Company NameInput Video Ltd
Company StatusActive
Company Number02206763
CategoryPrivate Limited Company
Incorporation Date18 December 1987(36 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Elliot Saul Kaye
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(29 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford Business Park
Watford
Hertfordshire
WD18 8JU
Director NameMs Michelle Anne Deans
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed09 September 2020(32 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleTax Director
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Secretary NameMr Paul James Lewis
StatusCurrent
Appointed23 February 2023(35 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMr Stephane Jacques Louis Marie Joseph Vermersch
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed20 December 2023(36 years after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMr Shaun Gregory
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(36 years after company formation)
Appointment Duration4 months, 1 week
RoleChief Executive
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMr Warwick Owen Lynch
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed20 December 2023(36 years after company formation)
Appointment Duration4 months, 1 week
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMr Clayton Parker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 1993)
RoleVideo Editor
Correspondence AddressPleasaunce Cottage
Dormans Park
East Grinstead
Sussex
RH19 2NH
Director NameMr David Simpson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 June 1993)
RoleVideo Editor
Correspondence AddressLittle Brays Stanton Road
Blackmore
Ingatestone
Essex
CM4 0YJ
Director NameMr David Andrew Wood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 6 months after company formation)
Appointment Duration27 years (resigned 30 June 2018)
RoleVideo Editor Television Direct
Country of ResidenceEngland
Correspondence AddressAllsops Beech Hill Road
Arford
Headley
Hampshire
GU35 8DD
Secretary NameMr Robin John Fowler
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Comfrey Close
Cove
Farnborough
Hampshire
GU14 9XX
Secretary NameMr Anthony John Carter
NationalityBritish
StatusResigned
Appointed28 June 1993(5 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 1994)
RoleCompany Director
Correspondence Address18 Glenburnie Road
London
SW17 7PJ
Secretary NameFrances Margaret Wood
NationalityBritish
StatusResigned
Appointed31 May 1994(6 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressAllsops Beech Hill Road
Arford
Headley
Hampshire
GU35 8DD
Director NameMr Matthew Benjamin Harold Wheeler
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(21 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMr Trevor James East
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(21 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Sutton Court Road
London
W4 3HT
Director NameMr David Johnson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(21 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1BA
Secretary NameMr Roy Steven Bennetts
StatusResigned
Appointed21 July 2010(22 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 2011)
RoleCompany Director
Correspondence AddressThe Production Centre
191a Askew Road
London
W12 9AX
Director NameMr Roy Stephen Bennetts
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(23 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMr Neil Jonathan Oughton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(23 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2020)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Secretary NameMr David Andrew Wood
StatusResigned
Appointed13 September 2011(23 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2017)
RoleCompany Director
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMr Nicholas Peter Newton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(29 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford Business Park
Watford
Hertfordshire
WD18 8JU
Director NameMr Kevin Peter Moorhouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(29 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-34 Greenhill Crescent
Watford Business Park
Watford
Hertfordshire
WD18 8JU
Secretary NameMs Nikki Jane Petken
StatusResigned
Appointed31 May 2017(29 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 November 2020)
RoleCompany Director
Correspondence Address32-34 Greenhill Crescent
Watford Business Park
Watford
Hertfordshire
WD18 8JU
Director NameMr Paul John Greensmith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(31 years, 3 months after company formation)
Appointment Duration12 months (resigned 27 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMr Eamonn Macarten Dowdall
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed16 September 2020(32 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 2023)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Director NameMr John Richard Newton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2020(32 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 2023)
RoleExecutive Director/Ceo
Country of ResidenceAustralia
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Secretary NameMrs Louise Victoria Savage
StatusResigned
Appointed23 November 2020(32 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2021)
RoleCompany Director
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Secretary NameMr Paul James Lewis
StatusResigned
Appointed30 June 2021(33 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 2022)
RoleCompany Director
Correspondence Address10 Chatterton Road
London
N4 2DZ
Secretary NameNikki Petken
StatusResigned
Appointed12 January 2022(34 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 2023)
RoleCompany Director
Correspondence Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU

