Company NameVmi.Tv (Bristol) Limited
DirectorsKevin John Oaten and Syed Barry Bassett
Company StatusActive
Company Number02602511
CategoryPrivate Limited Company
Incorporation Date12 April 1991(33 years ago)
Previous NameThe Hire Company (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin John Oaten
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(23 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Victoria Industrial Estate
Victoria Road
London
W3 6UU
Director NameMy Syed Barry Bassett
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(23 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Victoria Industrial Estate
Victoria Road
London
W3 6UU
Director NameMr George Panayiotou
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(same day as company formation)
RoleDepartmental Manager
Country of ResidenceEngland
Correspondence Address3 Northumbria Drive
Henleaze
Bristol
BS9 4HL
Director NameMr Jeffrey George Charles Berning
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkimpot Cottage
Biddestone
Chippenham
Wiltshire
SN14 7DD
Secretary NameMr George Panayiotou
NationalityBritish
StatusResigned
Appointed12 April 1991(same day as company formation)
RoleDepartmental Manager
Country of ResidenceEngland
Correspondence Address3 Northumbria Drive
Henleaze
Bristol
BS9 4HL
Director NameMr Peter John Rowe
Date of BirthAugust 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed04 December 1991(7 months, 3 weeks after company formation)
Appointment Duration21 years, 6 months (resigned 01 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Homewood Road
St Albans
Hertfordshire
AL1 4BG
Secretary NameLisa Michele Egan
NationalityBritish
StatusResigned
Appointed10 February 1997(5 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 05 January 2015)
RoleOffice Manager
Correspondence Address60 Woodside Road
Downend
Bristol
BS16 2SL
Director NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address174-180 Old Street
London
EC1V 9BP

Contact

Websitethehireco.co.uk
Telephone0117 9277473
Telephone regionBristol

Location

Registered AddressUnit 7 Victoria Industrial Estate
Victoria Road
London
W3 6UU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

52k at £1Vmi Tv Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£92,277
Current Liabilities£37,708

Accounts

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

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

28 July 2020Delivered on: 30 July 2020
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Outstanding
1 October 1997Delivered on: 22 October 1997
Satisfied on: 3 February 2005
Persons entitled: 3I PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixe charge: 2 sony dvw 700WSP camcorders, 2 canon lenses for use with those camcorders and 2 dvw 250 portable recorders together with all additions alterations.... See the mortgage charge document for full details.
Fully Satisfied
1 October 1997Delivered on: 22 October 1997
Satisfied on: 3 February 2005
Persons entitled: 3I Group 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
25 May 1994Delivered on: 27 May 1994
Satisfied on: 23 January 2015
Persons entitled: Lloyds Bank PLC Trust)(As Trustee of the Schroder Exempt Property Unit

