4 Roundhill Drive
Woking
GU22 8HW
Director Name | Ms Clare Stephanie Serena Munroe |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Leys Esher Road Hersham Walton-On-Thames KT12 4LP |
Secretary Name | Ms Clare Stephanie Serena Munroe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Leys Esher Road Hersham Walton-On-Thames KT12 4LP |
Director Name | Mr George Mark Pay |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 April 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Laurels Elm Grove Maidenhead Berkshire SL6 6AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.videotree.com/ |
---|---|
Email address | [email protected] |
Telephone | 01932 856382 |
Telephone region | Weybridge |
Registered Address | Unit 1 Ember Centre Lyon Road Walton-On-Thames Surrey KT12 3PU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 August 2002 | Delivered 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 |
---|
4 September 2020 | Director's details changed for Ms Clare Munroe on 1 August 2019 (2 pages) |
---|---|
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
4 September 2020 | Secretary's details changed for Ms Clare Stephanie Serena Munroe on 1 August 2019 (1 page) |
9 October 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
23 November 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
6 November 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
20 October 2017 | Change of details for Mrs Clare Munroe as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Change of details for Mrs Clare Munroe as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Notification of Esc Digital Media Limited as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Change of details for Mr Ian Rees as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Change of details for Mr Ian Rees as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Notification of Esc Digital Media Limited as a person with significant control on 6 April 2016 (2 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
28 March 2017 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
19 January 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
7 July 2015 | Company name changed videotree LIMITED\certificate issued on 07/07/15
|
7 July 2015 | Company name changed videotree LIMITED\certificate issued on 07/07/15
|
13 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
14 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
21 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 September 2012 | Registered 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 2012 | Registered 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 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Secretary's details changed for Clare Munroe on 1 October 2010 (2 pages) |
2 March 2011 | Director's details changed for Clare Munroe on 1 October 2010 (2 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Secretary's details changed for Clare Munroe on 1 October 2010 (2 pages) |
2 March 2011 | Secretary's details changed for Clare Munroe on 1 October 2010 (2 pages) |
2 March 2011 | Director's details changed for Clare Munroe on 1 October 2010 (2 pages) |
2 March 2011 | Director's details changed for Clare Munroe on 1 October 2010 (2 pages) |
19 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (15 pages) |
19 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (15 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 August 2010 | Registered office address changed from C/O Harris & Company Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 27 August 2010 (2 pages) |
27 August 2010 | Registered office address changed from C/O Harris & Company Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 27 August 2010 (2 pages) |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (14 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 April 2009 | Return made up to 23/02/09; full list of members (5 pages) |
13 April 2009 | Return made up to 23/02/09; full list of members (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 March 2008 | Return made up to 23/02/08; full list of members (7 pages) |
7 March 2008 | Return made up to 23/02/08; full list of members (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 March 2007 | Return made up to 23/02/07; full list of members
|
13 March 2007 | Return made up to 23/02/07; full list of members
|
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2006 | Return made up to 23/02/06; full list of members
|
2 March 2006 | Return made up to 23/02/06; full list of members
|
27 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 February 2005 | Return made up to 23/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 23/02/05; full list of members (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 July 2004 | Return made up to 23/02/04; full list of members
|
5 July 2004 | Return made up to 23/02/04; full list of members
|
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 May 2003 | Resolutions
|
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Resolutions
|
8 April 2003 | Registered office changed on 08/04/03 from: unit 2 glen court canada road byfleet surrey KT14 7JL (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: unit 2 glen court canada road byfleet surrey KT14 7JL (1 page) |
13 March 2003 | Return made up to 23/02/03; full list of members
|
13 March 2003 | Return made up to 23/02/03; full list of members
|
23 December 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
23 December 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
23 December 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
23 December 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
22 August 2002 | Particulars of mortgage/charge (4 pages) |
22 August 2002 | Particulars of mortgage/charge (4 pages) |
11 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
11 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
3 April 2002 | Company name changed desktop monitors LIMITED\certificate issued on 03/04/02 (2 pages) |
3 April 2002 | Company name changed desktop monitors LIMITED\certificate issued on 03/04/02 (2 pages) |
28 February 2001 | New secretary appointed;new director appointed (1 page) |
28 February 2001 | New director appointed (1 page) |
28 February 2001 | New secretary appointed;new director appointed (1 page) |
28 February 2001 | New director appointed (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Incorporation (13 pages) |
23 February 2001 | Incorporation (13 pages) |