Ilford
Essex
IG3 9PD
Secretary Name | Joginder Singh |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 26 October 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 1 month (resigned 02 December 2017) |
Role | Retired |
Correspondence Address | 71 Goodmayes Lane Ilford Essex IG3 9PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.runvt.tv |
---|---|
Telephone | 020 75805625 |
Telephone region | London |
Registered Address | 29 Newman Street London W1T 1PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £61,668 |
Cash | £8,617 |
Current Liabilities | £290,342 |
Latest Accounts | 28 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 March |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
22 September 2016 | Delivered on: 29 September 2016 Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders Classification: A registered charge Particulars: The borrower charged as continuing security, with full title guarantee and by way of fixed charge the following property of the borrower, owned now or in the future:. A) all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. B) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. Definitions:. "Land" means any interest of the borrower in any heritable, freehold or leasehold land.. "Lenders" means those lenders that have, from time to time, lent a specific loan to a borrower under the funding circle platform on the conditions that the loan is supported by an all assets security agreement. Outstanding |
---|---|
31 January 2014 | Delivered on: 10 February 2014 Persons entitled: Funding Circle Recoveries Limited as Security Agent for the Various Lenders Classification: A registered charge Particulars: The chargor charges as continuing security, with full title guarantee and by way of fixed charge the following property of the chargor, owned now or in the future:. A) all land vested in or charged to the chargor, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. B) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. Definitions:. "Borrower" means [company name] of [registered address] with company number [company number].. "Land" means any interest of the chargor in any heritable, freehold or leasehold land.. "Lenders" means those lenders that have, from time to time, lent a specific loan to a borrower or a chargor under the funding circle platform on the conditions that the loan is supported by an all assets security agreement.. Notification of addition to or amendment of charge. Outstanding |
9 June 1997 | Delivered on: 24 June 1997 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. Outstanding |
2 June 2023 | Confirmation statement made on 30 April 2023 with updates (4 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
11 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
6 January 2022 | Satisfaction of charge 029161190003 in full (1 page) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
3 June 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 August 2020 | Amended total exemption full accounts made up to 31 March 2019 (9 pages) |
30 July 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
29 March 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
12 July 2019 | Amended total exemption full accounts made up to 31 March 2018 (9 pages) |
29 June 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
29 March 2019 | Current accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
29 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
15 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
25 April 2018 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
28 March 2018 | Termination of appointment of Joginder Singh as a secretary on 2 December 2017 (1 page) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
1 March 2017 | Satisfaction of charge 029161190002 in full (1 page) |
1 March 2017 | Satisfaction of charge 029161190002 in full (1 page) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
29 September 2016 | Registration of charge 029161190003, created on 22 September 2016 (10 pages) |
29 September 2016 | Registration of charge 029161190003, created on 22 September 2016 (10 pages) |
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
11 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 February 2014 | Registration of charge 029161190002 (11 pages) |
10 February 2014 | Registration of charge 029161190002 (11 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 April 2010 | Director's details changed for Balvinder Singh Sanghera on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Balvinder Singh Sanghera on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Balvinder Singh Sanghera on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 August 2009 | Director's change of particulars / balvinder sanghera / 20/08/2009 (1 page) |
20 August 2009 | Director's change of particulars / balvinder sanghera / 20/08/2009 (1 page) |
17 June 2009 | Return made up to 06/04/09; full list of members (3 pages) |
17 June 2009 | Return made up to 06/04/09; full list of members (3 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 269 green street london E7 8LJ (1 page) |
22 January 2009 | Return made up to 06/04/07; full list of members (5 pages) |
22 January 2009 | Return made up to 06/04/07; full list of members (5 pages) |
22 January 2009 | Return made up to 06/04/08; full list of members (5 pages) |
22 January 2009 | Return made up to 06/04/08; full list of members (5 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 269 green street london E7 8LJ (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (13 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (13 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 July 2006 | Return made up to 06/04/06; full list of members (6 pages) |
21 July 2006 | Return made up to 06/04/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 November 2005 | Return made up to 06/04/05; full list of members (6 pages) |
10 November 2005 | Return made up to 06/04/05; full list of members (6 pages) |
9 February 2005 | Return made up to 06/04/04; full list of members; amend (6 pages) |
9 February 2005 | Return made up to 06/04/04; full list of members; amend (6 pages) |
22 December 2004 | Return made up to 06/04/03; full list of members; amend (6 pages) |
22 December 2004 | Return made up to 06/04/03; full list of members; amend (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 June 2004 | Return made up to 06/04/04; full list of members (6 pages) |
14 June 2004 | Return made up to 06/04/04; full list of members (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
15 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: the twinkle 7 kilmartin road goodmayes ilford essex IG3 9PF (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: the twinkle 7 kilmartin road goodmayes ilford essex IG3 9PF (1 page) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 June 2002 | Return made up to 06/04/02; full list of members (6 pages) |
1 June 2002 | Return made up to 06/04/02; full list of members (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 September 2001 | Return made up to 06/04/01; full list of members (6 pages) |
17 September 2001 | Return made up to 06/04/01; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
29 February 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
29 February 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
9 June 1999 | Return made up to 06/04/99; no change of members
|
9 June 1999 | Return made up to 06/04/99; no change of members
|
4 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
4 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
20 July 1998 | Return made up to 06/04/98; full list of members (6 pages) |
20 July 1998 | Return made up to 06/04/98; full list of members (6 pages) |
31 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
31 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | Return made up to 06/04/97; no change of members (4 pages) |
12 May 1997 | Return made up to 06/04/97; no change of members (4 pages) |
1 April 1997 | Full accounts made up to 30 April 1996 (9 pages) |
1 April 1997 | Full accounts made up to 30 April 1996 (9 pages) |
26 May 1996 | Return made up to 06/04/96; no change of members (4 pages) |
26 May 1996 | Return made up to 06/04/96; no change of members (4 pages) |
4 January 1996 | Return made up to 06/04/95; full list of members (6 pages) |
4 January 1996 | Return made up to 06/04/95; full list of members (6 pages) |
12 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
12 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
6 December 1995 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
6 December 1995 | Resolutions
|
6 December 1995 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
6 December 1995 | Resolutions
|
25 October 1995 | Ad 20/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 October 1995 | Ad 20/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: carrington house 4TH floor 126-130 regent street london W1R 5FE (1 page) |
25 October 1995 | Registered office changed on 25/10/95 from: carrington house 4TH floor 126-130 regent street london W1R 5FE (1 page) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New secretary appointed (2 pages) |
20 July 1995 | New secretary appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
6 April 1994 | Incorporation (13 pages) |