Contact

Websiteinputmedia.tv
Email address[email protected]
Telephone020 87405222
Telephone regionLondon

Location

Registered Address32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

37.8k at £1David Andrew Wood
83.44%
Ordinary A
2.5k at £1Elisabeth Brown-st. John
5.52%
Ordinary A
2.5k at £1Ian St John
5.52%
Ordinary A
1.3k at £1Leonard Feller
2.76%
Ordinary A
1.3k at £1Philippa Feller
2.76%
Ordinary A
1 at £1Frances Margaret Wood
0.00%
Ordinary A

Financials

Year2014
Turnover£14,558,795
Gross Profit£4,215,788
Net Worth£3,474,519
Cash£1,998,259
Current Liabilities£3,254,696

Accounts

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

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

21 August 2006Delivered on: 22 August 2006
Satisfied on: 9 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 1 191A askew road hammersmith london t/n NGL639340, unit 2 191A askew road hammersmith london t/n NGL670353,. See the mortgage charge document for full details.
Fully Satisfied
1 October 2002Delivered on: 4 October 2002
Satisfied on: 29 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 191A askew road london W12 with title number NGL670353.
Fully Satisfied
13 January 1997Delivered on: 20 January 1997
Satisfied on: 29 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fitzhardinge house (unit 11) 191A askew road l/b of hammersmith and fulham t/n NGL639340.
Fully Satisfied
9 January 1996Delivered on: 17 January 1996
Satisfied on: 29 September 2006
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 19TH october 1995 including any modification or replacement thereof.
Particulars: The goods being sony dvs 2000C mainframe component digital switcher s/n 50116 and sony bkds 2010 control panel s/n 050038. see the mortgage charge document for full details.
Fully Satisfied
3 November 1994Delivered on: 10 November 1994
Satisfied on: 29 September 2006
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 11TH february 1994 including any modification or replacement thereof.
Particulars: The goods being:- video recording equipment sony D2 model DVR18P 10114 and video recording equipment sony bvm 75 ampex CVR75 20272. see the mortgage charge document for full details.
Fully Satisfied
3 June 1994Delivered on: 14 June 1994
Satisfied on: 29 September 2006
Persons entitled: Barclays Bank 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 and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 March 1993Delivered on: 31 March 1993
Satisfied on: 7 November 1996
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 08/02/93.
Particulars: Sony broadcast/31OOPS-4 serial no.11304 And the benefit of all contracts logbboks all insurances and any monies payable in connection with sale of the goods please refer to form 395 M423C for full details.
Fully Satisfied
11 May 1989Delivered on: 19 May 1989
Satisfied on: 29 September 2006
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 14/4/89.
Particulars: 1. the goods 2. the benefit of all contracts warranties and agreements. 3. all logbooks 4. the benefit of all insurances 5. any moneys payable sony one in ch vtr model bvh 2000PS serial no 34207 (please see form 395 for full details).
Fully Satisfied
6 October 2011Delivered on: 26 October 2011
Satisfied on: 8 January 2016
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 261 goldhawk road, london.
Fully Satisfied
6 October 2006Delivered on: 11 October 2006
Satisfied on: 9 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 261 goldhawk road london t/no NGL669558 with the benfit of all existing and future leases,underleases,tenancies,agreements for lease,rights,covenants,undertakings. See the mortgage charge document for full details.
Fully Satisfied
21 August 2006Delivered on: 22 August 2006
Satisfied on: 9 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
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: Unit 1 191A askew road hammersmith london t/n NGL639340, unit 2 191A askew road hammersmith london t/n NGL670353,. 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
15 February 1988Delivered on: 19 February 1988
Satisfied on: 3 July 2014
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Special edition eric system video 1XP152 touch screen controller serial no. 33050 1XP158 B3 editing interface serial no. 32740 1XP148/3 interface controller serial no. 33266 2XP147/32 frameskore/tbc serial no. 22946/22928.
Fully Satisfied
31 August 2017Delivered on: 13 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 October 2011Delivered on: 26 October 2011
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The production centre, 191A askew road, london.
Outstanding
26 August 2011Delivered on: 31 August 2011
Persons entitled: Coutts & Company

