This company is commonly known as Sapphire Video (west) Limited. The company was founded 39 years ago and was given the registration number 01871667. The firm's registered office is in BRISTOL. You can find them at Workshop 3 & 4 The Bottle Yard Studios, Whitchurch Lane, Bristol, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | SAPPHIRE VIDEO (WEST) LIMITED |
---|---|---|
Company Number | : | 01871667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1984 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Workshop 3 & 4 The Bottle Yard Studios, Whitchurch Lane, Bristol, England, BS14 0BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Granby Hill, Bristol, England, BS8 4LT | Director | 14 September 2015 | Active |
Jupiter Cottage, Antony Passage, Saltash, PL12 4QT | Secretary | 03 March 2003 | Active |
110 Dagger Lane, West Bromwich, B71 4DA | Secretary | 03 September 2001 | Active |
44 Main Road, Middlezoy, Bridgwater, TA7 0NN | Secretary | - | Active |
Jupiter Cottage, Antony Passage, Saltash, United Kingdom, PL12 4QT | Director | 01 September 2012 | Active |
Jupiter Cottage, Antony Passage, Saltash, PL12 4QT | Director | 03 September 2001 | Active |
White Cottage, 41 Main Road Middlezoy, Bridgwater, TA7 0NN | Director | - | Active |
44 Main Road, Middlezoy, Bridgwater, TA7 0NN | Director | - | Active |
4 Charnwood House, Marsh Road, Ashton, Bristol, England, BS3 2NA | Director | 01 April 2016 | Active |
85 Berrington Road, Nuneaton, CV10 0LE | Director | 03 September 2001 | Active |
110 Dagger Lane, West Bromwich, B71 4DA | Director | 03 September 2001 | Active |
Mr Richard Peter Madeley | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Workshop 3 & 4, The Bottle Yard Studios, Bristol, England, BS14 0BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Officers | Appoint person director company with name date. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Officers | Termination director company with name termination date. | Download |
2016-01-05 | Officers | Termination director company with name termination date. | Download |
2016-01-05 | Officers | Termination secretary company with name termination date. | Download |
2015-12-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.