UKBizDB.co.uk

VIDEO ARTS LIMITED

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

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.

Company Information

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:
  • 59132 - Video distribution activities

Office Address & Contact

Registered Address:Tinopolis Centre, Park Street, Llanelli, Carmarthenshire, SA15 3YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tinopolis Centre, Park Street, Llanelli, Carmarthenshire, SA15 3YE

Secretary29 June 2021Active
9 Cherrywood Lane, Morden, SM4 4HU

Director22 November 2000Active
Coed Farm, Llandyfaelog, Carmarthen, SA17 5TP

Director03 May 2007Active
Tinopolis Centre, Park Street, Llanelli, Carmarthenshire, SA15 3YE

Director03 May 2007Active
Tinopolis Centre, Park Street, Llanelli, Carmarthenshire, SA15 3YE

Director15 January 2014Active
51 Hilltop, Loughton, IG10 1PX

Secretary17 January 2000Active
Tinopolis Centre, Park Street, Llanelli, Carmarthenshire, SA15 3YE

Secretary20 January 2010Active
Innerdown, Langton Road Langton Green, Tunbridge Wells, TN3 0BA

Secretary09 April 1993Active
312 Old Farm Avenue, Sidcup, DA15 8AR

Secretary28 February 2003Active
Trem Byr, Four Winds Lane, Penally, SA70 7PB

Secretary03 May 2007Active
8 Twyford Crescent, Acton, London, W3 9PP

Secretary31 August 1993Active
Tinopolis Centre, Park Street, Llanelli, Carmarthenshire, SA15 3YE

Secretary01 December 2009Active
73 Bedford Avenue, Barnet, EN5 2ES

Secretary-Active
James House, Mere Park Dedmere Road, Marlow, SL7 1FJ

Corporate Secretary16 March 2006Active
James House, Mere Park Dedmere Road, Marlow, SL7 1FJ

Corporate Secretary07 April 2004Active
16 Bearfield Road, Kingston Upon Thames, KT2 5ET

Director17 February 2000Active
51 Hilltop, Loughton, IG10 1PX

Director22 December 1999Active
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

Director01 February 1996Active
Flat 13b Frome Street, Islington, N1 8PB

Director19 December 2002Active
67 Kings Road, Berkhamsted, HP4 3BP

Director06 January 2005Active
48 High Street, Sharnbrook, Bedford, MK44 1PF

Director12 May 2000Active
22 Thurlow Road, Hampstead, London, NW3 5PP

Director29 January 1996Active
Melodies, 36a Kingsfield Road, Watford, WD1 4PS

Director22 December 1999Active
26 Midgley Drive, Four Oaks, Sutton Coldfield, B74 2TW

Director01 November 2001Active
21 Portsmouth Wood Close, Linfield, RH16 2DQ

Director01 January 1999Active
Wychwood, Plough Road, Tibberton, Droitwich, WR9 7NN

Director31 May 2001Active
11 Ffynone Drive, Swansea, SA1 6DB

Director03 May 2007Active
8 Twyford Crescent, Acton, London, W3 9PP

Director01 January 1998Active
Cuddy Thorne, Cow Pool Berrick Salome, Wallingford, OX10 6JJ

Director03 April 2003Active
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

Director22 December 1999Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type small.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-07-02Officers

Appoint person secretary company with name date.

Download
2021-07-02Officers

Termination secretary company with name termination date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type full.

Download
2017-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Mortgage

Mortgage satisfy charge full.

Download
2017-11-24Mortgage

Mortgage satisfy charge full.

Download
2017-09-21Mortgage

Mortgage satisfy charge full.

Download
2017-09-21Mortgage

Mortgage satisfy charge full.

Download
2017-07-03Accounts

Accounts with accounts type full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type full.

Download
2015-12-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.