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged property being the intellectual property rights, any goodwill of the business see image for full details.
Outstanding
26 August 2011Delivered on: 31 August 2011
Persons entitled: Coutts & Company

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 and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

12 October 2023Full accounts made up to 31 December 2022 (25 pages)
22 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
3 March 2023Appointment of Mr Paul James Lewis as a secretary on 23 February 2023 (2 pages)
2 March 2023Termination of appointment of Nikki Petken as a secretary on 23 February 2023 (1 page)
13 September 2022Full accounts made up to 31 December 2021 (24 pages)
8 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
14 January 2022Appointment of Nikki Petken as a secretary on 12 January 2022 (2 pages)
14 January 2022Termination of appointment of Paul James Lewis as a secretary on 12 January 2022 (1 page)
6 October 2021Full accounts made up to 31 December 2020 (24 pages)
2 July 2021Appointment of Mr Paul James Lewis as a secretary on 30 June 2021 (2 pages)
1 July 2021Termination of appointment of Louise Victoria Savage as a secretary on 30 June 2021 (1 page)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
4 December 2020Full accounts made up to 31 December 2019 (24 pages)
23 November 2020Termination of appointment of Nikki Jane Petken as a secretary on 23 November 2020 (1 page)
23 November 2020Director's details changed for Mr John Richard Newton on 23 November 2020 (2 pages)
23 November 2020Appointment of Mrs Louise Victoria Savage as a secretary on 23 November 2020 (2 pages)
29 September 2020Appointment of Mr John Richard Newton as a director on 29 September 2020 (2 pages)
17 September 2020Appointment of Mr Eamonn Macarten Dowdall as a director on 16 September 2020 (2 pages)
11 September 2020Appointment of Mrs Michelle Anne Deans as a director on 9 September 2020 (2 pages)
8 September 2020Termination of appointment of Nick Newton as a director on 4 September 2020 (1 page)
10 August 2020Memorandum and Articles of Association (30 pages)
24 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Neil Jonathan Oughton as a director on 31 March 2020 (1 page)
27 March 2020Termination of appointment of Paul John Greensmith as a director on 27 March 2020 (1 page)
24 September 2019Full accounts made up to 31 December 2018 (23 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Kevin Peter Moorhouse as a director on 1 April 2019 (1 page)
2 April 2019Appointment of Mr Paul John Greensmith as a director on 1 April 2019 (2 pages)
20 September 2018Full accounts made up to 31 December 2017 (24 pages)
10 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
4 July 2018Termination of appointment of David Andrew Wood as a director on 30 June 2018 (1 page)
13 September 2017Registration of charge 022067630016, created on 31 August 2017 (7 pages)
13 September 2017Registration of charge 022067630016, created on 31 August 2017 (7 pages)
10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
10 July 2017Notification of Input Video Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Input Video Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
6 June 2017Termination of appointment of David Andrew Wood as a secretary on 31 May 2017 (1 page)
6 June 2017Appointment of Mr Nick Newton as a director on 31 May 2017 (2 pages)
6 June 2017Appointment of Mr Kevin Moorhouse as a director on 31 May 2017 (2 pages)
6 June 2017Termination of appointment of Matthew Benjamin Harold Wheeler as a director on 31 May 2017 (1 page)
6 June 2017Satisfaction of charge 12 in full (7 pages)
6 June 2017Satisfaction of charge 15 in full (7 pages)
6 June 2017Termination of appointment of Matthew Benjamin Harold Wheeler as a director on 31 May 2017 (1 page)
6 June 2017Appointment of Mr Elliot Saul Kaye as a director on 31 May 2017 (2 pages)
6 June 2017Satisfaction of charge 13 in full (4 pages)
6 June 2017Registered office address changed from The Production Centre 191a Askew Road London W12 9AX to 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU on 6 June 2017 (1 page)
