Company NameVideonations Limited
DirectorAndrew John Roberts
Company StatusActive
Company Number03821559
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Roberts
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(17 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine House Salford Street
Bury
BL9 6YA
Director NameIan Carter
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAgecroft Road
Pendlebury
Manchester
M27 8SB
Secretary NameShirley Carter
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLaburnham Cottage
Tarvin Road, Manley
Frodsham
WA6 9EJ
Secretary NameMr Steven Mark Greensill
NationalityBritish
StatusResigned
Appointed04 September 2001(2 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 14 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Vetches
Guilden Sutton
Chester
Cheshire
CH3 7HL
Wales
Director NameMr John Cunningham
Date of BirthApril 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed14 December 2012(13 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAgecroft Road
Pendlebury
Manchester
M27 8SB
Director NameMr Julian Howard Niman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed14 December 2012(13 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAgecroft Road
Pendlebury
Manchester
M27 8SB
Secretary NameChristopher Philip Gee
NationalityBritish
StatusResigned
Appointed14 December 2012(13 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2019)
RoleCompany Director
Correspondence AddressAgecroft Road
Pendlebury
Manchester
M27 8SB
Director NameDavid Richard Bennett
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(18 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 March 2024)
RoleExecutive Director - Financial
Country of ResidenceUnited Kingdom
Correspondence AddressPennine House Salford Street
Bury
BL9 6YA
Secretary NameMr Steven Martin Turner
StatusResigned
Appointed01 May 2019(19 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2022)
RoleCompany Director
Correspondence AddressPennine House Salford Street
Bury
BL9 6YA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.videonationsltd.co.uk/
Telephone0800 1124124
Telephone regionFreephone

Location

Registered AddressPennine House
Salford Street
Bury
BL9 6YA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£1,579,253
Cash£478,297
Current Liabilities£706,676

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return23 August 2023 (8 months, 2 weeks ago)
Next Return Due6 September 2024 (4 months from now)

Charges

26 May 2017Delivered on: 9 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 December 2012Delivered on: 18 December 2012
Persons entitled: Ian Carter

Classification: Third party legal mortgage
Secured details: All monies due or to become due from nycomm holdings limited or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property being unit 20 edward court broadheath altricham t/no MAN97293 first fixed charge all its rights in each insurance policy the benefit of all other contracts guarantees and warranties and all authorisations see image for full details.
Outstanding
3 November 2010Delivered on: 10 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance. See image for full details.
Outstanding
25 September 2007Delivered on: 28 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 edward court altrincham business park altrincham cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

