Company NameNew Video Frontiers Ltd
DirectorVincent Gerard Flood
Company StatusActive
Company Number05716036
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Previous NameThe Brown Cow Project Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Vincent Gerard Flood
Date of BirthJune 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed02 March 2006(1 week, 2 days after company formation)
Appointment Duration18 years, 1 month
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Secretary NameMs Marjolein Wildschut
NationalityDutch
StatusCurrent
Appointed02 March 2006(1 week, 2 days after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.newvideofrontiers.com

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,539
Cash£455
Current Liabilities£7,867

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

3 March 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
22 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 March 2017Secretary's details changed for Ms Marjolein Wildschut on 16 March 2017 (1 page)
16 March 2017Director's details changed for Mr Vincent Gerard Flood on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Vincent Gerard Flood on 16 March 2017 (2 pages)
16 March 2017Secretary's details changed for Ms Marjolein Wildschut on 16 March 2017 (1 page)
16 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 8 October 2015 (1 page)
8 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 October 2013Registered office address changed from Neptune House 70 Royal Hill London SE10 8RF on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Neptune House 70 Royal Hill London SE10 8RF on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Neptune House 70 Royal Hill London SE10 8RF on 4 October 2013 (1 page)
3 September 2013Company name changed the brown cow project LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2013Company name changed the brown cow project LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
12 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
8 May 2012Secretary's details changed for Marjolein Wildschut on 1 May 2012 (2 pages)
8 May 2012Secretary's details changed for Marjolein Wildschut on 1 May 2012 (2 pages)
8 May 2012Secretary's details changed for Marjolein Wildschut on 1 May 2012 (2 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Director's details changed for Vincent Gerard Flood on 20 February 2010 (2 pages)
26 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Vincent Gerard Flood on 20 February 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2009Return made up to 21/02/09; full list of members (3 pages)
26 February 2009Return made up to 21/02/09; full list of members (3 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
14 April 2008Return made up to 21/02/08; full list of members (3 pages)
14 April 2008Return made up to 21/02/08; full list of members (3 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
20 March 2007Return made up to 21/02/07; full list of members (2 pages)
20 March 2007Return made up to 21/02/07; full list of members (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
14 March 2006New director appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
21 February 2006Incorporation (18 pages)
21 February 2006Incorporation (18 pages)