This company is commonly known as Videojug Corporation Limited. The company was founded 18 years ago and was given the registration number 05655696. The firm's registered office is in LONDON. You can find them at 7th Floor, 55 New Oxford Street, London, . This company's SIC code is 59112 - Video production activities.
Name | : | VIDEOJUG CORPORATION LIMITED |
---|---|---|
Company Number | : | 05655696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7th Floor, 55 New Oxford Street, London, England, WC1A 1BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Dukes Place, 19 Watford Road, Croxley Green, Rickmansworth, England, WD3 3DP | Director | 09 November 2018 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Secretary | 15 December 2005 | Active |
C/O Littlejohn, 2nd Floor 1 Westferry Circus, Canary Wharf, London, E14 4HD | Corporate Secretary | 23 December 2005 | Active |
C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD | Corporate Secretary | 01 December 2008 | Active |
Wall House No 1 The Green, Wimbledon, London, SW19 5AZ | Director | 15 February 2006 | Active |
1, Holford Yard, Islington, London, WC1X 9HD | Director | 06 February 2015 | Active |
86 Shelgate Road, London, SW11 1BQ | Director | 01 January 2008 | Active |
160 Rushmere Road, Ipswich, IP4 3LE | Director | 11 November 2008 | Active |
2nd Floor, 10-11 Percy Street, London, England, W1T 1DN | Director | 12 February 2016 | Active |
Park House, 116 Park Street, London, England, W1K 6AF | Director | 22 June 2017 | Active |
33, Cavendish Square, London, United Kingdom, W1G 0TT | Director | 24 June 2011 | Active |
C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD | Director | 01 January 2010 | Active |
1, Beechpark Way, Watford, England, WD17 3TY | Director | 22 June 2017 | Active |
2nd Floor, 10-11 Percy Street, London, England, W1T 1DN | Director | 12 February 2016 | Active |
1, Holford Yard, Islington, London, United Kingdom, WC1X 9HD | Director | 01 October 2014 | Active |
7th Floor, 55 New Oxford Street, London, England, WC1A 1BS | Director | 17 August 2017 | Active |
10-11, Percy Street, London, United Kingdom, W1T 1DN | Director | 24 June 2011 | Active |
1, Holford Yard, Islington, London, United Kingdom, WC1X 9HD | Director | 01 October 2014 | Active |
4 West Avenue Road, London, E17 9SE | Director | 15 February 2006 | Active |
35 Phillimore Gardens, London, W8 7QG | Director | 15 February 2006 | Active |
6 Southwood Lane, Highgate, London, N6 5EE | Director | 15 February 2006 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Director | 15 December 2005 | Active |
1 Park Place, Canary Wharf, London, E14 4HJ | Corporate Director | 23 December 2005 | Active |
Park House, 116 Park Street, London, England, W1K 6AF | Corporate Director | 22 June 2017 | Active |
Mr Richard Alan Rivlin | ||
Notified on | : | 09 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Church Street, Rickmansworth, England, WD3 1DE |
Nature of control | : |
|
Bladonmore Ltd | ||
Notified on | : | 11 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10-11, Percy Street, London, England, W1T 1DN |
Nature of control | : |
|
Mlc50 | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Hambro House, St Julians Avenue, Guernsey, Guernsey, GY1 3ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Address | Change registered office address company with date old address new address. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-16 | Address | Change registered office address company with date old address new address. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-21 | Accounts | Change account reference date company previous extended. | Download |
2022-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Address | Change registered office address company with date old address new address. | Download |
2018-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.