UKBizDB.co.uk

VIDEO EUROPE LTD

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

This company is commonly known as Video Europe Ltd. The company was founded 51 years ago and was given the registration number 01097889. The firm's registered office is in LONDON. You can find them at Studio 3, Ground Floor Battersea Studios, 82 Silverthorne Road, London, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:VIDEO EUROPE LTD
Company Number:01097889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1973
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Studio 3, Ground Floor Battersea Studios, 82 Silverthorne Road, London, SW8 3HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Secretary31 October 2003Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director31 August 1988Active
Studio 3, Ground Floor, Battersea Studios, 82 Silverthorne Road, London, United Kingdom, SW8 3HE

Director19 November 2022Active
21 Birkbeck Road, Beckenham, BR3 4SL

Secretary06 October 1994Active
Tollgate House 2 Pilgrims Way, Guildford, GU4 8AB

Secretary-Active
3 Bullfinch Lane, Riverhead, Sevenoaks, TN13 2DY

Director-Active
33 Deanway, Chalfont St. Giles, HP8 4JR

Director27 July 2004Active
Over The Moon Snowdenham Links Road, Bramley, Guildford, GU5 0BX

Director-Active

People with Significant Control

Mr Steven Frederick Green
Notified on:01 May 2021
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Studio 3, Ground Floor, Battersea Studios, London, United Kingdom, SW8 3HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Matthew Reid Marner
Notified on:01 May 2021
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:Studio 3, Ground Floor, Battersea Studios, London, United Kingdom, SW8 3HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ocd Holdings Ltd
Notified on:30 April 2021
Status:Active
Country of residence:England
Address:Studio 3, Ground Floor Battersea Studios, 82 Silverthorne Road, London, England, SW8 3HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Natalie Green
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Steven Frederick Green
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Studio 3, Ground Floor, Battersea Studios, London, SW8 3HE
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
G & M Video Ltd Pension Scheme
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Video Europe Ltd, Studio 3, Battersea Studios, London, United Kingdom, SW8 3HE
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-18Address

Change registered office address company with date old address new address.

Download
2024-02-18Insolvency

Liquidation in administration appointment of administrator.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-08-13Persons with significant control

Notification of a person with significant control.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Mortgage

Mortgage satisfy charge full.

Download
2020-05-01Mortgage

Mortgage satisfy charge full.

Download
2020-05-01Mortgage

Mortgage satisfy charge full.

Download
2020-05-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.