AWFULLY NICE VIDEO COMPANY LIMITED

Company Documents

DateDescription
01/09/251 September 2025 Liquidators' statement of receipts and payments to 2025-07-05

View Document

02/09/242 September 2024 Liquidators' statement of receipts and payments to 2024-07-05

View Document

22/07/2422 July 2024 Removal of liquidator by court order

View Document

15/07/2415 July 2024 Appointment of a voluntary liquidator

View Document

01/09/231 September 2023 Liquidators' statement of receipts and payments to 2023-07-05

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 All of the property or undertaking has been released from charge 022427310003

View Document

01/11/211 November 2021 Director's details changed for Mr Keith Darbyshire on 2021-11-01

View Document

01/11/211 November 2021 Secretary's details changed for Mr Keith Darbyshire on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Mr Graham David Maunder on 2021-11-01

View Document

30/10/2130 October 2021 Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

23/12/2023 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

13/08/2013 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022427310003

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID MAUNDER / 10/02/2020

View Document

29/01/2029 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM DAVID MAUNDER / 26/09/2019

View Document

04/03/194 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/01/1831 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/11/095 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM SHENKERS HANOVER HOUSE 385 EDGWARE ROAD LONDON NW2 6BA

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/05/063 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/063 May 2006 SHARE TRANSFER 28/03/06

View Document

21/10/0521 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

14/03/0014 March 2000 EXEMPTION FROM APPOINTING AUDITORS 18/02/00

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 £ IC 60000/30000 26/04/99 £ SR 10000@3=30000

View Document

09/06/999 June 1999 10000 @ £3 26/04/99

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/12/9822 December 1998 S366A DISP HOLDING AGM 01/10/98

View Document

22/12/9822 December 1998 S252 DISP LAYING ACC 01/10/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 REGISTERED OFFICE CHANGED ON 01/07/97 FROM: 24 BEDFORD ROW HOLBORN LONDON WC1R 4HA

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

25/05/9625 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

10/11/9310 November 1993 RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 REGISTERED OFFICE CHANGED ON 28/10/91 FROM: KERN HOUSE BREAKSPEAR ROAD RUISLIP MIDDLESEX HA4 7SQ

View Document

22/04/9122 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

18/06/9018 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/06/9018 June 1990 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 ALTER MEM AND ARTS 11/04/88

View Document

23/09/8823 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/07/8818 July 1988 £ NC 40000/60000

View Document

18/07/8818 July 1988 CONVE

View Document

18/07/8818 July 1988 VARYING SHARE RIGHTS AND NAMES 11/04/88

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/8826 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 REGISTERED OFFICE CHANGED ON 26/04/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

26/04/8826 April 1988 NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company