1 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
12 July 2023Accounts for a small company made up to 31 December 2022 (9 pages)
7 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
31 August 2022Accounts for a small company made up to 31 December 2021 (9 pages)
20 May 2022Satisfaction of charge 3 in full (1 page)
20 May 2022Satisfaction of charge 038215590004 in full (1 page)
20 May 2022Satisfaction of charge 2 in full (1 page)
20 May 2022Satisfaction of charge 1 in full (1 page)
6 April 2022Termination of appointment of Steven Martin Turner as a secretary on 6 April 2022 (1 page)
11 February 2022Registered office address changed from Agecroft Road Pendlebury Manchester M27 8SB to Pennine House Salford Street Bury BL9 6YA on 11 February 2022 (1 page)
11 February 2022Notification of Nycomm Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 February 2022Cessation of David Richard Bennett as a person with significant control on 11 February 2022 (1 page)
24 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
24 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
26 July 2021Cessation of Roger Waldo Blaskey as a person with significant control on 12 July 2021 (1 page)
26 July 2021Cessation of Andrew Geoffrey Kay as a person with significant control on 12 July 2021 (1 page)
17 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
25 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
9 September 2019Notification of Roger Waldo Blaskey as a person with significant control on 9 September 2019 (2 pages)
9 September 2019Notification of Andrew Geoffrey Kay as a person with significant control on 1 September 2018 (2 pages)
9 September 2019Cessation of David Richard Bennett as a person with significant control on 9 September 2019 (1 page)
9 September 2019Notification of David Richard Bennett as a person with significant control on 9 September 2019 (2 pages)
9 September 2019Cessation of Roger Waldo Blaskey as a person with significant control on 9 September 2019 (1 page)
3 September 2019Cessation of Julian Howard Niman as a person with significant control on 1 September 2018 (1 page)
3 September 2019Notification of Roger Waldo Blaskey as a person with significant control on 1 September 2018 (2 pages)
3 September 2019Notification of David Richard Bennett as a person with significant control on 1 September 2018 (2 pages)
3 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
2 May 2019Termination of appointment of Christopher Philip Gee as a secretary on 30 April 2019 (1 page)
2 May 2019Appointment of Mr Steven Martin Turner as a secretary on 1 May 2019 (2 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
6 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
7 February 2018Termination of appointment of Julian Howard Niman as a director on 12 January 2018 (1 page)
7 February 2018Appointment of David Bennett as a director on 12 January 2018 (2 pages)
10 October 2017Termination of appointment of John Cunningham as a director on 30 September 2017 (1 page)
10 October 2017Termination of appointment of John Cunningham as a director on 30 September 2017 (1 page)
15 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
9 June 2017Registration of charge 038215590004, created on 26 May 2017 (5 pages)
9 June 2017Registration of charge 038215590004, created on 26 May 2017 (5 pages)
18 April 2017Appointment of Mr Andrew John Roberts as a director on 18 April 2017 (2 pages)
18 April 2017Appointment of Mr Andrew John Roberts as a director on 18 April 2017 (2 pages)
15 September 2016Accounts for a small company made up to 31 December 2015 (10 pages)
15 September 2016Accounts for a small company made up to 31 December 2015 (10 pages)
23 August 2016Confirmation statement made on 23 August 2016 with no updates (3 pages)
23 August 2016Confirmation statement made on 23 August 2016 with no updates (3 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
13 May 2016Termination of appointment of Ian Carter as a director on 30 March 2016 (1 page)
13 May 2016Termination of appointment of Ian Carter as a director on 30 March 2016 (1 page)
18 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
18 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 August 2015Director's details changed for Ian Carter on 10 August 2015 (2 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
11 August 2015Director's details changed for Ian Carter on 10 August 2015 (2 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
21 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(6 pages)
21 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(6 pages)
21 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(6 pages)
17 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
17 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(6 pages)
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(6 pages)
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(6 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 January 2013Termination of appointment of Steven Greensill as a secretary (2 pages)
5 January 2013Termination of appointment of Steven Greensill as a secretary (2 pages)
19 December 2012Appointment of Christopher Philip Gee as a secretary (3 pages)
19 December 2012Appointment of Mr John Cunningham as a director (3 pages)
19 December 2012Appointment of Mr Julian Howard Niman as a director (3 pages)
19 December 2012Appointment of Mr John Cunningham as a director (3 pages)
19 December 2012Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS on 19 December 2012 (2 pages)
19 December 2012Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS on 19 December 2012 (2 pages)
19 December 2012Appointment of Mr Julian Howard Niman as a director (3 pages)
19 December 2012Appointment of Christopher Philip Gee as a secretary (3 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 October 2012Cancellation of shares. Statement of capital on 25 October 2012
  • GBP 2
(4 pages)
25 October 2012Purchase of own shares. (3 pages)
25 October 2012Cancellation of shares. Statement of capital on 25 October 2012
  • GBP 2
(4 pages)
25 October 2012Purchase of own shares. (3 pages)
25 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
23 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 August 2010Director's details changed for Ian Carter on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Ian Carter on 6 August 2010 (2 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Ian Carter on 6 August 2010 (2 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 August 2009Return made up to 06/08/09; full list of members (4 pages)
10 August 2009Return made up to 06/08/09; full list of members (4 pages)
11 July 2009Registered office changed on 11/07/2009 from 5 st johns court vicars lane chester CH1 1QE (1 page)
11 July 2009Registered office changed on 11/07/2009 from 5 st johns court vicars lane chester CH1 1QE (1 page)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 August 2008Return made up to 06/08/08; full list of members (4 pages)
8 August 2008Return made up to 06/08/08; full list of members (4 pages)
18 July 2008Ad 01/07/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
18 July 2008Ad 01/07/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
5 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
5 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
5 June 2008Nc inc already adjusted 06/03/08 (1 page)
5 June 2008Nc inc already adjusted 06/03/08 (1 page)
3 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
3 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
10 August 2007Location of debenture register (1 page)
10 August 2007Location of debenture register (1 page)
10 August 2007Registered office changed on 10/08/07 from: 5 st johns court vicars lane chester CH1 1QP (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Location of register of members (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 06/08/07; full list of members (2 pages)
10 August 2007Location of register of members (1 page)
10 August 2007Return made up to 06/08/07; full list of members (2 pages)
10 August 2007Registered office changed on 10/08/07 from: 5 st johns court vicars lane chester CH1 1QP (1 page)
5 December 2006Total exemption full accounts made up to 30 September 2006 (11 pages)
5 December 2006Total exemption full accounts made up to 30 September 2006 (11 pages)
17 August 2006Return made up to 06/08/06; full list of members (6 pages)
17 August 2006Return made up to 06/08/06; full list of members (6 pages)
14 March 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
14 March 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
22 August 2005Return made up to 06/08/05; full list of members (6 pages)
22 August 2005Return made up to 06/08/05; full list of members (6 pages)
7 March 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
7 March 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
24 September 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
24 September 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
18 August 2004Return made up to 06/08/04; full list of members (6 pages)
18 August 2004Return made up to 06/08/04; full list of members (6 pages)
19 July 2004Registered office changed on 19/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
19 July 2004Registered office changed on 19/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
2 July 2004Full accounts made up to 31 August 2003 (13 pages)
2 July 2004Full accounts made up to 31 August 2003 (13 pages)
22 August 2003Return made up to 06/08/03; full list of members (6 pages)
22 August 2003Return made up to 06/08/03; full list of members (6 pages)
15 November 2002Total exemption full accounts made up to 31 August 2002 (12 pages)
15 November 2002Total exemption full accounts made up to 31 August 2002 (12 pages)
6 September 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
8 March 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
8 October 2001Company name changed e-meetings.uk LIMITED\certificate issued on 08/10/01 (2 pages)
8 October 2001Company name changed e-meetings.uk LIMITED\certificate issued on 08/10/01 (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
10 April 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
29 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999New secretary appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999New secretary appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
6 August 1999Incorporation (17 pages)
6 August 1999Incorporation (17 pages)