Little Clacton
Essex
CO16 9RA
Director Name | Jonathan Bryan Stones |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2005(4 days after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Elm Road Green St Green Orpington Kent BR6 6BA |
Secretary Name | Jonathan Bryan Stones |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2005(4 days after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Elm Road Green St Green Orpington Kent BR6 6BA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.videoboothsystems.com/ |
---|---|
Telephone | 0800 3165886 |
Telephone region | Freephone |
Registered Address | Unit 8 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
51 at £1 | Jonathan Stones 49.51% Ordinary |
---|---|
49 at £1 | Graham Owens 47.57% Ordinary |
1 at £1 | Emily Watson-stones 0.97% Redeemable Non Voting |
1 at £1 | Graham Owens 0.97% Redeemable Non Voting |
1 at £1 | Jonathan Stones 0.97% Redeemable Non Voting |
Year | 2014 |
---|---|
Net Worth | £383,342 |
Cash | £152,212 |
Current Liabilities | £61,870 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
6 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
---|---|
6 October 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
6 April 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
3 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
6 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
23 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
10 December 2015 | Registered office address changed from Bentley House Forge Lane Great Bentley Essex CO7 8GD to Unit 8 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from Bentley House Forge Lane Great Bentley Essex CO7 8GD to Unit 8 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW on 10 December 2015 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Register inspection address has been changed (1 page) |
5 April 2014 | Register inspection address has been changed (1 page) |
3 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
13 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
13 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
23 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
23 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Amended accounts made up to 30 April 2011 (5 pages) |
12 January 2012 | Amended accounts made up to 30 April 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 July 2010 | Director's details changed for Graham James Henton Owens on 1 April 2010 (2 pages) |
1 July 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Jonathan Bryan Stones on 1 April 2010 (2 pages) |
1 July 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Graham James Henton Owens on 1 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Jonathan Bryan Stones on 1 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Jonathan Bryan Stones on 1 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Graham James Henton Owens on 1 April 2010 (2 pages) |
1 July 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from bentley house the green great bentley essex CO7 8PJ (1 page) |
1 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from bentley house the green great bentley essex CO7 8PJ (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 July 2007 | Return made up to 01/04/07; full list of members (2 pages) |
6 July 2007 | Return made up to 01/04/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 May 2006 | Return made up to 01/04/06; full list of members (2 pages) |
25 May 2006 | Return made up to 01/04/06; full list of members (2 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: oak house, 2 woodward close ipswich suffolk IP2 0EA (2 pages) |
13 April 2005 | Ad 07/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: oak house, 2 woodward close ipswich suffolk IP2 0EA (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Ad 07/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
1 April 2005 | Incorporation (9 pages) |
1 April 2005 | Incorporation (9 pages) |