QUADRANT VIDEO SYSTEMS LIMITED

Company Documents

DateDescription
08/09/208 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/201 September 2020 APPLICATION FOR STRIKING-OFF

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

08/07/208 July 2020 08/07/20 STATEMENT OF CAPITAL GBP 2.41

View Document

08/07/208 July 2020 REDUCE ISSUED CAPITAL 18/05/2020

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR FOTOVALUE LIMITED

View Document

09/06/209 June 2020 STATEMENT BY DIRECTORS

View Document

09/06/209 June 2020 SOLVENCY STATEMENT DATED 18/05/20

View Document

20/05/2020 May 2020 REREG PLC TO PRI; RES02 PASS DATE:2020-05-04

View Document

20/05/2020 May 2020 DIRECTORS AUTHORITY 04/05/2020

View Document

20/05/2020 May 2020 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

20/05/2020 May 2020 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/05/2020 May 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA LARNDER

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR DAVID MICHAEL BEDFORD

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

02/12/192 December 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 01/12/2019

View Document

02/12/192 December 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 01/12/2019

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM SYNECTICS HOUSE BROADFIELD CLOSE SHEFFIELD S8 0XN ENGLAND

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM C/O SYNECTICS PLC STUDLEY POINT 88 BIRMINGHAM ROAD STUDLEY WARWICKSHIRE B80 7AS

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MRS AMANDA LOUISE LARNDER

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GOODWIN

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BESWICK

View Document

04/03/194 March 2019 SECRETARY APPOINTED MRS CLAIRE SUSAN STEWART

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY SIMON BESWICK

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR SIMON BESWICK

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STILWELL

View Document

04/12/184 December 2018 SECRETARY APPOINTED MR SIMON BESWICK

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL STILWELL

View Document

01/06/181 June 2018 COMPANY BUSINESS 21/05/2018

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR MARK GERALD GOODWIN

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERLEY

View Document

09/04/189 April 2018 SECRETARY APPOINTED MR MICHAEL JAMES STILWELL

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIERLEY

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR RICHARD PAUL BRIERLEY

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL POULTNEY

View Document

22/06/1622 June 2016 SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL POULTNEY

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

23/12/1523 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR MICHAEL JAMES STILWELL

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SHEPHERD

View Document

06/01/156 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

02/01/142 January 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 25/10/2013

View Document

02/01/142 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM C/O C/O SYNECTICS PLC HAYDON HOUSE 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN UNITED KINGDOM

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM C/O QUADNETICS GROUP PLC HAYDON HOUSE 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN

View Document

20/12/1220 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 19/12/2012

View Document

01/06/121 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

04/01/124 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

16/12/1016 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR JOHN SHEPHERD

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SINGLETON

View Document

16/01/1016 January 2010 CURREXT FROM 31/05/2010 TO 30/11/2010

View Document

21/12/0921 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

20/12/0920 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 15/12/2009

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

09/01/099 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

02/01/082 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

12/06/0712 June 2007 AUDITOR'S RESIGNATION

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 3A ATTENBOROUGH LANE CHILWELL NOTTINGHAM NG9 5JN

View Document

12/01/0712 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0613 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/04/0513 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS; AMEND

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

17/01/0217 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ALTER ARTICLES 14/12/00

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0014 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9817 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/988 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9812 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/05/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 NEW SECRETARY APPOINTED

View Document

14/02/9714 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9618 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/961 October 1996 ADOPT MEM AND ARTS 20/09/96

View Document

01/10/961 October 1996 AUDITORS' REPORT

View Document

01/10/961 October 1996 AUDITORS' STATEMENT

View Document

01/10/961 October 1996 BALANCE SHEET

View Document

01/10/961 October 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

01/10/961 October 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/10/961 October 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/10/961 October 1996 REREGISTRATION PRI-PLC 20/09/96

View Document

01/10/961 October 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/09/9627 September 1996 NC INC ALREADY ADJUSTED 21/06/96

View Document

27/09/9627 September 1996 ADOPT MEM AND ARTS 21/06/95

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

02/06/962 June 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

29/12/9529 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9525 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 COMPANY NAME CHANGED STANMORE VIDEO SALES LIMITED CERTIFICATE ISSUED ON 22/06/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95

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 documents registered before 1 January 1995

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

31/01/9431 January 1994 SECRETARY RESIGNED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 REGISTERED OFFICE CHANGED ON 27/09/93 FROM: VIDEO CENTRE 3A ATTENBOROUGH LANE CHILWELL NOTTINGHAM NG9 5JN

View Document

20/09/9320 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

15/09/9315 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9314 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/12/9214 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/92

View Document

11/05/9211 May 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/91

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

10/07/9010 July 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 REGISTERED OFFICE CHANGED ON 18/06/90 FROM: 140\148 CRICKLEWOOD LANE LONDON NW2 2DT

View Document

15/06/9015 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/90

View Document

03/04/903 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/89

View Document

18/01/8918 January 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/88

View Document

18/01/8918 January 1989 EXEMPTION FROM APPOINTING AUDITORS 121288

View Document

09/11/889 November 1988 DIRECTOR RESIGNED

View Document

02/08/882 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/882 August 1988 REGISTERED OFFICE CHANGED ON 02/08/88 FROM: PRIRY HOUSE PITSFORD STREET BIRMINGHAM B18 6LX

View Document

05/07/885 July 1988 DIRECTOR RESIGNED

View Document

22/04/8822 April 1988 NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 COMPANY NAME CHANGED JAPAN CAMERA CENTRES LIMITED CERTIFICATE ISSUED ON 31/03/88

View Document

09/11/879 November 1987 NEW DIRECTOR APPOINTED

View Document

09/10/879 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

13/08/8713 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/8713 August 1987 REGISTERED OFFICE CHANGED ON 13/08/87 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

13/08/8713 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/8730 July 1987 COMPANY NAME CHANGED UMBRIDE LIMITED CERTIFICATE ISSUED ON 31/07/87

View Document

01/05/871 May 1987 CERTIFICATE OF INCORPORATION

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