Company NameVideo Booth Systems Limited
DirectorsGraham James Henton Owens and Jonathan Bryan Stones
Company StatusActive
Company Number05411424
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGraham James Henton Owens
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(4 days after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge London Road
Little Clacton
Essex
CO16 9RA
Director NameJonathan Bryan Stones
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(4 days after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Elm Road
Green St Green
Orpington
Kent
BR6 6BA
Secretary NameJonathan Bryan Stones
NationalityBritish
StatusCurrent
Appointed05 April 2005(4 days after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Elm Road
Green St Green
Orpington
Kent
BR6 6BA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.videoboothsystems.com/
Telephone0800 3165886
Telephone regionFreephone

Location

Registered AddressUnit 8 Schooner Park Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Shareholders

51 at £1Jonathan Stones
49.51%
Ordinary
49 at £1Graham Owens
47.57%
Ordinary
1 at £1Emily Watson-stones
0.97%
Redeemable Non Voting
1 at £1Graham Owens
0.97%
Redeemable Non Voting
1 at £1Jonathan Stones
0.97%
Redeemable Non Voting

Financials

Year2014
Net Worth£383,342
Cash£152,212
Current Liabilities£61,870

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
6 April 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
3 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
6 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 103
(6 pages)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 103
(6 pages)
10 December 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 103
(6 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 103
(6 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 103
(6 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 103
(6 pages)
5 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 103
(6 pages)
5 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 103
(6 pages)
5 April 2014Register inspection address has been changed (1 page)
5 April 2014Register inspection address has been changed (1 page)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
13 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
13 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
23 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
23 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
12 January 2012Amended accounts made up to 30 April 2011 (5 pages)
12 January 2012Amended accounts made up to 30 April 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
8 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 103
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 103
(4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 July 2010Director's details changed for Graham James Henton Owens on 1 April 2010 (2 pages)
1 July 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Jonathan Bryan Stones on 1 April 2010 (2 pages)
1 July 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Graham James Henton Owens on 1 April 2010 (2 pages)
1 July 2010Director's details changed for Jonathan Bryan Stones on 1 April 2010 (2 pages)
1 July 2010Director's details changed for Jonathan Bryan Stones on 1 April 2010 (2 pages)
1 July 2010Director's details changed for Graham James Henton Owens on 1 April 2010 (2 pages)
1 July 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 April 2009Return made up to 01/04/09; full list of members (4 pages)
1 April 2009Registered office changed on 01/04/2009 from bentley house the green great bentley essex CO7 8PJ (1 page)
1 April 2009Return made up to 01/04/09; full list of members (4 pages)
1 April 2009Registered office changed on 01/04/2009 from bentley house the green great bentley essex CO7 8PJ (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 April 2008Return made up to 01/04/08; full list of members (4 pages)
9 April 2008Return made up to 01/04/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 July 2007Return made up to 01/04/07; full list of members (2 pages)
6 July 2007Return made up to 01/04/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 May 2006Return made up to 01/04/06; full list of members (2 pages)
25 May 2006Return made up to 01/04/06; full list of members (2 pages)
13 April 2005Registered office changed on 13/04/05 from: oak house, 2 woodward close ipswich suffolk IP2 0EA (2 pages)
13 April 2005Ad 07/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005Registered office changed on 13/04/05 from: oak house, 2 woodward close ipswich suffolk IP2 0EA (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Ad 07/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New secretary appointed;new director appointed (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
1 April 2005Incorporation (9 pages)
1 April 2005Incorporation (9 pages)