Company NameEuropean Video Limited
DirectorSimon Mark Rutson
Company StatusActive
Company Number03623223
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Simon Mark Rutson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1998(same day as company formation)
RoleFilm & Video Producer
Country of ResidenceEngland
Correspondence Address59 Chesson Road
London
W14 9QS
Secretary NameStella Marie Patricia Rutson
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 13 Unwin Mansion S
Queen's Club Gardens
Hammersmith
London
W14 9TH
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitewww.european-video.com

Location

Registered Address8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Mr Simon Mark Rutson
50.00%
Ordinary
50 at £1Mrs Stella Marie Patricia Rutson
50.00%
Ordinary

Financials

Year2014
Net Worth£701,448
Cash£531,517
Current Liabilities£100,425

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

3 March 2014Delivered on: 5 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
6 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
19 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
8 October 2021Compulsory strike-off action has been discontinued (1 page)
8 September 2021Compulsory strike-off action has been suspended (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
6 April 2021Notification of Cinzia Catanoso as a person with significant control on 1 April 2021 (2 pages)
6 April 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
6 April 2021Change of details for Mr Simon Mark Rutson as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Cessation of Stella Marie Patricia Rutson as a person with significant control on 31 March 2021 (1 page)
1 April 2021Change of details for Mr Simon Mark Rutson as a person with significant control on 31 March 2021 (2 pages)
1 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
25 November 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
22 September 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
25 June 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
23 October 2019Current accounting period shortened from 25 June 2019 to 30 September 2018 (1 page)
23 October 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
23 October 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
16 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
24 June 2019Previous accounting period shortened from 26 September 2018 to 25 June 2018 (1 page)
28 May 2019Termination of appointment of Stella Marie Patricia Rutson as a secretary on 21 March 2019 (1 page)
10 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
20 August 2018Micro company accounts made up to 30 September 2017 (3 pages)
25 June 2018Previous accounting period shortened from 27 September 2017 to 26 September 2017 (1 page)
18 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
27 June 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
8 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
7 August 2015Total exemption small company accounts made up to 28 September 2014 (4 pages)
7 August 2015Total exemption small company accounts made up to 28 September 2014 (4 pages)
26 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
26 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
3 September 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
27 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
27 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
5 March 2014Registration of charge 036232230001 (26 pages)
5 March 2014Registration of charge 036232230001 (26 pages)
23 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Secretary's details changed for Stella Marie Patricia Rutson on 23 September 2013 (2 pages)
23 September 2013Secretary's details changed for Stella Marie Patricia Rutson on 23 September 2013 (2 pages)
23 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
15 August 2013Registered office address changed from 173 Wordour Street London W1F 8WT on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 173 Wordour Street London W1F 8WT on 15 August 2013 (1 page)
26 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (11 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (11 pages)
7 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (11 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (11 pages)
17 September 2010Director's details changed for Simon Mark Rutson on 28 August 2010 (2 pages)
17 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Simon Mark Rutson on 28 August 2010 (2 pages)
17 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 September 2009Return made up to 28/08/09; full list of members (3 pages)
14 September 2009Return made up to 28/08/09; full list of members (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 September 2008Return made up to 28/08/08; full list of members (3 pages)
17 September 2008Return made up to 28/08/08; full list of members (3 pages)
17 October 2007Return made up to 28/08/07; full list of members (2 pages)
17 October 2007Return made up to 28/08/07; full list of members (2 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 September 2006Return made up to 28/08/06; full list of members (2 pages)
26 September 2006Return made up to 28/08/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 September 2005Return made up to 28/08/05; full list of members (2 pages)
9 September 2005Return made up to 28/08/05; full list of members (2 pages)
9 September 2005Registered office changed on 09/09/05 from: 20 victoria mansions queens club gardens london W14 9TG (1 page)
9 September 2005Registered office changed on 09/09/05 from: 20 victoria mansions queens club gardens london W14 9TG (1 page)
9 June 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
9 June 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
25 October 2004Return made up to 28/08/04; full list of members (6 pages)
25 October 2004Return made up to 28/08/04; full list of members (6 pages)
23 September 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
23 September 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
17 September 2002Return made up to 28/08/02; full list of members (6 pages)
17 September 2002Return made up to 28/08/02; full list of members (6 pages)
8 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
8 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
17 September 2001Return made up to 28/08/01; full list of members (6 pages)
17 September 2001Return made up to 28/08/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 September 2000 (3 pages)
3 May 2001Accounts for a small company made up to 30 September 2000 (3 pages)
16 October 2000Return made up to 28/08/00; full list of members (6 pages)
16 October 2000Return made up to 28/08/00; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 30 September 1999 (3 pages)
8 June 2000Accounts for a small company made up to 30 September 1999 (3 pages)
14 September 1999Return made up to 28/08/99; full list of members (6 pages)
14 September 1999Return made up to 28/08/99; full list of members (6 pages)
4 August 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
4 August 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
15 September 1998Registered office changed on 15/09/98 from: 83 leonard street london EC2A 4QS (1 page)
15 September 1998Registered office changed on 15/09/98 from: 83 leonard street london EC2A 4QS (1 page)
11 September 1998Secretary resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Director resigned (1 page)
28 August 1998Incorporation (16 pages)
28 August 1998Incorporation (16 pages)