Company NameG12 Video Production Limited
Company StatusDissolved
Company Number04765337
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kamaldeep Sidharh
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2019(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 12 January 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFlat 2, 24 Barons Court Road
London
W14 9DT
Director NameMr Graham James Foster
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(8 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2, 24 Barons Court Road
London
W14 9DT
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameUK Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2004(8 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 01 March 2004)
Correspondence AddressInternational House
15 Bredbury Business Park, Bredbury
Stockport
Cheshire
SK6 2SN
Director NameUK Corporate Directors Limited (Corporation)
StatusResigned
Appointed28 January 2004(8 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 04 August 2020)
Correspondence AddressMottram House 43 Greek Street
Stockport
Cheshire
SK3 8AX
Secretary NameUK Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2004(8 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 04 August 2020)
Correspondence AddressMottram House 43 Greek Street
Stockport
Cheshire
SK3 8AX

Contact

Websitesoundsupport.co.uk

Location

Registered AddressFlat 2, 24 Barons Court Road
London
W14 9DT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

2 at £1Uk Corporate Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts24 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
27 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
3 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
15 September 2014Annual return made up to 15 May 2014 with a full list of shareholders (4 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
15 August 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
24 June 2013Secretary's details changed for Uk Corporate Secretaries Limited on 21 June 2013 (2 pages)
24 June 2013Director's details changed for Uk Corporate Directors Limited on 21 June 2013 (2 pages)
21 June 2013Registered office address changed from Bcr House, 3 Bredbury Business Pk, Stockport Cheshire SK6 2SN on 21 June 2013 (1 page)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
6 September 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
21 March 2012Appointment of Mr Graham James Foster as a director (2 pages)
22 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
3 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 August 2010Director's details changed for Uk Corporate Directors Limited on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (3 pages)
16 August 2010Secretary's details changed for Uk Corporate Secretaries Limited on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Uk Corporate Directors Limited on 1 October 2009 (2 pages)
16 August 2010Secretary's details changed for Uk Corporate Secretaries Limited on 1 October 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
20 May 2008Return made up to 15/05/08; full list of members (3 pages)
27 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
12 June 2007Return made up to 15/05/07; full list of members (2 pages)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
14 June 2006Return made up to 15/05/06; full list of members (2 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Secretary's particulars changed (1 page)
15 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
12 August 2005Registered office changed on 12/08/05 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page)
12 August 2005Return made up to 15/05/05; full list of members (2 pages)
11 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
28 July 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 July 2004New director appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Secretary resigned;director resigned (1 page)
1 March 2004Director resigned (1 page)
15 May 2003Incorporation (19 pages)