West Cross Industrial Estate
Brentford
TW8 9EX
Director Name | Mr Mansukh Velji Kerai |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX |
Director Name | Mr Jon Fry |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX |
Director Name | Mr Darren Mark Simpson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 13 December 2017(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX |
Director Name | Mr Roger Thomas Gugen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Lonsdale Road London SW13 9JS |
Director Name | Mr Symon David Meikle |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Candlemakers 112 York Road Battersea SW11 3RS |
Director Name | Mark Andrew Forth |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 January 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Watkins Close Finchampstead Wokingham Berkshire RG40 4ER |
Director Name | Mr Philip John Baxter |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Mill Castle Road Studley Warwickshire B80 7AA |
Director Name | Mrs Alison Lee Baxter |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Mill Castle Road Studley Warwickshire B80 7AA |
Secretary Name | Mr Philip John Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Mill Castle Road Studley Warwickshire B80 7AA |
Director Name | Mr Steven James Baxter |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Mill Castle Road Studley Warwickshire B80 7AA |
Director Name | Mr Mark Forth |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2003(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 January 2008) |
Correspondence Address | 5 Southampton Place London WC1A 2DA |
Website | cvp.com |
---|---|
Telephone | 01527 850327 |
Telephone region | Redditch |
Registered Address | 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Creative Video Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
13 December 2017 | Delivered on: 15 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|
8 February 2024 | Accounts for a dormant company made up to 31 May 2023 (5 pages) |
---|---|
8 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
11 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2023 | Accounts for a dormant company made up to 31 May 2022 (5 pages) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
18 October 2022 | Director's details changed for Mr Jon Fry on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Mr Darren Mark Simpson on 17 October 2022 (2 pages) |
12 January 2022 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
8 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
1 September 2021 | Termination of appointment of Mark Forth as a director on 30 January 2021 (1 page) |
12 January 2021 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
8 January 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
17 December 2018 | Registered office address changed from Priory Mill Castle Road Studley Warwickshire B80 7AA England to 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX on 17 December 2018 (1 page) |
26 January 2018 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
25 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
29 December 2017 | Appointment of Mr Mansukh Kerai as a director on 13 December 2017 (2 pages) |
29 December 2017 | Termination of appointment of Steven James Baxter as a director on 13 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Alison Lee Baxter as a director on 13 December 2017 (1 page) |
29 December 2017 | Appointment of Mr Darren Simpson as a director on 13 December 2017 (2 pages) |
29 December 2017 | Termination of appointment of Steven James Baxter as a director on 13 December 2017 (1 page) |
29 December 2017 | Registered office address changed from 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX England to Priory Mill Castle Road Studley Warwickshire B80 7AA on 29 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Steven James Baxter as a director on 13 December 2017 (1 page) |
29 December 2017 | Appointment of Mr Darren Simpson as a director on 13 December 2017 (2 pages) |
29 December 2017 | Termination of appointment of Steven James Baxter as a director on 13 December 2017 (1 page) |
29 December 2017 | Appointment of Mr Mark Forth as a director on 13 December 2017 (2 pages) |
29 December 2017 | Appointment of Mr Jon Fry as a director on 13 December 2017 (2 pages) |
29 December 2017 | Registered office address changed from 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX England to Priory Mill Castle Road Studley Warwickshire B80 7AA on 29 December 2017 (1 page) |
29 December 2017 | Registered office address changed from Priory Mill Castle Road Studley Warwickshire B80 7AA to 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX on 29 December 2017 (1 page) |
29 December 2017 | Appointment of Mr Mansukh Kerai as a director on 13 December 2017 (2 pages) |
29 December 2017 | Appointment of Mr Mark Forth as a director on 13 December 2017 (2 pages) |
29 December 2017 | Appointment of Mr Yevgeny Subbotin as a director on 13 December 2017 (2 pages) |
29 December 2017 | Appointment of Mr Yevgeny Subbotin as a director on 13 December 2017 (2 pages) |
29 December 2017 | Appointment of Mr Jon Fry as a director on 13 December 2017 (2 pages) |
29 December 2017 | Registered office address changed from Priory Mill Castle Road Studley Warwickshire B80 7AA to 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX on 29 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Alison Lee Baxter as a director on 13 December 2017 (1 page) |
15 December 2017 | Registration of charge 048934910001, created on 13 December 2017 (23 pages) |
15 December 2017 | Registration of charge 048934910001, created on 13 December 2017 (23 pages) |
7 June 2017 | Director's details changed for Mrs Alison Lee Baxter on 31 May 2017 (2 pages) |
7 June 2017 | Director's details changed for Mrs Alison Lee Baxter on 31 May 2017 (2 pages) |
27 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
15 October 2013 | Termination of appointment of Philip Baxter as a secretary (1 page) |
15 October 2013 | Termination of appointment of Philip Baxter as a director (1 page) |
15 October 2013 | Appointment of Mr Steven James Baxter as a director (2 pages) |
15 October 2013 | Appointment of Mr Steven James Baxter as a director (2 pages) |
15 October 2013 | Termination of appointment of Philip Baxter as a secretary (1 page) |
15 October 2013 | Termination of appointment of Philip Baxter as a director (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 December 2010 | Secretary's details changed for Mr Philip Baxter on 15 December 2010 (1 page) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Secretary's details changed for Mr Philip Baxter on 15 December 2010 (1 page) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Alison Baxter on 2 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Alison Baxter on 2 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Alison Baxter on 2 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
23 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
19 January 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
19 January 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
6 January 2009 | Return made up to 09/09/08; full list of members (3 pages) |
6 January 2009 | Return made up to 09/09/08; full list of members (3 pages) |
11 March 2008 | Prev ext from 31/12/2007 to 31/05/2008 alignment with parent or subsidiary (1 page) |
11 March 2008 | Prev ext from 31/12/2007 to 31/05/2008 alignment with parent or subsidiary (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 5 southampton place london WC1A 2DA (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New secretary appointed;new director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New secretary appointed;new director appointed (2 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 5 southampton place london WC1A 2DA (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
12 October 2007 | Return made up to 09/09/07; full list of members (2 pages) |
12 October 2007 | Return made up to 09/09/07; full list of members (2 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
19 April 2007 | Return made up to 09/09/06; full list of members (2 pages) |
19 April 2007 | Return made up to 09/09/06; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
17 October 2005 | Return made up to 09/09/05; full list of members (2 pages) |
17 October 2005 | Return made up to 09/09/05; full list of members (2 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
7 September 2004 | Return made up to 09/09/04; full list of members (6 pages) |
7 September 2004 | Return made up to 09/09/04; full list of members (6 pages) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
16 February 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
16 February 2004 | Ad 10/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Ad 10/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
16 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Company name changed fast & fabulous LIMITED\certificate issued on 06/02/04 (2 pages) |
6 February 2004 | Company name changed fast & fabulous LIMITED\certificate issued on 06/02/04 (2 pages) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
9 September 2003 | Incorporation (13 pages) |
9 September 2003 | Incorporation (13 pages) |