Company NameVidendum Media Solutions UK Limited
Company StatusActive
Company Number01959633
CategoryPrivate Limited Company
Incorporation Date15 November 1985(38 years, 5 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Loris Frizzo
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed04 March 2011(25 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(25 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameMr Jonathan Mark Bolton
StatusCurrent
Appointed04 March 2011(25 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMarco Pezzana
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed12 October 2011(25 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleDivisional Ceo
Country of ResidenceItaly
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameChristopher William Carr
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(27 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameNeil Keith Martin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(27 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Andrea Emilio Rigamonti
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed12 January 2023(37 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr James Edward Scott
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(38 years after company formation)
Appointment Duration5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Sean Blair Justin Henry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1990(4 years, 9 months after company formation)
Appointment Duration22 years, 11 months (resigned 24 July 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Martin Brian Sandham Henry
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Congerstone
Nuneaton
Warwickshire
CV13 6LZ
Director NameMrs Margaret Crystella Henry
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Congerstone
Nuneaton
Warks
CV13 6LZ
Secretary NameMrs Margaret Crystella Henry
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 8 months after company formation)
Appointment Duration11 years (resigned 09 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Congerstone
Nuneaton
Warks
CV13 6LZ
Director NameMr James Robert Simpson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 1994)
RoleAdministration Director
Correspondence Address47 Kings Road
Melton Mowbray
Leicestershire
LE13 1QG
Director NameSimon Coke
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1993(7 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address4 (1f) Great Stuart Street
Edinburgh
Midlothian
EH3 6AW
Scotland
Director NameJohn Anthony Bancroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1994(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address19 The Limes
Ravenstone
Coalville
Leicestershire
LE67 2NW
Director NameMr Nigel William O'Brien
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 April 1996(10 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Roundhill Close
Syston
Leicester
Leicestershire
LE7 1PP
Director NameClive Hudson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address9 High Street
Potterspury
Northamptonshire
NN12 7PG
Director NameMr Michael Leslie Davis
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(14 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 04 March 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Springs
Kilworth Road
Swinford
Leicestershire
LE17 6HP
Secretary NameMrs Claire Henry
NationalityBritish
StatusResigned
Appointed09 August 2002(16 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 March 2011)
RoleCompany Director
Correspondence AddressThe Banky Shadows Lane
Congerstone
Nuneaton
Warks
CV13 6NF
Director NameMr Richard Ian Haynes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(22 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 2011)
RoleHead Of Product And Pricing
Country of ResidenceUnited Kingdom
Correspondence Address17 Battery End
Newbury
Berkshire
RG14 6NX
Director NameMr Francesco Bernardi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed04 March 2011(25 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 October 2011)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressOne Wheatfield Way
Kingston Upon Thames
Surrey
KT1 2TU
Director NameMr Martin Jon Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(25 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Paul Andrew Hayes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(25 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMark Langley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(25 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Nigel John Fielden
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(27 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMrs Katharina Kearney-Croft
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(31 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN

Contact

Websitelastolite.com
Telephone01530 411515
Telephone regionCoalville

Location

Registered AddressBridge House
Heron Square
Richmond
TW9 1EN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

31k at £1Henry Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,535,000
Gross Profit£3,866,000
Net Worth£5,410,000
Cash£2,682,000
Current Liabilities£4,521,000

Accounts

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

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

18 April 2011Delivered on: 27 April 2011
Satisfied on: 19 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £80,000 and all amounts in the future credited to account number 26610795 with the bank.
Fully Satisfied
27 December 2006Delivered on: 29 December 2006
Satisfied on: 10 March 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 December 1992Delivered on: 18 December 1992
Satisfied on: 1 June 2011
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 December 1988Delivered on: 13 December 1988
Satisfied on: 5 May 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

