Company NameRun Vt Limited
DirectorBalvinder Singh Sanghera
Company StatusActive
Company Number02916119
CategoryPrivate Limited Company
Incorporation Date6 April 1994(30 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameMr Balvinder Singh Sanghera
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1994(6 months, 3 weeks after company formation)
Appointment Duration29 years, 6 months
RoleVideo Tape Editor
Country of ResidenceUnited Kingdom
Correspondence Address71 Goodmayes Lane
Ilford
Essex
IG3 9PD
Secretary NameJoginder Singh
NationalityIndian
StatusResigned
Appointed26 October 1994(6 months, 3 weeks after company formation)
Appointment Duration23 years, 1 month (resigned 02 December 2017)
RoleRetired
Correspondence Address71 Goodmayes Lane
Ilford
Essex
IG3 9PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.runvt.tv
Telephone020 75805625
Telephone regionLondon

Location

Registered Address29 Newman Street
London
W1T 1PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£61,668
Cash£8,617
Current Liabilities£290,342

Accounts

Latest Accounts28 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 March

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Charges

22 September 2016Delivered 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 2014Delivered 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 1997Delivered 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

Filing History

2 June 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
11 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
6 January 2022Satisfaction of charge 029161190003 in full (1 page)
24 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
3 June 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 August 2020Amended total exemption full accounts made up to 31 March 2019 (9 pages)
30 July 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
29 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
29 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
12 July 2019Amended total exemption full accounts made up to 31 March 2018 (9 pages)
29 June 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
4 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 March 2019Current accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
29 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
15 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
25 April 2018Amended total exemption full accounts made up to 31 March 2017 (8 pages)
28 March 2018Termination of appointment of Joginder Singh as a secretary on 2 December 2017 (1 page)
31 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
1 March 2017Satisfaction of charge 029161190002 in full (1 page)
1 March 2017Satisfaction of charge 029161190002 in full (1 page)
29 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
29 September 2016Registration of charge 029161190003, created on 22 September 2016 (10 pages)
29 September 2016Registration of charge 029161190003, created on 22 September 2016 (10 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
11 February 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
11 February 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 February 2014Registration of charge 029161190002 (11 pages)
10 February 2014Registration of charge 029161190002 (11 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 April 2010Director's details changed for Balvinder Singh Sanghera on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Balvinder Singh Sanghera on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Balvinder Singh Sanghera on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 August 2009Director's change of particulars / balvinder sanghera / 20/08/2009 (1 page)
20 August 2009Director's change of particulars / balvinder sanghera / 20/08/2009 (1 page)
17 June 2009Return made up to 06/04/09; full list of members (3 pages)
17 June 2009Return made up to 06/04/09; full list of members (3 pages)
22 January 2009Registered office changed on 22/01/2009 from 269 green street london E7 8LJ (1 page)
22 January 2009Return made up to 06/04/07; full list of members (5 pages)
22 January 2009Return made up to 06/04/07; full list of members (5 pages)
22 January 2009Return made up to 06/04/08; full list of members (5 pages)
22 January 2009Return made up to 06/04/08; full list of members (5 pages)
22 January 2009Registered office changed on 22/01/2009 from 269 green street london E7 8LJ (1 page)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (13 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (13 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 July 2006Return made up to 06/04/06; full list of members (6 pages)
21 July 2006Return made up to 06/04/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 November 2005Return made up to 06/04/05; full list of members (6 pages)
10 November 2005Return made up to 06/04/05; full list of members (6 pages)
9 February 2005Return made up to 06/04/04; full list of members; amend (6 pages)
9 February 2005Return made up to 06/04/04; full list of members; amend (6 pages)
22 December 2004Return made up to 06/04/03; full list of members; amend (6 pages)
22 December 2004Return made up to 06/04/03; full list of members; amend (6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 June 2004Return made up to 06/04/04; full list of members (6 pages)
14 June 2004Return made up to 06/04/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 April 2003Return made up to 06/04/03; full list of members (6 pages)
15 April 2003Return made up to 06/04/03; full list of members (6 pages)
20 December 2002Registered office changed on 20/12/02 from: the twinkle 7 kilmartin road goodmayes ilford essex IG3 9PF (1 page)
20 December 2002Registered office changed on 20/12/02 from: the twinkle 7 kilmartin road goodmayes ilford essex IG3 9PF (1 page)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 June 2002Return made up to 06/04/02; full list of members (6 pages)
1 June 2002Return made up to 06/04/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 September 2001Return made up to 06/04/01; full list of members (6 pages)
17 September 2001Return made up to 06/04/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 May 2000Return made up to 06/04/00; full list of members (6 pages)
15 May 2000Return made up to 06/04/00; full list of members (6 pages)
29 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
29 February 2000Accounts for a small company made up to 30 April 1999 (9 pages)
29 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
29 February 2000Accounts for a small company made up to 30 April 1999 (9 pages)
9 June 1999Return made up to 06/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 June 1999Return made up to 06/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 March 1999Full accounts made up to 30 April 1998 (14 pages)
4 March 1999Full accounts made up to 30 April 1998 (14 pages)
20 July 1998Return made up to 06/04/98; full list of members (6 pages)
20 July 1998Return made up to 06/04/98; full list of members (6 pages)
31 March 1998Full accounts made up to 30 April 1997 (9 pages)
31 March 1998Full accounts made up to 30 April 1997 (9 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
12 May 1997Return made up to 06/04/97; no change of members (4 pages)
12 May 1997Return made up to 06/04/97; no change of members (4 pages)
1 April 1997Full accounts made up to 30 April 1996 (9 pages)
1 April 1997Full accounts made up to 30 April 1996 (9 pages)
26 May 1996Return made up to 06/04/96; no change of members (4 pages)
26 May 1996Return made up to 06/04/96; no change of members (4 pages)
4 January 1996Return made up to 06/04/95; full list of members (6 pages)
4 January 1996Return made up to 06/04/95; full list of members (6 pages)
12 December 1995Compulsory strike-off action has been discontinued (2 pages)
12 December 1995Compulsory strike-off action has been discontinued (2 pages)
6 December 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
6 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 December 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
6 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 October 1995Ad 20/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 October 1995Ad 20/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 October 1995Registered office changed on 25/10/95 from: carrington house 4TH floor 126-130 regent street london W1R 5FE (1 page)
25 October 1995Registered office changed on 25/10/95 from: carrington house 4TH floor 126-130 regent street london W1R 5FE (1 page)
20 July 1995New director appointed (2 pages)
20 July 1995New secretary appointed (2 pages)
20 July 1995New secretary appointed (2 pages)
20 July 1995New director appointed (2 pages)
6 April 1994Incorporation (13 pages)