eastwood as a director (2 pages)
3 December 2012Appointment of Fiona Eastwood as a director (2 pages)
3 December 2012Termination of appointment of Alasdair Ogilvie as a director (1 page)
3 December 2012Termination of appointment of Paul Dempsey as a director (1 page)
3 December 2012Termination of appointment of Paul Dempsey as a director (1 page)
25 July 2012Full accounts made up to 31 March 2012 (19 pages)
25 July 2012Full accounts made up to 31 March 2012 (19 pages)
5 March 2012Appointment of Mr Paul Francis Dempsey as a director (2 pages)
5 March 2012Appointment of Mr Paul Francis Dempsey as a director (2 pages)
2 March 2012Appointment of Mr Alasdair Mcdonald Ogilvie as a director (2 pages)
2 March 2012Termination of appointment of Richard Percy as a director (1 page)
2 March 2012Appointment of Matthew Tristan Alexander Brookes as a director (2 pages)
2 March 2012Appointment of Mr Alasdair Mcdonald Ogilvie as a director (2 pages)
2 March 2012Appointment of Matthew Tristan Alexander Brookes as a director (2 pages)
2 March 2012Termination of appointment of Paul Hembury as a director (1 page)
2 March 2012Termination of appointment of Stuart Snaith as a director (1 page)
2 March 2012Termination of appointment of Stuart Snaith as a director (1 page)
2 March 2012Termination of appointment of Richard Percy as a director (1 page)
2 March 2012Termination of appointment of Paul Hembury as a director (1 page)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
10 October 2011Full accounts made up to 31 March 2011 (19 pages)
10 October 2011Full accounts made up to 31 March 2011 (19 pages)
2 February 2011Termination of appointment of Richard Parsons as a director (1 page)
2 February 2011Termination of appointment of Richard Parsons as a director (1 page)
2 February 2011Director's details changed for Stuart Snaith on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Stuart Snaith on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Stuart Snaith on 1 February 2011 (2 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
7 January 2011Register inspection address has been changed (1 page)
7 January 2011Register inspection address has been changed (1 page)
13 August 2010Appointment of Richard John Parsons as a director (2 pages)
13 August 2010Appointment of Anthony Corriette as a secretary (2 pages)
13 August 2010Appointment of Anthony Corriette as a secretary (2 pages)
13 August 2010Appointment of Richard John Parsons as a director (2 pages)
9 August 2010Full accounts made up to 31 March 2010 (20 pages)
9 August 2010Full accounts made up to 31 March 2010 (20 pages)
2 August 2010Termination of appointment of Anthony Dillon as a secretary (1 page)
2 August 2010Termination of appointment of Anthony Dillon as a secretary (1 page)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 June 2010Statement of company's objects (2 pages)
16 June 2010Statement of company's objects (2 pages)
9 June 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
9 June 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
7 January 2010Director's details changed for Richard Mark Percy on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Stuart Snaith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Richard Mark Percy on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Paul Brian Hembury on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Richard Mark Percy on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Stuart Snaith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Paul Brian Hembury on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Paul Brian Hembury on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Stuart Snaith on 7 January 2010 (2 pages)
1 December 2009Full accounts made up to 30 January 2009 (23 pages)
1 December 2009Full accounts made up to 30 January 2009 (23 pages)
22 September 2009Appointment terminated director richard green (1 page)
22 September 2009Appointment terminated director richard green (1 page)
15 January 2009Return made up to 28/12/08; full list of members (4 pages)
15 January 2009Return made up to 28/12/08; full list of members (4 pages)
27 November 2008Appointment terminated director christopher weller (1 page)
27 November 2008Appointment terminated director christopher weller (1 page)
9 June 2008Full accounts made up to 1 February 2008 (20 pages)
9 June 2008Full accounts made up to 1 February 2008 (20 pages)
9 June 2008Full accounts made up to 1 February 2008 (20 pages)
2 May 2008Appointment terminated director david roberts (1 page)
2 May 2008Appointment terminated director david roberts (1 page)
6 March 2008Return made up to 28/12/07; full list of members (5 pages)
6 March 2008Return made up to 28/12/07; full list of members (5 pages)
20 November 2007Full accounts made up to 26 January 2007 (21 pages)
20 November 2007Full accounts made up to 26 January 2007 (21 pages)
13 March 2007Return made up to 28/12/06; full list of members (3 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Return made up to 28/12/06; full list of members (3 pages)
13 March 2007Secretary resigned (1 page)
5 December 2006Full accounts made up to 27 January 2006 (21 pages)
5 December 2006Full accounts made up to 27 January 2006 (21 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
2 February 2006Location of register of members (1 page)
2 February 2006Location of register of members (1 page)
2 February 2006Return made up to 28/12/05; full list of members (3 pages)
2 February 2006Return made up to 28/12/05; full list of members (3 pages)
9 September 2005Full accounts made up to 28 January 2005 (19 pages)
9 September 2005Full accounts made up to 28 January 2005 (19 pages)
10 March 2005Registered office changed on 10/03/05 from: 76 dean street london W1D 3SQ (1 page)
10 March 2005Registered office changed on 10/03/05 from: 76 dean street london W1D 3SQ (1 page)
25 January 2005Return made up to 28/12/04; full list of members (9 pages)