13 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
10 July 2023Change of details for Vitec Investments Limited as a person with significant control on 24 May 2022 (2 pages)
12 January 2023Appointment of Mr Andrea Emilio Rigamonti as a director on 12 January 2023 (2 pages)
12 January 2023Termination of appointment of Martin Jon Green as a director on 12 January 2023 (1 page)
1 October 2022Full accounts made up to 31 December 2021 (25 pages)
9 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
24 May 2022Company name changed vitec imaging solutions uk LIMITED\certificate issued on 24/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-19
(3 pages)
9 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
4 August 2021Full accounts made up to 31 December 2020 (25 pages)
18 December 2020Full accounts made up to 31 December 2019 (26 pages)
2 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (22 pages)
20 September 2019Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page)
11 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
23 November 2018Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018 (2 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
25 June 2018Resolutions
  • RES13 ‐ Appointment of auditors 28/05/2018
(1 page)
30 April 2018Full accounts made up to 31 December 2017 (19 pages)
28 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-28
(3 pages)
26 September 2017Full accounts made up to 31 December 2016 (20 pages)
26 September 2017Full accounts made up to 31 December 2016 (20 pages)
14 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
12 September 2017Change of details for Henry (Holdings) Limited as a person with significant control on 1 November 2016 (2 pages)
12 September 2017Change of details for Henry (Holdings) Limited as a person with significant control on 1 November 2016 (2 pages)
2 May 2017Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages)
2 May 2017Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages)
2 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page)
2 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page)
8 October 2016Full accounts made up to 31 December 2015 (19 pages)
8 October 2016Full accounts made up to 31 December 2015 (19 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 31,033
(6 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 31,033
(6 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 31,033
(6 pages)
29 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
31 October 2014Aud res sect 519 (2 pages)
31 October 2014Aud res sect 519 (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (17 pages)
24 September 2014Full accounts made up to 31 December 2013 (17 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (6 pages)
2 April 2014Director's details changed for Neil Keith Martin on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Neil Keith Martin on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Neil Keith Martin on 2 April 2014 (2 pages)
7 January 2014Company name changed manfrotto lighting LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2014-01-02
(2 pages)
7 January 2014Termination of appointment of Nigel Fielden as a director (1 page)
7 January 2014Change of name notice (2 pages)
7 January 2014Termination of appointment of Nigel Fielden as a director (1 page)
7 January 2014Company name changed manfrotto lighting LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2014-01-02
(2 pages)
7 January 2014Change of name notice (2 pages)
11 September 2013Termination of appointment of Nigel O'brien as a director (1 page)
11 September 2013Termination of appointment of Nigel O'brien as a director (1 page)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 31,033
(7 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 31,033
(7 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 31,033
(7 pages)
28 August 2013Full accounts made up to 31 December 2012 (15 pages)
28 August 2013Full accounts made up to 31 December 2012 (15 pages)
7 August 2013Appointment of Nigel Fielden as a director (3 pages)
7 August 2013Appointment of Christopher William Carr as a director (3 pages)
7 August 2013Appointment of Neil Keith Martin as a director (3 pages)
7 August 2013Appointment of Neil Keith Martin as a director (3 pages)
7 August 2013Appointment of Nigel Fielden as a director (3 pages)
7 August 2013Appointment of Christopher William Carr as a director (3 pages)
2 August 2013Termination of appointment of Sean Henry as a director (1 page)
2 August 2013Termination of appointment of Mark Langley as a director (1 page)
2 August 2013Termination of appointment of Sean Henry as a director (1 page)
2 August 2013Termination of appointment of Mark Langley as a director (1 page)
28 December 2012Particulars of variation of rights attached to shares (2 pages)
28 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 December 2012Change of share class name or designation (2 pages)
28 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 December 2012Change of share class name or designation (2 pages)
28 December 2012Particulars of variation of rights attached to shares (2 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
6 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
6 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
6 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
26 July 2012Full accounts made up to 31 December 2011 (14 pages)
26 July 2012Full accounts made up to 31 December 2011 (14 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
23 May 2012Director's details changed for Mr Sean Blair Justin Henry on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Sean Blair Justin Henry on 23 May 2012 (2 pages)
31 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
