UKBizDB.co.uk

VIDEOTEL MARINE INTERNATIONAL LIMITED

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

This company is commonly known as Videotel Marine International Limited. The company was founded 46 years ago and was given the registration number 01347854. The firm's registered office is in LONDON. You can find them at 2nd Floor, The Place, 175 High Holborn, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:VIDEOTEL MARINE INTERNATIONAL LIMITED
Company Number:01347854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, The Place, 175 High Holborn, London, England, WC1V 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gamleveien 36, 3189, Horten, Norway,

Director11 January 2021Active
Spaces Liverpool Street Station, 35 New Broad Street, London, United Kingdom, EC2M 1NH

Director26 November 2021Active
28 The Albany, Woodford Green, IG8 0TJ

Secretary-Active
Flat 45 Hallam Court, 77 Hallam Street, London, W1W 5HB

Secretary18 January 2003Active
50, Enterprise Center, Middletown, United States,

Secretary02 July 2014Active
Challange House, 616 Mitcham Road, Croydon, CR0 3AA

Corporate Secretary05 May 2010Active
19 Pinewood Green, Iver, SL0 0QL

Director-Active
28 The Albany, Woodford Green, IG8 0TJ

Director-Active
Flat 45 Hallam Court, 77 Hallam Street, London, W1W 5HB

Director-Active
401, 4th Floor, Yu Sung Boon Building, 107-111 Des Voeux Road, Central, Hong Kong,

Director05 May 2010Active
3, Cadogan Gate, London, England, SW1X 0AS

Director22 July 2019Active
88 Belle Baulk, Towcester, NN12 6YE

Director01 July 1996Active
84, Newman Street, London, England, W1T 3EU

Director15 June 2005Active
7, Queens Crescent, Richmond, England, TW10 6HG

Director06 December 2019Active
2 Cramond Road South, Edinburgh, EH4 6AD

Director-Active
50, Enterprise Center, Middletown, Usa,

Director02 July 2014Active
Gamleveien 36, P.O.Box 1062, N-3194 Horten, Norway,

Director22 July 2019Active
3, Cadogan Gate, London, England, SW1X 0AS

Director22 July 2019Active
C/O Videotel, 175, High Holborn, London, England, WC1V 7AA

Director22 October 2021Active
Gamleveien 36, 3194, Horten, Norway,

Director11 January 2021Active
2a, Queen Street, Leeds, England, LS1 2TW

Director02 July 2014Active

People with Significant Control

Pelican Bidco Limited
Notified on:13 May 2019
Status:Active
Country of residence:England
Address:3, Cadogan Gate, London, England, SW1X 0AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kvh Media Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2a, Queen Street, Leeds, England, LS1 2TW
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
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-03-31Change of name

Certificate change of name company.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Address

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

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-02-01Accounts

Accounts with accounts type full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-04-09Accounts

Accounts with accounts type full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Address

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

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.