P E C VIDEO LIMITED

Company Documents

DateDescription
28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL WHEELER

View Document

04/11/164 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/04/16

View Document

17/05/1617 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR JOHN SANSDERSON

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR DAVID BRIAN BRADY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY ALAN WALTERS

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN WALTERS

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/01/164 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026028580002

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1513 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

14/03/1314 March 2013 SECRETARY APPOINTED MR ALAN DAVID WALTERS

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY MALCOLM LEVY

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LEVY

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID WALTERS / 14/05/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WHEELER / 14/05/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR DANIEL WHEELER

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 65-66 DEAN STREET LONDON W1D 4PL

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL LORNE

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LORNE

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR ALAN DAVID WALTERS

View Document

04/05/114 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK MORGAN

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ALGER / 18/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MORGAN / 18/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL RITCHIE LORNE / 18/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM RONALD LEVY / 18/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER LORNE / 18/04/2010

View Document

05/05/105 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR'S PARTICULARS DEREK MORGAN

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 18/04/04; NO CHANGE OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 18/04/03; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 2/4 DEAN STREET LONDON W1D 3RG

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/05/01

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9615 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/05/963 May 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

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

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

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/04/9319 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9319 April 1993 RETURN MADE UP TO 18/04/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/04/9227 April 1992 RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9227 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/927 February 1992 REGISTERED OFFICE CHANGED ON 07/02/92 FROM: 71 DEAN STREET LONDON W1V 6DE

View Document

06/08/916 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/06/9121 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9111 June 1991 � NC 100/100000 29/04/91

View Document

11/06/9111 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 NC INC ALREADY ADJUSTED 29/04/91

View Document

28/05/9128 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9128 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9128 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/05/9128 May 1991 REGISTERED OFFICE CHANGED ON 28/05/91 FROM: G OFFICE CHANGED 28/05/91 SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

17/05/9117 May 1991 NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 COMPANY NAME CHANGED FLAPORT LIMITED CERTIFICATE ISSUED ON 07/05/91

View Document

18/04/9118 April 1991 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