6 June 2017Satisfaction of charge 13 in full (4 pages)
6 June 2017Appointment of Mr Kevin Moorhouse as a director on 31 May 2017 (2 pages)
6 June 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
6 June 2017Termination of appointment of Roy Stephen Bennetts as a director on 31 May 2017 (1 page)
6 June 2017Appointment of Mr Elliot Saul Kaye as a director on 31 May 2017 (2 pages)
6 June 2017Registered office address changed from The Production Centre 191a Askew Road London W12 9AX to 32-34 Greenhill Crescent Watford Hertfordshire WD18 8JU on 6 June 2017 (1 page)
6 June 2017Satisfaction of charge 12 in full (7 pages)
6 June 2017Appointment of Ms Nikki Jane Petken as a secretary on 31 May 2017 (2 pages)
6 June 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
6 June 2017Appointment of Ms Nikki Jane Petken as a secretary on 31 May 2017 (2 pages)
6 June 2017Termination of appointment of Roy Stephen Bennetts as a director on 31 May 2017 (1 page)
6 June 2017Satisfaction of charge 15 in full (7 pages)
6 June 2017Appointment of Mr Nick Newton as a director on 31 May 2017 (2 pages)
6 June 2017Termination of appointment of David Andrew Wood as a secretary on 31 May 2017 (1 page)
26 January 2017Group of companies' accounts made up to 30 June 2016 (36 pages)
26 January 2017Group of companies' accounts made up to 30 June 2016 (36 pages)
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 45,300
(7 pages)
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 45,300
(7 pages)
20 January 2016Group of companies' accounts made up to 30 June 2015 (27 pages)
20 January 2016Group of companies' accounts made up to 30 June 2015 (27 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (4 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (4 pages)
8 January 2016Satisfaction of charge 14 in full (1 page)
8 January 2016Satisfaction of charge 14 in full (1 page)
18 December 2015Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
18 December 2015Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 45,300
(6 pages)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 45,300
(6 pages)
22 January 2015Group of companies' accounts made up to 30 June 2014 (27 pages)
22 January 2015Group of companies' accounts made up to 30 June 2014 (27 pages)
3 July 2014Satisfaction of charge 1 in full (1 page)
3 July 2014Satisfaction of charge 1 in full (1 page)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 45,300
(6 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders (6 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders (6 pages)
15 April 2014Director's details changed for Mr Matthew Benjamin Harold Wheeler on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Matthew Benjamin Harold Wheeler on 15 April 2014 (2 pages)
4 November 2013Full accounts made up to 30 June 2013 (25 pages)
4 November 2013Full accounts made up to 30 June 2013 (25 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
26 March 2013Full accounts made up to 30 June 2012 (25 pages)
26 March 2013Full accounts made up to 30 June 2012 (25 pages)
9 January 2013Statement of company's objects (2 pages)
9 January 2013Statement of company's objects (2 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (10 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (10 pages)
20 February 2012Resolutions
  • RES13 ‐ Authorised share capital 16/02/2012
(2 pages)
20 February 2012Resolutions
  • RES13 ‐ Authorised share capital 16/02/2012
(2 pages)
12 January 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
12 January 2012Purchase of own shares. (3 pages)
12 January 2012Purchase of own shares. (3 pages)
12 January 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
12 October 2011Full accounts made up to 30 June 2011 (25 pages)
12 October 2011Full accounts made up to 30 June 2011 (25 pages)
29 September 2011Appointment of Mr David Andrew Wood as a secretary on 13 September 2011 (1 page)
29 September 2011Appointment of Mr David Andrew Wood as a secretary on 13 September 2011 (1 page)
29 September 2011Termination of appointment of Roy Steven Bennetts as a secretary on 13 September 2011 (1 page)