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 2 june 1988.
Particulars: All the company's right title and interest in the deposit of £1,500.
Fully Satisfied
20 December 1991Delivered on: 2 January 1992
Satisfied on: 12 January 2015
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
4 June 1991Delivered on: 6 June 1991
Satisfied on: 21 January 2005
Persons entitled: 3I PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
19 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
3 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 April 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 July 2020Registration of charge 026025110006, created on 28 July 2020 (28 pages)
11 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 March 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 52,015
(3 pages)
21 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 52,015
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 February 2015Director's details changed for Mr Barry Syed Bassett on 5 January 2015 (2 pages)
20 February 2015Director's details changed for Mr Barry Syed Bassett on 5 January 2015 (2 pages)
20 February 2015Director's details changed for Mr Barry Syed Bassett on 5 January 2015 (2 pages)
23 January 2015Satisfaction of charge 3 in full (1 page)
23 January 2015Satisfaction of charge 3 in full (1 page)
22 January 2015Company name changed the hire company (uk) LIMITED\certificate issued on 22/01/15
  • RES15 ‐ Change company name resolution on 2015-01-05
(2 pages)
22 January 2015Company name changed the hire company (uk) LIMITED\certificate issued on 22/01/15
  • RES15 ‐ Change company name resolution on 2015-01-05
(2 pages)
22 January 2015Change of name notice (2 pages)
22 January 2015Change of name notice (2 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 52,015
(4 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 52,015
(4 pages)
15 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
15 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
13 January 2015Appointment of Mr Barry Syed Bassett as a director on 5 January 2015 (2 pages)
13 January 2015Appointment of Mr Barry Syed Bassett as a director on 5 January 2015 (2 pages)
13 January 2015Appointment of Mr Barry Syed Bassett as a director on 5 January 2015 (2 pages)
12 January 2015Satisfaction of charge 2 in full (1 page)
12 January 2015Satisfaction of charge 2 in full (1 page)
8 January 2015Registered office address changed from 4, Lower Park Row Bristol Avon BS1 5BJ to Unit 7 Victoria Industrial Estate Victoria Road London W3 6UU on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Jeffrey George Charles Berning as a director on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Lisa Michele Egan as a secretary on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Jeffrey George Charles Berning as a director on 5 January 2015 (1 page)
8 January 2015Appointment of Mr Kevin John Oaten as a director on 5 January 2015 (2 pages)
8 January 2015Registered office address changed from 4, Lower Park Row Bristol Avon BS1 5BJ to Unit 7 Victoria Industrial Estate Victoria Road London W3 6UU on 8 January 2015 (1 page)
8 January 2015Appointment of Mr Kevin John Oaten as a director on 5 January 2015 (2 pages)
8 January 2015Appointment of Mr Kevin John Oaten as a director on 5 January 2015 (2 pages)
8 January 2015Registered office address changed from 4, Lower Park Row Bristol Avon BS1 5BJ to Unit 7 Victoria Industrial Estate Victoria Road London W3 6UU on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Lisa Michele Egan as a secretary on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Lisa Michele Egan as a secretary on 5 January 2015 (1 page)
7 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 52,015
(4 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 52,015
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 June 2013Termination of appointment of Peter Rowe as a director (1 page)
11 June 2013Termination of appointment of Peter Rowe as a director (1 page)
26 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 April 2010Director's details changed for Mr Jeffrey George Charles Berning on 12 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Jeffrey George Charles Berning on 12 April 2010 (2 pages)
14 April 2010Director's details changed for Peter John Rowe on 12 April 2010 (2 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Peter John Rowe on 12 April 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 April 2009Return made up to 12/04/09; full list of members (4 pages)
21 April 2009Return made up to 12/04/09; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
15 April 2008Return made up to 12/04/08; full list of members (4 pages)
15 April 2008Return made up to 12/04/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
24 April 2007Return made up to 12/04/07; full list of members (3 pages)
24 April 2007Return made up to 12/04/07; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 April 2006Return made up to 12/04/06; full list of members (8 pages)
28 April 2006Return made up to 12/04/06; full list of members (8 pages)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 January 2006Accounts for a small company made up to 31 May 2005 (5 pages)
23 January 2006Accounts for a small company made up to 31 May 2005 (5 pages)
4 May 2005Return made up to 12/04/05; full list of members (8 pages)
4 May 2005Return made up to 12/04/05; full list of members (8 pages)
26 April 2005£ ic 85015/52015 29/03/05 £ sr 33000@1=33000 (1 page)
26 April 2005£ ic 85015/52015 29/03/05 £ sr 33000@1=33000 (1 page)
3 February 2005Declaration of satisfaction of mortgage/charge (1 page)
3 February 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Accounts for a small company made up to 31 May 2004 (6 pages)
14 September 2004Accounts for a small company made up to 31 May 2004 (6 pages)
28 April 2004Return made up to 12/04/04; full list of members (8 pages)
28 April 2004Return made up to 12/04/04; full list of members (8 pages)
20 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
20 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
8 May 2003Return made up to 12/04/03; full list of members (8 pages)
8 May 2003Return made up to 12/04/03; full list of members (8 pages)
28 August 2002Accounts for a small company made up to 31 May 2002 (7 pages)
28 August 2002Accounts for a small company made up to 31 May 2002 (7 pages)
25 April 2002Return made up to 12/04/02; full list of members (7 pages)
25 April 2002Return made up to 12/04/02; full list of members (7 pages)
25 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
25 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
15 May 2001Return made up to 12/04/01; full list of members (7 pages)
15 May 2001Return made up to 12/04/01; full list of members (7 pages)
3 October 2000Accounts for a small company made up to 31 May 2000 (8 pages)
3 October 2000Accounts for a small company made up to 31 May 2000 (8 pages)
12 May 2000Return made up to 12/04/00; full list of members (6 pages)
12 May 2000Return made up to 12/04/00; full list of members (6 pages)
13 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 January 2000Memorandum and Articles of Association (16 pages)
13 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 January 2000Memorandum and Articles of Association (16 pages)
2 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
2 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
15 April 1999Return made up to 12/04/99; no change of members (4 pages)
15 April 1999Return made up to 12/04/99; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
15 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
13 May 1998Return made up to 12/04/98; full list of members (6 pages)
13 May 1998Return made up to 12/04/98; full list of members (6 pages)
19 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
19 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997Return made up to 12/04/97; full list of members (6 pages)
16 May 1997Return made up to 12/04/97; full list of members (6 pages)
16 May 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned;director resigned (1 page)
17 February 1997Secretary resigned;director resigned (1 page)
21 May 1996Return made up to 12/04/96; full list of members (6 pages)
21 May 1996Return made up to 12/04/96; full list of members (6 pages)
3 August 1995Accounts for a small company made up to 31 May 1995 (8 pages)
3 August 1995Accounts for a small company made up to 31 May 1995 (8 pages)
11 May 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 1995Ad 10/03/95--------- £ si 33@1=33 £ ic 67/100 (2 pages)
22 March 1995Ad 10/03/95--------- £ si 33@1=33 £ ic 67/100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
12 April 1991Incorporation (17 pages)
12 April 1991Incorporation (17 pages)