Company NameExtra Video Limited
Company StatusDissolved
Company Number02925675
CategoryPrivate Limited Company
Incorporation Date4 May 1994(30 years ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)
Previous NameGridall Projects Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46431Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played

Directors

Director NameStefano Roberto Sergio Di Paola
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(11 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 27 September 2022)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Sutherland Court Tolpits Lane
Moor Park Ind Est
Watford
Hertfordshire
WD18 9SP
Director NameMrs Catherine Jo Anne Hayward
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(11 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 27 September 2022)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Sutherland Court
Tolpits Lane Moor Park Ind. Est.
Watford
Hertfordshire
WD18 9SP
Director NameMrs Tina Webster
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(11 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 27 September 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Sutherland Court Tolpits Lane
Moor Park Ind Est
Watford
Hertfordshire
WD18 9SP
Secretary NameMrs Catherine Jo Anne Hayward
NationalityBritish
StatusClosed
Appointed08 July 2005(11 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Sutherland Court Tolpits Lane
Moor Park Ind Est
Watford
Hertfordshire
WD18 9SP
Director NameKenneth Hill
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(1 week, 5 days after company formation)
Appointment Duration11 years, 1 month (resigned 08 July 2005)
RoleExporter
Correspondence Address14 West Way
Rickmansworth
Hertfordshire
WD3 2EN
Secretary NameFiona Claire Hill
NationalityBritish
StatusResigned
Appointed16 May 1994(1 week, 5 days after company formation)
Appointment Duration11 years, 1 month (resigned 08 July 2005)
RoleSecretary
Correspondence Address14 West Way
Rickmansworth
Hertfordshire
WD3 2EN
Director NamePhilip George Mason
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1994(6 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 16 April 1998)
RoleCompany Director
Correspondence AddressGasvcerksvej 14 3tv
Copenhagen
1656kbhv
Denmark
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address36 Crown Rise
Watford
WD25 0NE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardStanborough
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Extra Video Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,075,803
Cash£1,031,243
Current Liabilities£154,014

