UKBizDB.co.uk

NATIONAL VIDEO CORPORATION LIMITED(THE)

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Cannon Place, 78, Cannon Street, London, England, EC4N 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Corporate Secretary01 July 2004Active
27, Wrights Lane, London, England, W8 5SW

Director11 March 2022Active
27, Wrights Lane, London, England, W8 5SW

Director31 January 2021Active
1633, Broadway, New York, United States,

Director27 May 2020Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Director30 September 2022Active
26 Nash Drive, Redhill, RH1 1LH

Secretary-Active
81 Nevill Road, London, N16 0SU

Secretary21 September 2001Active
Flat 4, 110 Palace Gardens Terrace, London, W8 4RT

Secretary01 March 2004Active
27, Wrights Lane, London, United Kingdom, W8 5SW

Director19 November 2010Active
27, Wrights Lane, London, United Kingdom, W8 5SW

Director14 January 2015Active
28, Kensington Church Street, London, United Kingdom, W8 4EP

Director02 July 2012Active
98 Elgin Avenue, London, W9 2HD

Director07 November 2008Active
10 Lammas Park Road, London, W5 5JB

Director-Active
Mistletoe Cottage, Rays Lane, Penn, HP10 8LJ

Director21 September 2001Active
27, Wrights Lane, London, England, W8 5SW

Director17 January 2020Active
28, Kensington Church Street, London, United Kingdom, W8 4EP

Director07 November 2008Active
2 Glenilla Road, London, NW3 4AW

Director01 October 2001Active
54 Cadogan Place, London, SW1X 9RT

Director-Active
50, Huron Road, Balham, London, SW17 8RB

Director07 November 2008Active
35 Fortnam Road, London, N19 3NS

Director15 November 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-12Mortgage

Mortgage satisfy charge full.

Download
2020-05-12Mortgage

Mortgage satisfy charge full.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-12-27Persons with significant control

Change to a person with significant control.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-06-19Accounts

Accounts with accounts type full.

Download
2019-05-14Change of constitution

Statement of companys objects.

Download
2019-05-14Resolution

Resolution.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.