This company is commonly known as Video Arts Limited. The company was founded 53 years ago and was given the registration number 01007689. The firm's registered office is in CARMARTHENSHIRE. You can find them at Tinopolis Centre, Park Street, Llanelli, Carmarthenshire, . This company's SIC code is 59132 - Video distribution activities.
Name | : | VIDEO ARTS LIMITED |
---|---|---|
Company Number | : | 01007689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1971 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tinopolis Centre, Park Street, Llanelli, Carmarthenshire, SA15 3YE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tinopolis Centre, Park Street, Llanelli, Carmarthenshire, SA15 3YE | Secretary | 29 June 2021 | Active |
9 Cherrywood Lane, Morden, SM4 4HU | Director | 22 November 2000 | Active |
Coed Farm, Llandyfaelog, Carmarthen, SA17 5TP | Director | 03 May 2007 | Active |
Tinopolis Centre, Park Street, Llanelli, Carmarthenshire, SA15 3YE | Director | 03 May 2007 | Active |
Tinopolis Centre, Park Street, Llanelli, Carmarthenshire, SA15 3YE | Director | 15 January 2014 | Active |
51 Hilltop, Loughton, IG10 1PX | Secretary | 17 January 2000 | Active |
Tinopolis Centre, Park Street, Llanelli, Carmarthenshire, SA15 3YE | Secretary | 20 January 2010 | Active |
Innerdown, Langton Road Langton Green, Tunbridge Wells, TN3 0BA | Secretary | 09 April 1993 | Active |
312 Old Farm Avenue, Sidcup, DA15 8AR | Secretary | 28 February 2003 | Active |
Trem Byr, Four Winds Lane, Penally, SA70 7PB | Secretary | 03 May 2007 | Active |
8 Twyford Crescent, Acton, London, W3 9PP | Secretary | 31 August 1993 | Active |
Tinopolis Centre, Park Street, Llanelli, Carmarthenshire, SA15 3YE | Secretary | 01 December 2009 | Active |
73 Bedford Avenue, Barnet, EN5 2ES | Secretary | - | Active |
James House, Mere Park Dedmere Road, Marlow, SL7 1FJ | Corporate Secretary | 16 March 2006 | Active |
James House, Mere Park Dedmere Road, Marlow, SL7 1FJ | Corporate Secretary | 07 April 2004 | Active |
16 Bearfield Road, Kingston Upon Thames, KT2 5ET | Director | 17 February 2000 | Active |
51 Hilltop, Loughton, IG10 1PX | Director | 22 December 1999 | Active |
12 Ennismore Gardens, London, SW7 1AA | Director | - | Active |
Innerdown, Langton Road Langton Green, Tunbridge Wells, TN3 0BA | Director | - | Active |
1st Floor Knowsley House, 176 Sloane Street, London, SW1X 9QG | Director | 01 February 1996 | Active |
Flat 13b Frome Street, Islington, N1 8PB | Director | 19 December 2002 | Active |
67 Kings Road, Berkhamsted, HP4 3BP | Director | 06 January 2005 | Active |
48 High Street, Sharnbrook, Bedford, MK44 1PF | Director | 12 May 2000 | Active |
22 Thurlow Road, Hampstead, London, NW3 5PP | Director | 29 January 1996 | Active |
Melodies, 36a Kingsfield Road, Watford, WD1 4PS | Director | 22 December 1999 | Active |
26 Midgley Drive, Four Oaks, Sutton Coldfield, B74 2TW | Director | 01 November 2001 | Active |
21 Portsmouth Wood Close, Linfield, RH16 2DQ | Director | 01 January 1999 | Active |
Wychwood, Plough Road, Tibberton, Droitwich, WR9 7NN | Director | 31 May 2001 | Active |
11 Ffynone Drive, Swansea, SA1 6DB | Director | 03 May 2007 | Active |
8 Twyford Crescent, Acton, London, W3 9PP | Director | 01 January 1998 | Active |
Cuddy Thorne, Cow Pool Berrick Salome, Wallingford, OX10 6JJ | Director | 03 April 2003 | Active |
15 Lonsdale Road, Barnes, London, SW13 9ED | Director | - | Active |
Flat 1, 20 Arundel Gardens, London, W11 2LA | Director | - | Active |
Appin Cottage 50 The Drive, Wallington, SM6 9NF | Director | 22 December 1999 | Active |
Video Arts Group Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Tinopolis Centre, Park Street, Llanelli, Wales, SA15 3YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type small. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-07-02 | Officers | Appoint person secretary company with name date. | Download |
2021-07-02 | Officers | Termination secretary company with name termination date. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type full. | Download |
2017-12-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-03 | Accounts | Accounts with accounts type full. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Accounts | Accounts with accounts type full. | Download |
2015-12-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.