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

16 October 2003Delivered on: 23 October 2003
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.
Outstanding

Filing History

26 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
15 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5,000
(7 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5,000
(7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 January 2016Register(s) moved to registered inspection location Unit 7 Sutherland Court Tolpits Lane Moor Park Ind Est Watford Hertfordshire WD18 9SP (1 page)
22 January 2016Register(s) moved to registered inspection location Unit 7 Sutherland Court Tolpits Lane Moor Park Ind Est Watford Hertfordshire WD18 9SP (1 page)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5,000
(6 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5,000
(6 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5,000
(6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,000
(6 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,000
(6 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,000
(6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 September 2013Director's details changed for Tina Turner on 10 September 2012 (2 pages)
23 September 2013Director's details changed for Catherine Jo Anne Carwood on 30 August 2013 (2 pages)
23 September 2013Director's details changed for Tina Turner on 10 September 2012 (2 pages)
23 September 2013Secretary's details changed for Catherine Jo Anne Carwood on 30 August 2013 (1 page)
23 September 2013Director's details changed for Catherine Jo Anne Carwood on 30 August 2013 (2 pages)
23 September 2013Secretary's details changed for Catherine Jo Anne Carwood on 30 August 2013 (1 page)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 November 2011Registered office address changed from York House 353a Station Road Harrow Middlesex HA1 1LN England on 23 November 2011 (1 page)
23 November 2011Registered office address changed from York House 353a Station Road Harrow Middlesex HA1 1LN England on 23 November 2011 (1 page)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 October 2010Registered office address changed from C/O Hillier Hopkins, Charter Court, Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 4 October 2010 (1 page)
4 October 2010Registered office address changed from C/O Hillier Hopkins, Charter Court, Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 4 October 2010 (1 page)
4 October 2010Registered office address changed from C/O Hillier Hopkins, Charter Court, Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 4 October 2010 (1 page)
15 July 2010Director's details changed for Catherine Jo Anne Carwood on 1 April 2010 (3 pages)
15 July 2010Director's details changed for Catherine Jo Anne Carwood on 1 April 2010 (3 pages)
15 July 2010Director's details changed for Catherine Jo Anne Carwood on 1 April 2010 (3 pages)
11 June 2010Director's details changed for Tina Turner on 1 April 2010 (3 pages)
11 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Catherine Jo Anne Carwood on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Tina Turner on 1 April 2010 (3 pages)
11 June 2010Director's details changed for Tina Turner on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Tina Turner on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Tina Turner on 1 April 2010 (3 pages)
11 June 2010Secretary's details changed for Catherine Jo Anne Carwood on 1 April 2010 (3 pages)
11 June 2010Director's details changed for Stefano Roberto Sergio Di Paola on 1 April 2010 (4 pages)
11 June 2010Director's details changed for Stefano Roberto Sergio Di Paola on 1 April 2010 (4 pages)
11 June 2010Director's details changed for Stefano Roberto Sergio Di Paola on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Catherine Jo Anne Carwood on 1 October 2009 (2 pages)
11 June 2010Register inspection address has been changed (2 pages)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Register inspection address has been changed (2 pages)
11 June 2010Director's details changed for Stefano Roberto Sergio Di Paola on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Stefano Roberto Sergio Di Paola on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
11 June 2010Secretary's details changed for Catherine Jo Anne Carwood on 1 April 2010 (3 pages)
11 June 2010Director's details changed for Catherine Jo Anne Carwood on 1 October 2009 (2 pages)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Stefano Roberto Sergio Di Paola on 1 April 2010 (4 pages)
11 June 2010Director's details changed for Tina Turner on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Catherine Jo Anne Carwood on 1 April 2010 (3 pages)
2 December 2009Accounts for a small company made up to 30 April 2009 (5 pages)
2 December 2009Accounts for a small company made up to 30 April 2009 (5 pages)
12 June 2009Return made up to 04/05/09; full list of members (4 pages)
12 June 2009Return made up to 04/05/09; full list of members (4 pages)
11 June 2009Director's change of particulars / tina turner / 27/05/2008 (1 page)
11 June 2009Director's change of particulars / tina turner / 27/05/2008 (1 page)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 June 2008Return made up to 04/05/08; full list of members (4 pages)
2 June 2008Return made up to 04/05/08; full list of members (4 pages)
20 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
20 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
24 May 2007Return made up to 04/05/07; full list of members (3 pages)
24 May 2007Return made up to 04/05/07; full list of members (3 pages)
19 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 April 2007Declaration of assistance for shares acquisition (6 pages)
19 April 2007Declaration of assistance for shares acquisition (6 pages)
19 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
12 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Return made up to 04/05/06; full list of members (3 pages)
30 May 2006Return made up to 04/05/06; full list of members (3 pages)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New secretary appointed;new director appointed (2 pages)
3 August 2005New secretary appointed;new director appointed (2 pages)
3 August 2005Ad 17/09/03--------- £ si 4000@1 (2 pages)
3 August 2005Ad 17/09/03--------- £ si 4000@1 (2 pages)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 July 2005Director resigned (1 page)
20 July 2005Declaration of assistance for shares acquisition (11 pages)
20 July 2005Declaration of assistance for shares acquisition (11 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 July 2005Director resigned (1 page)
6 May 2005Return made up to 04/05/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
(3 pages)
6 May 2005Return made up to 04/05/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
(3 pages)
3 February 2005Amended accounts made up to 30 April 2004 (6 pages)
3 February 2005Amended accounts made up to 30 April 2004 (6 pages)
17 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
17 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
10 May 2004Return made up to 04/05/04; full list of members (6 pages)
10 May 2004Return made up to 04/05/04; full list of members (6 pages)
17 November 2003Nc inc already adjusted 02/07/03 (1 page)
17 November 2003Nc inc already adjusted 02/07/03 (1 page)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 October 2003Particulars of mortgage/charge (9 pages)
23 October 2003Particulars of mortgage/charge (9 pages)
17 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
17 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
11 May 2003Return made up to 04/05/03; full list of members
  • 363(287) ‐ Registered office changed on 11/05/03
(6 pages)
11 May 2003Return made up to 04/05/03; full list of members
  • 363(287) ‐ Registered office changed on 11/05/03
(6 pages)
21 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
21 October 2002Ad 01/05/02--------- £ si 900@1 (2 pages)
21 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
21 October 2002Ad 01/05/02--------- £ si 900@1 (2 pages)
14 May 2002Return made up to 04/05/02; full list of members (6 pages)
14 May 2002Return made up to 04/05/02; full list of members (6 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
8 May 2001Return made up to 04/05/01; full list of members (6 pages)
8 May 2001Return made up to 04/05/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
18 July 2000Return made up to 04/05/00; full list of members (6 pages)
18 July 2000Return made up to 04/05/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 April 2000Accounts for a small company made up to 30 April 1999 (5 pages)
16 December 1999Registered office changed on 16/12/99 from: 79 marlowes hemel hempstead hertfordshire HP1 1LW (1 page)
16 December 1999Registered office changed on 16/12/99 from: 79 marlowes hemel hempstead hertfordshire HP1 1LW (1 page)
19 May 1999Return made up to 04/05/99; no change of members (4 pages)
19 May 1999Return made up to 04/05/99; no change of members (4 pages)
5 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
5 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
20 May 1998Director resigned (1 page)
20 May 1998Return made up to 04/05/98; full list of members (6 pages)
20 May 1998Director resigned (1 page)
20 May 1998Return made up to 04/05/98; full list of members (6 pages)
8 May 1998Accounts for a small company made up to 30 April 1997 (6 pages)
8 May 1998Accounts for a small company made up to 30 April 1997 (6 pages)
21 May 1997Return made up to 04/05/97; no change of members (4 pages)
21 May 1997Return made up to 04/05/97; no change of members (4 pages)
2 May 1997Full accounts made up to 30 April 1996 (9 pages)
2 May 1997Full accounts made up to 30 April 1996 (9 pages)
3 July 1996Return made up to 04/05/96; no change of members (4 pages)
3 July 1996Return made up to 04/05/96; no change of members (4 pages)
2 March 1996Full accounts made up to 30 April 1995 (9 pages)
2 March 1996Full accounts made up to 30 April 1995 (9 pages)
23 February 1996Ad 30/11/94--------- £ si 98@1 (2 pages)
23 February 1996Ad 30/11/94--------- £ si 98@1 (2 pages)
5 July 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1995Accounting reference date notified as 30/04 (1 page)
23 January 1995Accounting reference date notified as 30/04 (1 page)
7 December 1994New director appointed (2 pages)
7 December 1994New director appointed (2 pages)
12 June 1994Memorandum and Articles of Association (8 pages)
12 June 1994Memorandum and Articles of Association (8 pages)
6 June 1994Company name changed gridall projects LIMITED\certificate issued on 07/06/94 (2 pages)
6 June 1994Registered office changed on 06/06/94 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 June 1994Company name changed gridall projects LIMITED\certificate issued on 07/06/94 (2 pages)
6 June 1994Secretary resigned;new secretary appointed (2 pages)
6 June 1994Registered office changed on 06/06/94 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 June 1994Secretary resigned;new secretary appointed (2 pages)
4 May 1994Incorporation (9 pages)
4 May 1994Incorporation (9 pages)