Company NameVideotree Limited
DirectorsClare Munroe and Ian Rees
Company StatusActive
Company Number07370512
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 7 months ago)
Previous NameTV Over Lan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Clare Munroe
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Ember Centre Lyon Road
Walton-On-Thames
Surrey
KT12 3PU
Director NameMr Ian Rees
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Ember Centre Lyon Road
Walton-On-Thames
Surrey
KT12 3PU

Contact

Websitewww.tvoverlan.com/
Email address[email protected]
Telephone01932 850825
Telephone regionWeybridge

Location

Registered AddressUnit 1 Ember Centre
Lyon Road
Walton-On-Thames
Surrey
KT12 3PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Ian Rees
70.00%
Ordinary
30 at £1Clare Munroe
30.00%
Ordinary

Accounts

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

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months from now)

Filing History

4 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
6 November 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
4 September 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
29 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
24 August 2017Change of details for Ms Clare Munroe as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Change of details for Mr Ian Rees as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Change of details for Mr Ian Rees as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Change of details for Ms Clare Munroe as a person with significant control on 6 April 2016 (2 pages)
16 June 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
16 June 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
6 March 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
6 March 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
3 November 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
19 January 2016Registered office address changed from Esc House South Road Weybridge Surrey KT13 9DZ to Unit 1 Ember Centre Lyon Road Walton-on-Thames Surrey KT12 3PU on 19 January 2016 (1 page)
19 January 2016Registered office address changed from Esc House South Road Weybridge Surrey KT13 9DZ to Unit 1 Ember Centre Lyon Road Walton-on-Thames Surrey KT12 3PU on 19 January 2016 (1 page)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
14 July 2015Company name changed tv over lan LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
14 July 2015Company name changed tv over lan LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
19 September 2014Director's details changed for Mr Ian Rees on 19 September 2014 (2 pages)
19 September 2014Director's details changed for Mr Ian Rees on 19 September 2014 (2 pages)
19 September 2014Director's details changed for Ms Clare Munroe on 19 September 2014 (2 pages)
19 September 2014Director's details changed for Ms Clare Munroe on 19 September 2014 (2 pages)
19 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
14 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
9 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
20 September 2012Registered office address changed from C/O Hjp Chartered Audley House Northbridge Road Berkhamstead Herts HP4 1EH United Kingdom on 20 September 2012 (1 page)
20 September 2012Registered office address changed from C/O Hjp Chartered Audley House Northbridge Road Berkhamstead Herts HP4 1EH United Kingdom on 20 September 2012 (1 page)
21 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
4 November 2010Current accounting period shortened from 30 September 2011 to 30 April 2011 (3 pages)
4 November 2010Current accounting period shortened from 30 September 2011 to 30 April 2011 (3 pages)
9 September 2010Incorporation (23 pages)
9 September 2010Incorporation (23 pages)