29 September 2011Termination of appointment of Roy Bennetts as a secretary (1 page)
29 September 2011Termination of appointment of Roy Steven Bennetts as a secretary on 13 September 2011 (1 page)
29 September 2011Appointment of Mr David Andrew Wood as a secretary (1 page)
2 September 2011Appointment of Mr Neil Jonathan Oughton as a director (2 pages)
2 September 2011Appointment of Mr Neil Jonathan Oughton as a director (2 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (14 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (14 pages)
11 April 2011Director's details changed for Mr Ray Steven Bennetts on 6 April 2011 (2 pages)
11 April 2011Secretary's details changed for Mr Steven Bennetts on 6 April 2011 (1 page)
11 April 2011Director's details changed for Mr Ray Steven Bennetts on 6 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Ray Steven Bennetts on 6 April 2011 (2 pages)
11 April 2011Secretary's details changed for Mr Steven Bennetts on 6 April 2011 (1 page)
11 April 2011Secretary's details changed for Mr Roy Steven Bennetts on 6 April 2011 (1 page)
11 April 2011Secretary's details changed for Mr Steven Bennetts on 6 April 2011 (1 page)
11 April 2011Secretary's details changed for Mr Roy Steven Bennetts on 6 April 2011 (1 page)
11 April 2011Secretary's details changed for Mr Roy Steven Bennetts on 6 April 2011 (1 page)
11 April 2011Appointment of Mr Ray Steven Bennetts as a director (2 pages)
11 April 2011Appointment of Mr Ray Steven Bennetts as a director (2 pages)
8 April 2011Termination of appointment of David Johnson as a director (1 page)
8 April 2011Termination of appointment of David Johnson as a director (1 page)
20 January 2011Full accounts made up to 30 June 2010 (25 pages)
20 January 2011Full accounts made up to 30 June 2010 (25 pages)
26 July 2010Appointment of Mr Steven Bennetts as a secretary (1 page)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (15 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (15 pages)
26 July 2010Appointment of Mr Steven Bennetts as a secretary (1 page)
3 February 2010Full accounts made up to 30 June 2009 (24 pages)
3 February 2010Full accounts made up to 30 June 2009 (24 pages)
26 January 2010Termination of appointment of Trevor East as a director (1 page)
26 January 2010Termination of appointment of Trevor East as a director (1 page)
4 August 2009Director appointed mr trevor james east (2 pages)
4 August 2009Return made up to 28/06/09; full list of members (50 pages)
4 August 2009Director appointed mr trevor james east (2 pages)
4 August 2009Return made up to 28/06/09; full list of members (50 pages)
3 August 2009Director appointed mr matthew benjamin harold wheeler (2 pages)
3 August 2009Director appointed mr matthew benjamin harold wheeler (2 pages)
3 August 2009Director appointed mr david johnson (1 page)
3 August 2009Director appointed mr david johnson (1 page)
21 January 2009Appointment terminated secretary frances wood (1 page)
21 January 2009Appointment terminated secretary frances wood (1 page)
19 December 2008Memorandum and Articles of Association (25 pages)
19 December 2008Memorandum and Articles of Association (25 pages)
1 December 2008Full accounts made up to 30 June 2008 (22 pages)
1 December 2008Full accounts made up to 30 June 2008 (22 pages)
15 August 2008Return made up to 28/06/08; bulk list available separately (14 pages)
15 August 2008Capitals not rolled up (4 pages)
15 August 2008Return made up to 28/06/08; bulk list available separately (14 pages)
15 August 2008Capitals not rolled up (4 pages)
10 April 2008Gbp ic 50465/45765\14/03/08\gbp sr 4700@1=4700\ (1 page)
10 April 2008Gbp ic 50465/45765\14/03/08\gbp sr 4700@1=4700\ (1 page)
5 April 2008Full accounts made up to 30 June 2007 (23 pages)
5 April 2008Full accounts made up to 30 June 2007 (23 pages)
20 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2007Return made up to 28/06/07; full list of members (9 pages)
6 August 2007Return made up to 28/06/07; full list of members (9 pages)
24 January 2007Ad 09/01/07--------- £ si 79@1=79 £ ic 50386/50465 (11 pages)
