Warning: file_put_contents(c/1a8b3fb349bb18512226b677e736b83c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Videojug Corporation Limited, WC1A 1BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VIDEOJUG CORPORATION LIMITED

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

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.

Company Information

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:
  • 59112 - Video production activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:7th Floor, 55 New Oxford Street, London, England, WC1A 1BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Dukes Place, 19 Watford Road, Croxley Green, Rickmansworth, England, WD3 3DP

Director09 November 2018Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary15 December 2005Active
C/O Littlejohn, 2nd Floor 1 Westferry Circus, Canary Wharf, London, E14 4HD

Corporate Secretary23 December 2005Active
C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD

Corporate Secretary01 December 2008Active
Wall House No 1 The Green, Wimbledon, London, SW19 5AZ

Director15 February 2006Active
1, Holford Yard, Islington, London, WC1X 9HD

Director06 February 2015Active
86 Shelgate Road, London, SW11 1BQ

Director01 January 2008Active
160 Rushmere Road, Ipswich, IP4 3LE

Director11 November 2008Active
2nd Floor, 10-11 Percy Street, London, England, W1T 1DN

Director12 February 2016Active
Park House, 116 Park Street, London, England, W1K 6AF

Director22 June 2017Active
33, Cavendish Square, London, United Kingdom, W1G 0TT

Director24 June 2011Active
C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD

Director01 January 2010Active
1, Beechpark Way, Watford, England, WD17 3TY

Director22 June 2017Active
2nd Floor, 10-11 Percy Street, London, England, W1T 1DN

Director12 February 2016Active
1, Holford Yard, Islington, London, United Kingdom, WC1X 9HD

Director01 October 2014Active
7th Floor, 55 New Oxford Street, London, England, WC1A 1BS

Director17 August 2017Active
10-11, Percy Street, London, United Kingdom, W1T 1DN

Director24 June 2011Active
1, Holford Yard, Islington, London, United Kingdom, WC1X 9HD

Director01 October 2014Active
4 West Avenue Road, London, E17 9SE

Director15 February 2006Active
35 Phillimore Gardens, London, W8 7QG

Director15 February 2006Active
6 Southwood Lane, Highgate, London, N6 5EE

Director15 February 2006Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director15 December 2005Active
1 Park Place, Canary Wharf, London, E14 4HJ

Corporate Director23 December 2005Active
Park House, 116 Park Street, London, England, W1K 6AF

Corporate Director22 June 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Address

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

Download
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Address

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

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Accounts

Change account reference date company previous extended.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Change account reference date company previous shortened.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Change account reference date company previous shortened.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Address

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

Download
2018-07-04Mortgage

Mortgage satisfy charge full.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.