This company is commonly known as National Video Corporation Limited(the). The company was founded 44 years ago and was given the registration number 01485193. The firm's registered office is in LONDON. You can find them at Cannon Place, 78, Cannon Street, London, . This company's SIC code is 90030 - Artistic creation.
Name | : | NATIONAL VIDEO CORPORATION LIMITED(THE) |
---|---|---|
Company Number | : | 01485193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1980 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78, Cannon Street, London, England, EC4N 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Corporate Secretary | 01 July 2004 | Active |
27, Wrights Lane, London, England, W8 5SW | Director | 11 March 2022 | Active |
27, Wrights Lane, London, England, W8 5SW | Director | 31 January 2021 | Active |
1633, Broadway, New York, United States, | Director | 27 May 2020 | Active |
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF | Director | 30 September 2022 | Active |
26 Nash Drive, Redhill, RH1 1LH | Secretary | - | Active |
81 Nevill Road, London, N16 0SU | Secretary | 21 September 2001 | Active |
Flat 4, 110 Palace Gardens Terrace, London, W8 4RT | Secretary | 01 March 2004 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 19 November 2010 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 14 January 2015 | Active |
28, Kensington Church Street, London, United Kingdom, W8 4EP | Director | 02 July 2012 | Active |
98 Elgin Avenue, London, W9 2HD | Director | 07 November 2008 | Active |
10 Lammas Park Road, London, W5 5JB | Director | - | Active |
Mistletoe Cottage, Rays Lane, Penn, HP10 8LJ | Director | 21 September 2001 | Active |
27, Wrights Lane, London, England, W8 5SW | Director | 17 January 2020 | Active |
28, Kensington Church Street, London, United Kingdom, W8 4EP | Director | 07 November 2008 | Active |
2 Glenilla Road, London, NW3 4AW | Director | 01 October 2001 | Active |
54 Cadogan Place, London, SW1X 9RT | Director | - | Active |
50, Huron Road, Balham, London, SW17 8RB | Director | 07 November 2008 | Active |
35 Fortnam Road, London, N19 3NS | Director | 15 November 2001 | Active |
Warner Chappell Music Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type full. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-05-29 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2019-12-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-06-19 | Accounts | Accounts with accounts type full. | Download |
2019-05-14 | Change of constitution | Statement of companys objects. | Download |
2019-05-14 | Resolution | Resolution. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.