Company NameHamlet Video International Limited
DirectorStephen George Nunney
Company StatusActive
Company Number01985480
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Secretary NameMr Stephen George Nunney
NationalityBritish
StatusCurrent
Appointed09 July 1992(6 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoneywood
Chiltern Road
Amersham
Buckinghamshire
HP6 5PH
Director NameMr Stephen George Nunney
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHoneywood
Chiltern Road
Amersham
Buckinghamshire
HP6 5PH
Director NameFrederick John Nunney
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(6 years, 5 months after company formation)
Appointment Duration29 years, 5 months (resigned 26 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Madlely Close
Chesham Bois
Amersham
Buckinghamshire
HP6 6ET
Secretary NameFrances Ann Nunney
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration-1 years, 6 months (resigned 09 July 1992)
RoleCompany Director
Correspondence AddressOak House
266 Chartridge Lane
Chesham
Bucks
HP5 2SG

Contact

Websitehamlet.co.uk
Email address[email protected]
Telephone01494 723237
Telephone regionHigh Wycombe

Location

Registered AddressUnit 3
1st Floor, Bradburys Court, Lyon Road
Harrow
HA1 2BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Stephen George Nunney
99.00%
Ordinary
1 at £1Frederick John Nunney
1.00%
Ordinary

Financials

Year2014
Net Worth£303,728
Cash£206,477
Current Liabilities£59,336

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
20 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (6 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
27 April 2022Termination of appointment of Frederick John Nunney as a director on 26 December 2021 (1 page)
6 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
26 February 2021Registered office address changed from 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY on 26 February 2021 (1 page)
18 February 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
9 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
11 June 2020Memorandum and Articles of Association (35 pages)
11 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2020Particulars of variation of rights attached to shares (3 pages)
11 June 2020Change of share class name or designation (2 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 July 2019Registered office address changed from C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 23 July 2019 (1 page)
23 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
16 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
16 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Registered office address changed from 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 29 December 2014 (1 page)
29 December 2014Registered office address changed from 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 29 December 2014 (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Auditor's resignation (1 page)
9 May 2011Auditor's resignation (1 page)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
5 February 2010Registered office address changed from 31a High Street Chesham Bucks HP5 1BW on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from 31a High Street Chesham Bucks HP5 1BW on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from 31a High Street Chesham Bucks HP5 1BW on 5 February 2010 (2 pages)
29 January 2010Director's details changed for Frederick John Nunney on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Stephen George Nunney on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Stephen George Nunney on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Frederick John Nunney on 29 January 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
27 December 2007Registered office changed on 27/12/07 from: risborough house 38-40 sycamore road amersham buckinghamshire HP6 5DZ (1 page)
27 December 2007Registered office changed on 27/12/07 from: risborough house 38-40 sycamore road amersham buckinghamshire HP6 5DZ (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 March 2006Return made up to 31/12/05; full list of members (7 pages)
6 March 2006Return made up to 31/12/05; full list of members (7 pages)
5 April 2005Return made up to 31/12/04; full list of members (7 pages)
5 April 2005Return made up to 31/12/04; full list of members (7 pages)
8 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
18 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2001Registered office changed on 19/04/01 from: orchard house amersham road chesham buckinghamshire HP5 1NE (1 page)
19 April 2001Registered office changed on 19/04/01 from: orchard house amersham road chesham buckinghamshire HP5 1NE (1 page)
15 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 December 2000Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Return made up to 31/12/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
24 December 1999Return made up to 31/12/99; full list of members (6 pages)
24 December 1999Return made up to 31/12/99; full list of members (6 pages)
5 October 1999Amended accounts made up to 31 March 1998 (4 pages)
5 October 1999Amended accounts made up to 31 March 1998 (4 pages)
30 September 1999Secretary's particulars changed;director's particulars changed (1 page)
30 September 1999Secretary's particulars changed;director's particulars changed (1 page)
23 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
23 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 08/01/98
(6 pages)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 08/01/98
(6 pages)
17 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
17 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
29 May 1996Return made up to 31/12/95; no change of members (4 pages)
29 May 1996Return made up to 31/12/95; no change of members (4 pages)
29 December 1995Full accounts made up to 31 March 1995 (9 pages)
29 December 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
13 June 1988Full accounts made up to 31 March 1987 (9 pages)
13 June 1988Full accounts made up to 31 March 1987 (9 pages)
4 February 1986Certificate of incorporation (1 page)
4 February 1986Incorporation (16 pages)
4 February 1986Certificate of incorporation (1 page)
4 February 1986Incorporation (16 pages)