24 January 2007Ad 09/01/07--------- £ si 79@1=79 £ ic 50386/50465 (11 pages)
6 January 2007Full accounts made up to 30 June 2006 (22 pages)
6 January 2007Full accounts made up to 30 June 2006 (22 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (4 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (4 pages)
22 August 2006Particulars of mortgage/charge (4 pages)
22 August 2006Particulars of mortgage/charge (9 pages)
22 August 2006Particulars of mortgage/charge (4 pages)
22 August 2006Particulars of mortgage/charge (9 pages)
31 July 2006Return made up to 28/06/06; full list of members (19 pages)
31 July 2006Return made up to 28/06/06; full list of members (19 pages)
13 January 2006Ad 06/01/06--------- £ si 15@1=15 £ ic 50371/50386 (4 pages)
13 January 2006Ad 06/01/06--------- £ si 15@1=15 £ ic 50371/50386 (4 pages)
9 January 2006Full accounts made up to 30 June 2005 (20 pages)
9 January 2006Full accounts made up to 30 June 2005 (20 pages)
26 July 2005Return made up to 28/06/05; full list of members (19 pages)
26 July 2005Return made up to 28/06/05; full list of members (19 pages)
21 January 2005Ad 07/01/05--------- £ si 45@1=45 £ ic 50326/50371 (7 pages)
21 January 2005Ad 07/01/05--------- £ si 45@1=45 £ ic 50326/50371 (7 pages)
9 December 2004Accounts for a medium company made up to 30 June 2004 (19 pages)
9 December 2004Accounts for a medium company made up to 30 June 2004 (19 pages)
14 July 2004Return made up to 28/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(19 pages)
14 July 2004Return made up to 28/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(19 pages)
21 January 2004Ad 09/01/04--------- £ si 69@1=69 £ ic 50257/50326 (9 pages)
21 January 2004Ad 09/01/04--------- £ si 69@1=69 £ ic 50257/50326 (9 pages)
6 January 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
6 January 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
8 July 2003Return made up to 28/06/03; full list of members (16 pages)
8 July 2003Return made up to 28/06/03; full list of members (16 pages)
15 January 2003Ad 02/01/03--------- £ si 27@1=27 £ ic 50230/50257 (4 pages)
15 January 2003Ad 02/01/03--------- £ si 27@1=27 £ ic 50230/50257 (4 pages)
31 December 2002Accounts for a medium company made up to 30 June 2002 (18 pages)
31 December 2002Accounts for a medium company made up to 30 June 2002 (18 pages)
4 October 2002Particulars of mortgage/charge (5 pages)
4 October 2002Particulars of mortgage/charge (5 pages)
26 June 2002Return made up to 28/06/02; change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
26 June 2002Return made up to 28/06/02; change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 March 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
21 March 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
27 December 2001Ad 09/11/01--------- £ si 53@1=53 £ ic 50175/50228 (6 pages)
27 December 2001Ad 09/11/01--------- £ si 53@1=53 £ ic 50175/50228 (6 pages)
20 July 2001Return made up to 28/06/01; no change of members (6 pages)
20 July 2001Return made up to 28/06/01; no change of members (6 pages)
4 December 2000Ad 30/10/00--------- £ si 36@1=36 £ ic 50139/50175 (5 pages)
4 December 2000Ad 30/10/00--------- £ si 36@1=36 £ ic 50139/50175 (5 pages)
30 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
30 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
12 July 2000Return made up to 28/06/00; full list of members (13 pages)
12 July 2000Return made up to 28/06/00; full list of members (13 pages)
20 January 2000Ad 17/11/99--------- £ si 35@1=35 £ ic 50104/50139 (2 pages)
20 January 2000Ad 17/11/99--------- £ si 35@1=35 £ ic 50104/50139 (2 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
5 July 1999Return made up to 28/06/99; change of members (6 pages)
5 July 1999Return made up to 28/06/99; change of members (6 pages)
15 December 1998Ad 10/11/98--------- £ si 21@1=21 £ ic 50083/50104 (2 pages)
15 December 1998Ad 10/11/98--------- £ si 21@1=21 £ ic 50083/50104 (2 pages)
12 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
12 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
19 August 1998Return made up to 28/06/98; change of members (6 pages)
