- Company Overview for VIDEO CONTROLS LIMITED (02558116)
- Filing history for VIDEO CONTROLS LIMITED (02558116)
- People for VIDEO CONTROLS LIMITED (02558116)
- More for VIDEO CONTROLS LIMITED (02558116)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Nov 2017 | AD02 | Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB | |
16 Nov 2017 | AD01 | Registered office address changed from 3-4 & 8-9 Astonfields Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DL to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB on 16 November 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
03 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Apr 2017 | RP04AP01 | Second filing for the appointment of Ashish Kumar Saraf as a director | |
24 Feb 2017 | TM01 | Termination of appointment of Stuart Robert Mccormack as a director on 13 February 2017 | |
23 Feb 2017 | AP01 |
Appointment of Ashish Kumar Saraf as a director on 13 February 2017
|
|
22 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
27 Oct 2016 | TM01 | Termination of appointment of Grant William Fraser as a director on 7 October 2016 | |
26 Oct 2016 | AP01 | Appointment of Stuart Robert Mccormack as a director on 7 October 2016 | |
23 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Feb 2016 | TM02 | Termination of appointment of Sisec Limited as a secretary on 29 January 2016 | |
14 Dec 2015 | AUD | Auditor's resignation | |
09 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
04 Sep 2015 | TM01 | Termination of appointment of Andrew Nigel Lloyd as a director on 31 July 2015 | |
15 May 2015 | AP01 | Appointment of Mr Grant William Fraser as a director on 3 February 2015 | |
14 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Apr 2015 | TM01 | Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
20 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
03 Jun 2013 | TM01 | Termination of appointment of Howard Carpenter as a director | |
03 Jun 2013 | AP01 | Appointment of Mr Andrew Nigel Lloyd as a director | |
20 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 May 2013 | CH01 | Director's details changed for Mr Howard Frederick Carpenter on 8 May 2013 |