25 January 2005Return made up to 28/12/04; full list of members (9 pages)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 October 2004Company name changed video collection international l imited\certificate issued on 13/10/04 (2 pages)
13 October 2004Company name changed video collection international l imited\certificate issued on 13/10/04 (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 October 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
6 October 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 July 2004Full accounts made up to 31 December 2003 (17 pages)
9 July 2004Full accounts made up to 31 December 2003 (17 pages)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
26 January 2004Return made up to 28/12/03; full list of members (8 pages)
26 January 2004Return made up to 28/12/03; full list of members (8 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
22 September 2003Full accounts made up to 31 December 2002 (15 pages)
22 September 2003Full accounts made up to 31 December 2002 (15 pages)
5 June 2003New director appointed (3 pages)
5 June 2003New director appointed (3 pages)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
29 January 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/03
(8 pages)
29 January 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/03
(8 pages)
15 July 2002Full accounts made up to 31 December 2001 (16 pages)
15 July 2002Full accounts made up to 31 December 2001 (16 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
21 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 August 2001Full accounts made up to 31 December 2000 (15 pages)
2 August 2001Full accounts made up to 31 December 2000 (15 pages)
29 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
4 August 2000Full accounts made up to 31 December 1999 (18 pages)
4 August 2000Full accounts made up to 31 December 1999 (18 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
25 January 2000Return made up to 28/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2000Return made up to 28/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2000Location of register of members (1 page)
17 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2000Location of register of members (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
26 October 1999Full accounts made up to 31 December 1998 (21 pages)
26 October 1999Full accounts made up to 31 December 1998 (21 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
25 January 1999Return made up to 28/12/98; no change of members (14 pages)
25 January 1999Return made up to 28/12/98; no change of members (14 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
8 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
8 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
28 October 1998Full accounts made up to 31 December 1997 (15 pages)
28 October 1998Full accounts made up to 31 December 1997 (15 pages)
11 August 1998Particulars of mortgage/charge (8 pages)
11 August 1998Particulars of mortgage/charge (8 pages)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
20 April 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
20 April 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: 36-38 caxton way watford hertfordshire WD1 8UF (1 page)
9 February 1998Registered office changed on 09/02/98 from: 36-38 caxton way watford hertfordshire WD1 8UF (1 page)
27 January 1998Return made up to 28/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
27 January 1998Return made up to 28/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (3 pages)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (3 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997Secretary resigned (1 page)
18 November 1997New secretary appointed (2 pages)
28 October 1997Full accounts made up to 31 December 1996 (15 pages)
28 October 1997Full accounts made up to 31 December 1996 (15 pages)
11 September 1997Director's particulars changed (1 page)
11 September 1997Director's particulars changed (1 page)
11 September 1997Director's particulars changed (1 page)
11 September 1997Director's particulars changed (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
26 January 1997Return made up to 28/12/96; full list of members (15 pages)
26 January 1997Return made up to 28/12/96; full list of members (15 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
2 August 1996Full accounts made up to 31 December 1995 (14 pages)
2 August 1996Full accounts made up to 31 December 1995 (14 pages)
22 July 1996Secretary resigned;director resigned (2 pages)
22 July 1996Secretary resigned;director resigned (2 pages)
21 July 1996New secretary appointed (1 page)
21 July 1996New secretary appointed (1 page)
26 March 1996New secretary appointed (2 pages)
26 March 1996New secretary appointed (2 pages)
15 March 1996Secretary resigned (1 page)
15 March 1996Secretary resigned (1 page)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1995Particulars of mortgage/charge (14 pages)
5 October 1995Particulars of mortgage/charge (14 pages)
15 August 1995Auditor's resignation (2 pages)
15 August 1995Auditor's resignation (2 pages)
11 August 1995Full accounts made up to 31 December 1994 (15 pages)
11 August 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
21 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 June 1994Articles of association (9 pages)
18 June 1994Articles of association (9 pages)
20 March 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 March 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 February 1987Company name changed future vision LIMITED\certificate issued on 25/02/87 (2 pages)
25 February 1987Company name changed future vision LIMITED\certificate issued on 25/02/87 (2 pages)
29 August 1985Company name changed\certificate issued on 29/08/85 (2 pages)
29 August 1985Company name changed\certificate issued on 29/08/85 (2 pages)
21 June 1985Certificate of incorporation (1 page)
21 June 1985Certificate of incorporation (1 page)