VIDEO CONTROLS LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

24/06/2124 June 2021 Application to strike the company off the register

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED ELIZABETH JANE EARLE

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM HONEYWELL HOUSE SKIMPED HILL LANE BRACKNELL BERKS RG12 1EB UNITED KINGDOM

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR ASHISH SARAF

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MICHELE ELAINE HUDSON

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED ALLAN RICHARDS

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/11/1716 November 2017 SAIL ADDRESS CHANGED FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 3-4 & 8-9 ASTONFIELDS ROAD WHITEHOUSE INDUSTRIAL ESTATE RUNCORN CHESHIRE WA7 3DL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 SECOND FILING OF AP01 FOR ASHISH KUMAR SARAF

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR STUART MCCORMACK

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED ASHISH KUMAR SARAF

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR GRANT FRASER

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED STUART ROBERT MCCORMACK

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

14/12/1514 December 2015 AUDITOR'S RESIGNATION

View Document

09/12/159 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LLOYD

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR GRANT WILLIAM FRASER

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PROTHEROE

View Document

12/12/1412 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/12/1313 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR ANDREW NIGEL LLOYD

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD CARPENTER

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD FREDERICK CARPENTER / 08/05/2013

View Document

24/12/1224 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/11/1117 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JASON LLOYD PROTHEROE / 17/09/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. HOWARD FREDERICK CARPENTER / 17/09/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JASON LLOYD PROTHEROE / 17/09/2011

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR VINEET NARGOLWALA

View Document

07/12/107 December 2010 SAIL ADDRESS CREATED

View Document

07/12/107 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/12/107 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR HOWARD FREDERICK CARPENTER

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/12/092 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/12/089 December 2008 DIRECTOR APPOINTED DAVID JASON LLOYD PROTHEROE

View Document

25/11/0825 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR SIMON NEILSON

View Document

22/09/0822 September 2008 SECRETARY APPOINTED SISEC LIMITED

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0714 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0512 October 2005 S386 DISP APP AUDS 07/09/05

View Document

12/10/0512 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 S366A DISP HOLDING AGM 07/09/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 COMPANY NAME CHANGED VIDEO CONTROLS INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 21/05/04

View Document

03/12/033 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

20/11/0220 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

17/05/0217 May 2002 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS; AMEND

View Document

08/03/028 March 2002 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

13/11/0113 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/98

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: 3 LINCOLN HOUSE WELLINGTON CRESCENT FRADLEY PARK LICHFIELD STAFFORDSHIRE WS13 8RZ

View Document

13/11/0113 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0113 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0113 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/99

View Document

13/11/0113 November 2001 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 RETURN MADE UP TO 14/11/99; NO CHANGE OF MEMBERS

View Document

12/11/0112 November 2001 ORDER OF COURT - RESTORATION 12/11/01

View Document

21/11/0021 November 2000 STRUCK OFF AND DISSOLVED

View Document

16/05/0016 May 2000 FIRST GAZETTE

View Document

26/05/9926 May 1999 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ADOPT MEM AND ARTS 27/10/98

View Document

10/11/9810 November 1998 £ NC 1000/1400 16/10/98

View Document

10/11/9810 November 1998 REDESIGNED SHARES 27/10/98

View Document

09/11/989 November 1998 AUDITOR'S RESIGNATION

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: 41 HOWEY LANE FRODSHAM CHESHIRE WA6 6DD

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

18/02/9618 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

31/10/9531 October 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

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

15/06/9415 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/02/945 February 1994 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/02/9221 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/06/9118 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91 FROM: 87 VICTORIA STREET ST ALBANS HERTS. AL1 3XX

View Document

07/04/917 April 1991 £ NC 100/1000 13/03/91

View Document

07/04/917 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/917 April 1991 NC INC ALREADY ADJUSTED 13/03/91

View Document

20/03/9120 March 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/03/91

View Document

20/03/9120 March 1991 COMPANY NAME CHANGED ECRUPLANT LIMITED CERTIFICATE ISSUED ON 21/03/91

View Document

14/11/9014 November 1990 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