Company NameVideotree Services Limited
Company StatusDissolved
Company Number04167316
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)
Dissolution Date18 April 2023 (1 year ago)
Previous NamesDesktop Monitors Limited and Videotree Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Rees
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House
4 Roundhill Drive
Woking
GU22 8HW
Director NameMs Clare Stephanie Serena Munroe
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Leys Esher Road
Hersham
Walton-On-Thames
KT12 4LP
Secretary NameMs Clare Stephanie Serena Munroe
NationalityBritish
StatusClosed
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Leys Esher Road
Hersham
Walton-On-Thames
KT12 4LP
Director NameMr George Mark Pay
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(2 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 April 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Laurels
Elm Grove
Maidenhead
Berkshire
SL6 6AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.videotree.com/
Email address[email protected]
Telephone01932 856382
Telephone regionWeybridge

Location

Registered AddressUnit 1 Ember Centre
Lyon Road
Walton-On-Thames
Surrey
KT12 3PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

15 August 2002Delivered on: 22 August 2002
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

4 September 2020Director's details changed for Ms Clare Munroe on 1 August 2019 (2 pages)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
4 September 2020Secretary's details changed for Ms Clare Stephanie Serena Munroe on 1 August 2019 (1 page)
9 October 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
23 November 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
6 November 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
20 October 2017Change of details for Mrs Clare Munroe as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Change of details for Mrs Clare Munroe as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Notification of Esc Digital Media Limited as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Change of details for Mr Ian Rees as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Change of details for Mr Ian Rees as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Notification of Esc Digital Media Limited as a person with significant control on 6 April 2016 (2 pages)
16 June 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
16 June 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
28 March 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
28 March 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
19 January 2016Registered office address changed from Esc House South Road Weybridge Surrey KT13 9DZ to Unit 1 Ember Centre Lyon Road Walton-on-Thames Surrey KT12 3PU on 19 January 2016 (1 page)
19 January 2016Registered office address changed from Esc House South Road Weybridge Surrey KT13 9DZ to Unit 1 Ember Centre Lyon Road Walton-on-Thames Surrey KT12 3PU on 19 January 2016 (1 page)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10
(5 pages)
11 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10
(5 pages)
7 July 2015Company name changed videotree LIMITED\certificate issued on 07/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-07
(3 pages)
7 July 2015Company name changed videotree LIMITED\certificate issued on 07/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-07
(3 pages)
13 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(5 pages)
13 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10
(5 pages)
2 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10
(5 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
21 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 September 2012Registered office address changed from C/O C/O Hjp Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 20 September 2012 (1 page)
20 September 2012Registered office address changed from C/O C/O Hjp Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 20 September 2012 (1 page)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
2 March 2011Secretary's details changed for Clare Munroe on 1 October 2010 (2 pages)
2 March 2011Director's details changed for Clare Munroe on 1 October 2010 (2 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
2 March 2011Secretary's details changed for Clare Munroe on 1 October 2010 (2 pages)
2 March 2011Secretary's details changed for Clare Munroe on 1 October 2010 (2 pages)
2 March 2011Director's details changed for Clare Munroe on 1 October 2010 (2 pages)
2 March 2011Director's details changed for Clare Munroe on 1 October 2010 (2 pages)
19 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (15 pages)
19 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (15 pages)
18 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 August 2010Registered office address changed from C/O Harris & Company Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 27 August 2010 (2 pages)
27 August 2010Registered office address changed from C/O Harris & Company Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 27 August 2010 (2 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (14 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 April 2009Return made up to 23/02/09; full list of members (5 pages)
13 April 2009Return made up to 23/02/09; full list of members (5 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 March 2008Return made up to 23/02/08; full list of members (7 pages)
7 March 2008Return made up to 23/02/08; full list of members (7 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2006Secretary's particulars changed;director's particulars changed (1 page)
7 March 2006Secretary's particulars changed;director's particulars changed (1 page)
2 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2005Return made up to 23/02/05; full list of members (7 pages)
28 February 2005Return made up to 23/02/05; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 July 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 April 2003Registered office changed on 08/04/03 from: unit 2 glen court canada road byfleet surrey KT14 7JL (1 page)
8 April 2003Registered office changed on 08/04/03 from: unit 2 glen court canada road byfleet surrey KT14 7JL (1 page)
13 March 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
23 December 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
23 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
23 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
22 August 2002Particulars of mortgage/charge (4 pages)
22 August 2002Particulars of mortgage/charge (4 pages)
11 April 2002Return made up to 23/02/02; full list of members (6 pages)
11 April 2002Return made up to 23/02/02; full list of members (6 pages)
3 April 2002Company name changed desktop monitors LIMITED\certificate issued on 03/04/02 (2 pages)
3 April 2002Company name changed desktop monitors LIMITED\certificate issued on 03/04/02 (2 pages)
28 February 2001New secretary appointed;new director appointed (1 page)
28 February 2001New director appointed (1 page)
28 February 2001New secretary appointed;new director appointed (1 page)
28 February 2001New director appointed (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
23 February 2001Incorporation (13 pages)
23 February 2001Incorporation (13 pages)