3 January 2012Company name changed lastolite LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2012Company name changed lastolite LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU England on 14 December 2011 (1 page)
14 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU England on 14 December 2011 (1 page)
13 October 2011Appointment of Marco Pezzana as a director (2 pages)
13 October 2011Termination of appointment of Francesco Bernardi as a director (1 page)
13 October 2011Appointment of Marco Pezzana as a director (2 pages)
13 October 2011Termination of appointment of Francesco Bernardi as a director (1 page)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 August 2011Appointment of Mark Langley as a director (2 pages)
18 August 2011Appointment of Nigel William O'brien as a director (2 pages)
18 August 2011Appointment of Nigel William O'brien as a director (2 pages)
18 August 2011Appointment of Mark Langley as a director (2 pages)
22 June 2011Termination of appointment of Mark Langley as a director (1 page)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
22 June 2011Termination of appointment of Mark Langley as a director (1 page)
22 June 2011Termination of appointment of Nigel O'brien as a director (1 page)
22 June 2011Termination of appointment of Nigel O'brien as a director (1 page)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 April 2011Resolutions
  • RES13 ‐ Share transfer 03/03/2011
(2 pages)
27 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 April 2011Purchase of own shares. (3 pages)
27 April 2011Purchase of own shares. (3 pages)
27 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 April 2011Cancellation of shares. Statement of capital on 27 April 2011
  • GBP 31,033
(4 pages)
27 April 2011Purchase of own shares. (3 pages)
27 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 April 2011Purchase of own shares. (3 pages)
27 April 2011Cancellation of shares. Statement of capital on 27 April 2011
  • GBP 31,033
(4 pages)
27 April 2011Resolutions
  • RES13 ‐ Share transfer 03/03/2011
(2 pages)
27 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 April 2011Auditor's resignation (1 page)
20 April 2011Auditor's resignation (1 page)
11 April 2011Full accounts made up to 31 December 2010 (19 pages)
11 April 2011Full accounts made up to 31 December 2010 (19 pages)
7 April 2011Appointment of Mr Loris Frizzo as a director (2 pages)
7 April 2011Appointment of Mr Jonathan Mark Bolton as a secretary (1 page)
7 April 2011Termination of appointment of Michael Davis as a director (1 page)
7 April 2011Registered office address changed from Unit 18 Atlas Road Hermitage Ind Estate Coalville Leicestershire LE67 3FQ on 7 April 2011 (1 page)
7 April 2011Termination of appointment of Richard Haynes as a director (1 page)
7 April 2011Appointment of Mr Francesco Bernardi as a director (2 pages)
7 April 2011Registered office address changed from Unit 18 Atlas Road Hermitage Ind Estate Coalville Leicestershire LE67 3FQ on 7 April 2011 (1 page)
7 April 2011Appointment of Mr Marting Green as a director (2 pages)
7 April 2011Appointment of Mr Loris Frizzo as a director (2 pages)
7 April 2011Termination of appointment of Claire Henry as a secretary (1 page)
7 April 2011Registered office address changed from Unit 18 Atlas Road Hermitage Ind Estate Coalville Leicestershire LE67 3FQ on 7 April 2011 (1 page)
7 April 2011Termination of appointment of Richard Haynes as a director (1 page)
7 April 2011Appointment of Mr Jonathan Mark Bolton as a secretary (1 page)
7 April 2011Appointment of Mr Francesco Bernardi as a director (2 pages)
7 April 2011Appointment of Mr Jonathan Mark Bolton as a director (2 pages)
7 April 2011Termination of appointment of Claire Henry as a secretary (1 page)
7 April 2011Appointment of Mr Marting Green as a director (2 pages)
7 April 2011Termination of appointment of Michael Davis as a director (1 page)
7 April 2011Appointment of Mr Jonathan Mark Bolton as a director (2 pages)
11 March 2011Memorandum and Articles of Association (17 pages)
11 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2011Memorandum and Articles of Association (17 pages)
6 July 2010Secretary's details changed for Claire Henry on 21 June 2010 (2 pages)
6 July 2010Director's details changed for Richard Ian Haynes on 21 June 2010 (2 pages)
6 July 2010Director's details changed for Mark Langley on 21 June 2010 (2 pages)
6 July 2010Director's details changed for Richard Ian Haynes on 21 June 2010 (2 pages)
6 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (8 pages)
6 July 2010Director's details changed for Nigel William O'brien on 21 June 2010 (2 pages)
6 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (8 pages)
6 July 2010Director's details changed for Nigel William O'brien on 21 June 2010 (2 pages)
6 July 2010Secretary's details changed for Claire Henry on 21 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Sean Blair Justin Henry on 21 June 2010 (2 pages)
6 July 2010Director's details changed for Mark Langley on 21 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Sean Blair Justin Henry on 21 June 2010 (2 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 July 2009Return made up to 21/06/09; full list of members (6 pages)
7 July 2009Return made up to 21/06/09; full list of members (6 pages)
16 May 2009Accounts for a small company made up to 31 December 2008 (9 pages)
16 May 2009Accounts for a small company made up to 31 December 2008 (9 pages)
8 July 2008Return made up to 21/06/08; full list of members (6 pages)
8 July 2008Return made up to 21/06/08; full list of members (6 pages)
24 June 2008Director appointed richard ian haynes (2 pages)
24 June 2008Director appointed richard ian haynes (2 pages)
27 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
