UKBizDB.co.uk

VIDEO PERFORMANCE LIMITED

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

This company is commonly known as Video Performance Limited. The company was founded 40 years ago and was given the registration number 01818862. The firm's registered office is in . You can find them at 1 Upper James Street, London, , . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:VIDEO PERFORMANCE LIMITED
Company Number:01818862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:1 Upper James Street, London, W1F 9DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Upper James Street, London, W1F 9DE

Secretary20 March 2018Active
Polydor Records, 4 Pancras Square, London, England, N1C 4AG

Director14 March 2024Active
17-19, Alma Road, London, England, SW18 1AA

Director19 September 2023Active
91 Madrid Road, Barnes, London, SW13 9PQ

Director12 July 1995Active
1 Upper James Street, London, W1F 9DE

Director22 November 2011Active
Warner Music Uk, 27 Wrights Lane, London, England, W8 5SW

Director22 September 2020Active
Falling Waters, Sandhills Meadow, Shepperton, TW17 9HY

Director23 September 2008Active
9 Holmead Road, London, SW6 2JE

Director22 May 2007Active
49 St Andrews Wharf, London, SE1 2YN

Secretary20 March 1991Active
1 Upper James Street, London, W1F 9DE

Secretary10 May 2011Active
1 Upper James Street, London, W1F 9DE

Secretary14 October 2003Active
55 The Drive, Beckenham, BR3 1EE

Secretary17 September 1997Active
29 Acacia Grove, West Dulwich, London, SE21 8ER

Secretary23 November 1998Active
16 Biddulph Road, London, W9 1JB

Secretary31 May 1995Active
2 Telegraph Road, London, SW15 3SY

Director18 February 1993Active
83 Melody Road, London, SW18 2QQ

Director31 May 1995Active
116 Lady Margaret Road, London, N19 5EX

Director12 July 1995Active
7 Cottenham Park Road, Wimbledon, SW20

Director04 October 1993Active
14 River Avenue, Thames Ditton, KT7 0RS

Director-Active
Southway House 1 The Poynings, Iver, SL0 9DS

Director20 March 1991Active
Carillon Montrose Drive, Maidenhead, SL6 4LX

Director-Active
The Warner Building, 28 Kensington Church Street, London, United Kingdom, W8 4EP

Director24 January 2012Active
The Warner Building, 28 Kensington Church Street, London, United Kingdom, W8 4EP

Director23 November 2010Active
West Balbarton House, Kirkcaldy, KY2 5YA

Director20 May 1997Active
51 Pottery Lane, London, W11 4LY

Director31 May 1995Active
1 Upper James Street, London, W1F 9DE

Director24 November 2009Active
1 Nevelle Close, Binfield, Bracknell, RG42 4AZ

Director23 July 1996Active
364-366, Kensington High Street, London, England, W14 8NS

Director25 June 2014Active
25 Chesterton Road, London, W10 5LY

Director27 November 2001Active
8 Carlyon Mansions, Ealing Road, Wembley, HA0 1HL

Director12 July 1995Active
7 Burntwood Close, London, SW18 3JU

Director24 June 1997Active
113 Clifton Hill, London, NW8 0JS

Director-Active
31 Woodland Way, West Wickham, BR4 9LR

Director-Active
Wildhern 133 Silverdale Avenue, Ashley Park, Walton On Thames, KT12 1EJ

Director18 February 2003Active
Wedgemere 1 Adelaide Road, Walton On Thames, KT12 1NB

Director-Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-09-08Accounts

Accounts with accounts type full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-12-24Resolution

Resolution.

Download
2020-12-24Incorporation

Memorandum articles.

Download
2020-12-24Incorporation

Memorandum articles.

Download
2020-10-04Officers

Appoint person director company with name date.

Download
2020-10-04Officers

Termination director company with name termination date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.