UKBizDB.co.uk

VIDEONATIONS LIMITED

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

This company is commonly known as Videonations Limited. The company was founded 24 years ago and was given the registration number 03821559. The firm's registered office is in MANCHESTER. You can find them at Agecroft Road, Pendlebury, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VIDEONATIONS LIMITED
Company Number:03821559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Agecroft Road, Pendlebury, Manchester, M27 8SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pennine House, Salford Street, Bury, England, BL9 6YA

Director18 April 2017Active
Laburnham Cottage, Tarvin Road, Manley, Frodsham, WA6 9EJ

Secretary06 August 1999Active
Agecroft Road, Pendlebury, Manchester, England, M27 8SB

Secretary14 December 2012Active
5 The Vetches, Guilden Sutton, Chester, CH3 7HL

Secretary04 September 2001Active
Pennine House, Salford Street, Bury, England, BL9 6YA

Secretary01 May 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 August 1999Active
Pennine House, Salford Street, Bury, England, BL9 6YA

Director12 January 2018Active
Agecroft Road, Pendlebury, Manchester, M27 8SB

Director06 August 1999Active
Agecroft Road, Pendlebury, Manchester, England, M27 8SB

Director14 December 2012Active
Agecroft Road, Pendlebury, Manchester, England, M27 8SB

Director14 December 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 August 1999Active

People with Significant Control

David Richard Bennett
Notified on:09 September 2019
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Pennine House, Salford Street, Bury, England, BL9 6YA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Roger Waldo Blaskey
Notified on:09 September 2019
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:1, City Road East, Manchester, England, M15 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Andrew Geoffrey Kay
Notified on:01 September 2018
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Alberton House, St. Marys Parsonage, Manchester, England, M3 2WJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr David Richard Bennett
Notified on:01 September 2018
Status:Active
Date of birth:September 1954
Nationality:British
Address:Agecroft Road, Manchester, M27 8SB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Roger Waldo Blaskey
Notified on:01 September 2018
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:1, City Road East, Manchester, England, M15 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Julian Howard Niman
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:English
Address:Agecroft Road, Manchester, M27 8SB
Nature of control:
  • Significant influence or control
Avoira Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pennine House, Salford Street, Bury, England, BL9 6YA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Persons with significant control

Change to a person with significant control.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-02-22Accounts

Change account reference date company current extended.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type small.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-05-20Mortgage

Mortgage satisfy charge full.

Download
2022-05-20Mortgage

Mortgage satisfy charge full.

Download
2022-05-20Mortgage

Mortgage satisfy charge full.

Download
2022-05-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Address

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

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.