27 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
22 January 2008Auditor's resignation (1 page)
22 January 2008Auditor's resignation (1 page)
17 August 2007Nc inc already adjusted 01/08/07 (1 page)
17 August 2007Memorandum and Articles of Association (6 pages)
17 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 August 2007Memorandum and Articles of Association (6 pages)
17 August 2007Ad 01/08/07--------- £ si 1033@1=1033 £ ic 31500/32533 (2 pages)
17 August 2007Ad 01/08/07--------- £ si 1033@1=1033 £ ic 31500/32533 (2 pages)
17 August 2007Nc inc already adjusted 01/08/07 (1 page)
17 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 June 2007Return made up to 21/06/07; full list of members (3 pages)
25 June 2007Return made up to 21/06/07; full list of members (3 pages)
4 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 May 2007Registered office changed on 15/05/07 from: 1-2 vulcan court vulcan way coalville leicestershire LE67 3FW (1 page)
15 May 2007Registered office changed on 15/05/07 from: 1-2 vulcan court vulcan way coalville leicestershire LE67 3FW (1 page)
29 December 2006Particulars of mortgage/charge (5 pages)
29 December 2006Particulars of mortgage/charge (5 pages)
28 June 2006Return made up to 21/06/06; full list of members (3 pages)
28 June 2006Return made up to 21/06/06; full list of members (3 pages)
16 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
10 August 2005Nc inc already adjusted 20/05/05 (1 page)
10 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2005Nc inc already adjusted 20/05/05 (1 page)
10 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2005Return made up to 21/06/05; full list of members (4 pages)
30 June 2005Return made up to 21/06/05; full list of members (4 pages)
24 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 June 2004Return made up to 21/06/04; full list of members (9 pages)
25 June 2004Return made up to 21/06/04; full list of members (9 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
11 January 2004Director's particulars changed (1 page)
11 January 2004Director's particulars changed (1 page)
9 October 2003Auditor's resignation (1 page)
9 October 2003Auditor's resignation (1 page)
3 July 2003Return made up to 27/06/03; full list of members (9 pages)
3 July 2003Return made up to 27/06/03; full list of members (9 pages)
2 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
2 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (2 pages)
15 July 2002Return made up to 05/07/02; full list of members (9 pages)
15 July 2002Return made up to 05/07/02; full list of members (9 pages)
5 June 2002Nc inc already adjusted 19/03/02 (1 page)
5 June 2002Nc inc already adjusted 19/03/02 (1 page)
10 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2002Ad 19/03/02--------- £ si 500@1=500 £ ic 31000/31500 (2 pages)
9 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2002Ad 19/03/02--------- £ si 500@1=500 £ ic 31000/31500 (2 pages)
9 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2002Director's particulars changed (2 pages)
26 April 2002Director's particulars changed (2 pages)
19 July 2001Return made up to 13/07/01; full list of members (8 pages)
19 July 2001Return made up to 13/07/01; full list of members (8 pages)
10 July 2001Ad 22/06/01--------- £ si 1000@1=1000 £ ic 30000/31000 (2 pages)
10 July 2001Nc inc already adjusted 22/06/01 (1 page)
10 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 July 2001Nc inc already adjusted 22/06/01 (1 page)
10 July 2001Ad 22/06/01--------- £ si 1000@1=1000 £ ic 30000/31000 (2 pages)
10 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
18 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2000Director's particulars changed (1 page)
16 May 2000Director's particulars changed (1 page)
13 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 August 1999Return made up to 13/07/99; no change of members (6 pages)
16 August 1999Return made up to 13/07/99; no change of members (6 pages)
28 July 1999Registered office changed on 28/07/99 from: 8 vulcan court hermitage ind. Est. Coalville leics LE67 3FW (1 page)
28 July 1999Registered office changed on 28/07/99 from: 8 vulcan court hermitage ind. Est. Coalville leics LE67 3FW (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
22 July 1998Return made up to 13/07/98; no change of members (6 pages)
22 July 1998Return made up to 13/07/98; no change of members (6 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 July 1997New director appointed (2 pages)
23 July 1997Return made up to 13/07/97; full list of members (8 pages)
23 July 1997Return made up to 13/07/97; full list of members (8 pages)
23 July 1997New director appointed (2 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 July 1996Return made up to 13/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1996Return made up to 13/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
13 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 July 1995Return made up to 13/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 July 1995Return made up to 13/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
12 July 1993New director appointed (3 pages)
12 July 1993New director appointed (3 pages)
28 August 1992New director appointed (4 pages)
28 August 1992New director appointed (4 pages)
20 November 1987New director appointed (3 pages)
20 November 1987New director appointed (3 pages)
17 February 1986Memorandum and Articles of Association (16 pages)
17 February 1986Memorandum and Articles of Association (16 pages)
30 December 1985Company name changed\certificate issued on 30/12/85 (7 pages)
30 December 1985Company name changed\certificate issued on 30/12/85 (7 pages)
15 November 1985Certificate of incorporation (1 page)
15 November 1985Certificate of incorporation (1 page)