Company NameVideo-C Limited
Company StatusDissolved
Company Number03898594
CategoryPrivate Limited Company
Incorporation Date22 December 1999(24 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Timothy Norman Horrox
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Director NameRobert Charles Rosenthal
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Davenham Avenue
Northwood
Middlesex
HA6 3HW
Director NameMr Peter Dovey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(3 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Longlands Court
Westbourne Grove
London
W11 2QE
Secretary NameRobert Charles Rosenthal
NationalityBritish
StatusCurrent
Appointed26 February 2003(3 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Davenham Avenue
Northwood
Middlesex
HA6 3HW
Director NameKarl Badger
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(4 years, 3 months after company formation)
Appointment Duration20 years, 1 month
RoleVp Video-C
Country of ResidenceUnited Kingdom
Correspondence Address18 Grafton Road
London
W3 6PB
Director NameMr Simon Jonathan Stanford
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(4 years, 3 months after company formation)
Appointment Duration20 years, 1 month
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Orchards
Main Street, Blidworth
Mansfield
Nottinghamshire
NG21 0QH
Director NameMr Anthony Paul Crean
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Quadrant Grove
London
NW5 4JP
Secretary NameMr Anthony Paul Crean
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Quadrant Grove
London
NW5 4JP
Director NameOisin Lunny
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2004(4 years, 3 months after company formation)
Appointment Duration12 months (resigned 23 March 2005)
RoleTechnical Director
Correspondence Address4a Farm Road
Hove
East Sussex
BN3 1FB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,325
Cash£1,600
Current Liabilities£31,908

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 January 2007Dissolved (1 page)
4 October 2006Liquidators statement of receipts and payments (5 pages)
4 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
10 August 2006Liquidators statement of receipts and payments (5 pages)
8 August 2005Appointment of a voluntary liquidator (1 page)
8 August 2005Statement of affairs (6 pages)
8 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2005Registered office changed on 09/07/05 from: 79 marylebone lane london W1U 2PX (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 January 2005Return made up to 22/12/04; full list of members (12 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
14 April 2004Nc inc already adjusted 31/03/04 (1 page)
14 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2003Return made up to 22/12/03; full list of members (11 pages)
9 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 March 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
7 March 2003New secretary appointed (1 page)
7 March 2003Secretary resigned (1 page)
27 February 2003Ad 05/02/03--------- £ si 900@1=900 £ ic 100/1000 (6 pages)
3 February 2003Registered office changed on 03/02/03 from: 1 bayham street london NW1 0ER (1 page)
3 February 2003New director appointed (2 pages)
7 January 2003Return made up to 22/12/02; full list of members (8 pages)
18 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 January 2002Return made up to 22/12/01; full list of members (8 pages)
5 March 2001Registered office changed on 05/03/01 from: unit 1 14 william road london NW1 3EN (1 page)
6 February 2001Return made up to 22/12/00; full list of members (8 pages)
1 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 June 2000Ad 08/03/00--------- £ si 98@1=98 £ ic 2/100 (3 pages)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
22 December 1999Incorporation (20 pages)