Warning: file_put_contents(c/0897c23da89e7b25092b1f18c3605248.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Videotile Learning Ltd, BB12 8JX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VIDEOTILE LEARNING LTD

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

This company is commonly known as Videotile Learning Ltd. The company was founded 15 years ago and was given the registration number 06644210. The firm's registered office is in PADIHAM. You can find them at Westlands House, Whalley Road, Padiham, Lancashire. This company's SIC code is 85600 - Educational support services.

Company Information

Name:VIDEOTILE LEARNING LTD
Company Number:06644210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2008
End of financial year:26 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Westlands House, Whalley Road, Padiham, Lancashire, BB12 8JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westlands House, Whalley Road, Padiham, United Kingdom, BB12 8JX

Secretary11 July 2010Active
Westlands House, Whalley Road, Padiham, United Kingdom, BB12 8JX

Director11 July 2010Active
Westlands House, Whalley Road, Padiham, BB12 8JX

Director01 March 2015Active
Westlands House, Whalley Road, Padiham, United Kingdom, BB12 8JX

Corporate Secretary11 July 2008Active
Westlands House, Whalley Road, Padiham, United Kingdom, BB12 8JX

Corporate Director11 July 2008Active

People with Significant Control

Mr Andrew David Hines
Notified on:11 July 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:Westlands House, Whalley Road, Padiham, BB12 8JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as firm
Mr David Edward Hines
Notified on:11 July 2016
Status:Active
Date of birth:November 1944
Nationality:British
Address:Westlands House, Whalley Road, Padiham, BB12 8JX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Change account reference date company previous shortened.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Change account reference date company previous shortened.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Change account reference date company previous shortened.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Change account reference date company previous shortened.

Download
2018-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Change account reference date company previous shortened.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-28Officers

Appoint person director company with name date.

Download
2015-03-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.