UKBizDB.co.uk

VIDEOTEL TRAINING SERVICES LIMITED

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

This company is commonly known as Videotel Training Services Limited. The company was founded 20 years ago and was given the registration number 04963322. 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 TRAINING SERVICES LIMITED
Company Number:04963322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2003
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
50, Enterprise Center, Middletown, United States,

Secretary02 July 2014Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary13 November 2003Active
73 Devonshire Way, Croydon, CR0 8BW

Corporate Secretary13 November 2003Active
Flat 45 Hallam Court, 77 Hallam Street, London, W1W 5HB

Director13 November 2003Active
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
7, Queens Crescent, Richmond, England, TW10 6HG

Director06 December 2019Active
84, Newman Street, London, W1T 3EU

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
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director13 November 2003Active

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
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-27Accounts

Legacy.

Download
2023-10-27Other

Legacy.

Download
2023-10-27Other

Legacy.

Download
2023-04-15Gazette

Gazette filings brought up to date.

Download
2023-04-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-14Accounts

Legacy.

Download
2023-04-14Other

Legacy.

Download
2023-04-14Other

Legacy.

Download
2023-04-04Gazette

Gazette notice compulsory.

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
2022-10-31Accounts

Legacy.

Download
2022-10-31Other

Legacy.

Download
2022-10-17Accounts

Legacy.

Download
2022-10-17Other

Legacy.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-13Accounts

Legacy.

Download
2022-01-13Other

Legacy.

Download
2022-01-13Other

Legacy.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-12-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.