Company NameVidicept Ltd
Company StatusDissolved
Company Number04007969
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Rodney White
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(same day as company formation)
RoleSports & Judo Instructor
Country of ResidenceUnited Kingdom
Correspondence Address48 Wescott Way
Uxbridge
Middlesex
UB8 2RF
Secretary NameSian Alison White
NationalityBritish
StatusClosed
Appointed21 August 2002(2 years, 2 months after company formation)
Appointment Duration17 years, 6 months (closed 10 March 2020)
RoleCompany Director
Correspondence Address33 Blunts Ave
Sipson
West Drayton
UB7 0DR
Secretary NameJane Edith Denchfield
NationalityBritish
StatusResigned
Appointed02 July 2000(3 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 21 August 2002)
RoleCompany Director
Correspondence Address16 Coleridge Road
Ashford
Middlesex
TW15 2QS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitevidicept.co.uk
Telephone07 721864268
Telephone regionMobile

Location

Registered AddressBelmont House Third Floor, Suite Asco-303
Belmont Road
Uxbridge
London
UB8 1HE
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£28,049
Cash£1,647
Current Liabilities£32,231

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2019Application to strike the company off the register (3 pages)
7 November 2019Registered office address changed from Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom to Belmont House Third Floor, Suite Asco-303 Belmont Road Uxbridge London UB8 1HE on 7 November 2019 (1 page)
8 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
19 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
12 June 2017Register inspection address has been changed from Wembley Point 2nd Floor Sharma Suite One Harrow Road Wembley Middlesex HA9 6DE to Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH (1 page)
12 June 2017Register inspection address has been changed from Wembley Point 2nd Floor Sharma Suite One Harrow Road Wembley Middlesex HA9 6DE to Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH (1 page)
9 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 October 2016Registered office address changed from Wembley Point Second Floor, Sharma Suite One Harrow Road Wembley Middlesex HA9 6DE to Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH on 7 October 2016 (1 page)
7 October 2016Registered office address changed from Wembley Point Second Floor, Sharma Suite One Harrow Road Wembley Middlesex HA9 6DE to Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH on 7 October 2016 (1 page)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
23 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Rodney White on 5 June 2010 (2 pages)
11 June 2010Director's details changed for Rodney White on 5 June 2010 (2 pages)
11 June 2010Director's details changed for Rodney White on 5 June 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 July 2009Secretary's change of particulars / sian white / 22/07/2009 (1 page)
22 July 2009Secretary's change of particulars / sian white / 22/07/2009 (1 page)
18 June 2009Registered office changed on 18/06/2009 from wembley point 2ND floor c/o andrew sharma & co one harrow road wembley middlesex HA9 6DE (1 page)
18 June 2009Return made up to 05/06/09; full list of members (3 pages)
18 June 2009Registered office changed on 18/06/2009 from wembley point 2ND floor c/o andrew sharma & co one harrow road wembley middlesex HA9 6DE (1 page)
18 June 2009Return made up to 05/06/09; full list of members (3 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 July 2008Return made up to 05/06/08; full list of members (3 pages)
8 July 2008Return made up to 05/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 July 2007Registered office changed on 06/07/07 from: c/o andrew sharma & co wembley point 2ND floor po box 135 one harrow road wembley middlesex HA9 6XH (1 page)
6 July 2007Return made up to 05/06/07; full list of members (2 pages)
6 July 2007Registered office changed on 06/07/07 from: c/o andrew sharma & co wembley point 2ND floor po box 135 one harrow road wembley middlesex HA9 6XH (1 page)
6 July 2007Return made up to 05/06/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 July 2006Return made up to 05/06/06; full list of members (2 pages)
7 July 2006Return made up to 05/06/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 June 2005Return made up to 05/06/05; full list of members (6 pages)
6 June 2005Return made up to 05/06/05; full list of members (6 pages)
18 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 June 2004Return made up to 05/06/04; full list of members (6 pages)
9 June 2004Return made up to 05/06/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 June 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
(6 pages)
4 June 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
(6 pages)
13 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 September 2002Secretary resigned (1 page)
8 September 2002New secretary appointed (2 pages)
8 September 2002New secretary appointed (2 pages)
8 September 2002Secretary resigned (1 page)
5 June 2002Return made up to 05/06/02; full list of members (6 pages)
5 June 2002Return made up to 05/06/02; full list of members (6 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
18 June 2001Return made up to 05/06/01; full list of members (6 pages)
18 June 2001Return made up to 05/06/01; full list of members (6 pages)
14 September 2000Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2000Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Secretary resigned (1 page)
5 June 2000Incorporation (12 pages)
5 June 2000Incorporation (12 pages)