19 August 1998Return made up to 28/06/98; change of members (6 pages)
16 March 1998Ad 09/12/97--------- £ si 33@1=33 £ ic 50050/50083 (2 pages)
16 March 1998Ad 09/12/97--------- £ si 33@1=33 £ ic 50050/50083 (2 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
12 August 1997Registered office changed on 12/08/97 from: the production centre 191A askew road london W12 9AX (1 page)
12 August 1997Registered office changed on 12/08/97 from: the production centre 191A askew road london W12 9AX (1 page)
5 August 1997Return made up to 28/06/97; full list of members
  • 363(287) ‐ Registered office changed on 05/08/97
(6 pages)
5 August 1997Return made up to 28/06/97; full list of members
  • 363(287) ‐ Registered office changed on 05/08/97
(6 pages)
2 February 1997Ad 20/12/96--------- £ si 50@1=50 £ ic 50000/50050 (3 pages)
2 February 1997Ad 20/12/96--------- £ si 50@1=50 £ ic 50000/50050 (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
2 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
2 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
7 November 1996Declaration of satisfaction of mortgage/charge (1 page)
7 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 October 1996£ nc 50000/100000 10/09/96 (1 page)
30 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 October 1996Conve 10/09/96 (1 page)
30 October 1996£ nc 50000/100000 10/09/96 (1 page)
30 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1996Conve 10/09/96 (1 page)
31 July 1996Return made up to 28/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 July 1996Return made up to 28/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
28 December 1995Full accounts made up to 30 June 1995 (14 pages)
28 December 1995Full accounts made up to 30 June 1995 (14 pages)
17 July 1995Return made up to 28/06/95; change of members (6 pages)
17 July 1995Return made up to 28/06/95; change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
28 October 1994Return made up to 28/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1994Return made up to 28/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 1994Ad 01/03/94--------- £ si 33900@1=33900 £ ic 16100/50000 (2 pages)
17 March 1994Ad 01/03/94--------- £ si 33900@1=33900 £ ic 16100/50000 (2 pages)
19 July 1993Return made up to 28/06/93; full list of members (6 pages)
19 July 1993Return made up to 28/06/93; full list of members (6 pages)
3 June 1993Ad 19/05/93--------- £ si 2000@1=2000 £ ic 14100/16100 (2 pages)
3 June 1993Ad 19/05/93--------- £ si 2000@1=2000 £ ic 14100/16100 (2 pages)
9 March 1993Ad 04/03/93--------- £ si 2000@1=2000 £ ic 12100/14100 (2 pages)
9 March 1993Ad 04/03/93--------- £ si 2000@1=2000 £ ic 12100/14100 (2 pages)
16 February 1993Ad 01/02/93--------- £ si 12000@1=12000 £ ic 100/12100 (2 pages)
16 February 1993Ad 01/02/93--------- £ si 12000@1=12000 £ ic 100/12100 (2 pages)
1 December 1992Nc inc already adjusted 20/11/92 (1 page)
1 December 1992Nc inc already adjusted 20/11/92 (1 page)
19 June 1992Return made up to 28/06/92; no change of members (4 pages)
19 June 1992Return made up to 28/06/92; no change of members (4 pages)
7 July 1991Return made up to 28/06/91; full list of members (7 pages)
7 July 1991Return made up to 28/06/91; full list of members (7 pages)
5 November 1990Return made up to 26/09/90; full list of members (8 pages)
5 November 1990Return made up to 26/09/90; full list of members (8 pages)
28 March 1990Ad 04/09/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 1990Ad 04/09/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 December 1989Registered office changed on 14/12/89 from: mfs house 39/41 goldhawk road london W12 8QP (1 page)
14 December 1989Registered office changed on 14/12/89 from: mfs house 39/41 goldhawk road london W12 8QP (1 page)
8 September 1989Wd 29/08/89 pd 24/12/87--------- £ si 2@1 (1 page)
8 September 1989Wd 29/08/89 pd 24/12/87--------- £ si 2@1 (1 page)
24 July 1989Return made up to 28/06/89; full list of members (4 pages)
24 July 1989Return made up to 28/06/89; full list of members (4 pages)
18 December 1987Incorporation (16 pages)
18 December 1987Incorporation (16 pages)