UKBizDB.co.uk

EUROPEAN VIDEO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as European Video Limited. The company was founded 25 years ago and was given the registration number 03623223. The firm's registered office is in LONDON. You can find them at 8 Wing Yip Business Centre, 395 Edgware Road, London, . This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.

Company Information

Name:EUROPEAN VIDEO LIMITED
Company Number:03623223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59120 - Motion picture, video and television programme post-production activities

Office Address & Contact

Registered Address:8 Wing Yip Business Centre, 395 Edgware Road, London, NW2 6LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59 Chesson Road, London, W14 9QS

Director28 August 1998Active
Flat 13 Unwin Mansion, S, Queen's Club Gardens, Hammersmith, England, W14 9TH

Secretary28 August 1998Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary28 August 1998Active
83 Leonard Street, London, EC2A 4QS

Nominee Director28 August 1998Active

People with Significant Control

Ms Cinzia Catanoso
Notified on:01 April 2021
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:59, Chesson Road, London, England, W14 9QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Stella Marie Patricia Rutson
Notified on:06 April 2016
Status:Active
Date of birth:February 1931
Nationality:British
Country of residence:England
Address:Flat 3 Unwin Mansions, Queen's Club Gardens, London, England, W14 9TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Mark Rutson
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:59, Chesson Road, London, England, W14 9QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Gazette

Gazette filings brought up to date.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Change account reference date company previous shortened.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Accounts

Change account reference date company current shortened.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Change account reference date company previous shortened.

Download
2019-05-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.