Bury
BL9 6YA
Director Name | Ian Carter |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Agecroft Road Pendlebury Manchester M27 8SB |
Secretary Name | Shirley Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Laburnham Cottage Tarvin Road, Manley Frodsham WA6 9EJ |
Secretary Name | Mr Steven Mark Greensill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 14 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Vetches Guilden Sutton Chester Cheshire CH3 7HL Wales |
Director Name | Mr John Cunningham |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 December 2012(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Agecroft Road Pendlebury Manchester M27 8SB |
Director Name | Mr Julian Howard Niman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 December 2012(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Agecroft Road Pendlebury Manchester M27 8SB |
Secretary Name | Christopher Philip Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | Agecroft Road Pendlebury Manchester M27 8SB |
Director Name | David Richard Bennett |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 March 2024) |
Role | Executive Director - Financial |
Country of Residence | United Kingdom |
Correspondence Address | Pennine House Salford Street Bury BL9 6YA |
Secretary Name | Mr Steven Martin Turner |
---|---|
Status | Resigned |
Appointed | 01 May 2019(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 2022) |
Role | Company Director |
Correspondence Address | Pennine House Salford Street Bury BL9 6YA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.videonationsltd.co.uk/ |
---|---|
Telephone | 0800 1124124 |
Telephone region | Freephone |
Registered Address | Pennine House Salford Street Bury BL9 6YA |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,579,253 |
Cash | £478,297 |
Current Liabilities | £706,676 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 23 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 6 September 2024 (4 months from now) |
26 May 2017 | Delivered on: 9 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
14 December 2012 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 |
1 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
7 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
31 August 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
20 May 2022 | Satisfaction of charge 3 in full (1 page) |
20 May 2022 | Satisfaction of charge 038215590004 in full (1 page) |
20 May 2022 | Satisfaction of charge 2 in full (1 page) |
20 May 2022 | Satisfaction of charge 1 in full (1 page) |
6 April 2022 | Termination of appointment of Steven Martin Turner as a secretary on 6 April 2022 (1 page) |
11 February 2022 | Registered 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 2022 | Notification of Nycomm Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 February 2022 | Cessation of David Richard Bennett as a person with significant control on 11 February 2022 (1 page) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
24 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
26 July 2021 | Cessation of Roger Waldo Blaskey as a person with significant control on 12 July 2021 (1 page) |
26 July 2021 | Cessation of Andrew Geoffrey Kay as a person with significant control on 12 July 2021 (1 page) |
17 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
25 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
9 September 2019 | Notification of Roger Waldo Blaskey as a person with significant control on 9 September 2019 (2 pages) |
9 September 2019 | Notification of Andrew Geoffrey Kay as a person with significant control on 1 September 2018 (2 pages) |
9 September 2019 | Cessation of David Richard Bennett as a person with significant control on 9 September 2019 (1 page) |
9 September 2019 | Notification of David Richard Bennett as a person with significant control on 9 September 2019 (2 pages) |
9 September 2019 | Cessation of Roger Waldo Blaskey as a person with significant control on 9 September 2019 (1 page) |
3 September 2019 | Cessation of Julian Howard Niman as a person with significant control on 1 September 2018 (1 page) |
3 September 2019 | Notification of Roger Waldo Blaskey as a person with significant control on 1 September 2018 (2 pages) |
3 September 2019 | Notification of David Richard Bennett as a person with significant control on 1 September 2018 (2 pages) |
3 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
2 May 2019 | Termination of appointment of Christopher Philip Gee as a secretary on 30 April 2019 (1 page) |
2 May 2019 | Appointment of Mr Steven Martin Turner as a secretary on 1 May 2019 (2 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
6 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
7 February 2018 | Termination of appointment of Julian Howard Niman as a director on 12 January 2018 (1 page) |
7 February 2018 | Appointment of David Bennett as a director on 12 January 2018 (2 pages) |
10 October 2017 | Termination of appointment of John Cunningham as a director on 30 September 2017 (1 page) |
10 October 2017 | Termination of appointment of John Cunningham as a director on 30 September 2017 (1 page) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
9 June 2017 | Registration of charge 038215590004, created on 26 May 2017 (5 pages) |
9 June 2017 | Registration of charge 038215590004, created on 26 May 2017 (5 pages) |
18 April 2017 | Appointment of Mr Andrew John Roberts as a director on 18 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Andrew John Roberts as a director on 18 April 2017 (2 pages) |
15 September 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
15 September 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with no updates (3 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with no updates (3 pages) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
13 May 2016 | Termination of appointment of Ian Carter as a director on 30 March 2016 (1 page) |
13 May 2016 | Termination of appointment of Ian Carter as a director on 30 March 2016 (1 page) |
18 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
18 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 August 2015 | Director's details changed for Ian Carter on 10 August 2015 (2 pages) |
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Ian Carter on 10 August 2015 (2 pages) |
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
18 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
21 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
17 September 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
17 September 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
9 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 January 2013 | Termination of appointment of Steven Greensill as a secretary (2 pages) |
5 January 2013 | Termination of appointment of Steven Greensill as a secretary (2 pages) |
19 December 2012 | Appointment of Christopher Philip Gee as a secretary (3 pages) |
19 December 2012 | Appointment of Mr John Cunningham as a director (3 pages) |
19 December 2012 | Appointment of Mr Julian Howard Niman as a director (3 pages) |
19 December 2012 | Appointment of Mr John Cunningham as a director (3 pages) |
19 December 2012 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS on 19 December 2012 (2 pages) |
19 December 2012 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS on 19 December 2012 (2 pages) |
19 December 2012 | Appointment of Mr Julian Howard Niman as a director (3 pages) |
19 December 2012 | Appointment of Christopher Philip Gee as a secretary (3 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 October 2012 | Resolutions
|
25 October 2012 | Cancellation of shares. Statement of capital on 25 October 2012
|
25 October 2012 | Purchase of own shares. (3 pages) |
25 October 2012 | Cancellation of shares. Statement of capital on 25 October 2012
|
25 October 2012 | Purchase of own shares. (3 pages) |
25 October 2012 | Resolutions
|
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
23 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
12 August 2010 | Director's details changed for Ian Carter on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Ian Carter on 6 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Ian Carter on 6 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
11 July 2009 | Registered office changed on 11/07/2009 from 5 st johns court vicars lane chester CH1 1QE (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from 5 st johns court vicars lane chester CH1 1QE (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
8 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
18 July 2008 | Ad 01/07/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
18 July 2008 | Ad 01/07/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
5 June 2008 | Nc inc already adjusted 06/03/08 (1 page) |
5 June 2008 | Nc inc already adjusted 06/03/08 (1 page) |
3 June 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
3 June 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Location of debenture register (1 page) |
10 August 2007 | Location of debenture register (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 5 st johns court vicars lane chester CH1 1QP (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Location of register of members (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
10 August 2007 | Location of register of members (1 page) |
10 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 5 st johns court vicars lane chester CH1 1QP (1 page) |
5 December 2006 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
5 December 2006 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
17 August 2006 | Return made up to 06/08/06; full list of members (6 pages) |
17 August 2006 | Return made up to 06/08/06; full list of members (6 pages) |
14 March 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
14 March 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
22 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
22 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
7 March 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
7 March 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
24 September 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
24 September 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
18 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
18 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
2 July 2004 | Full accounts made up to 31 August 2003 (13 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (13 pages) |
22 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
22 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
15 November 2002 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
15 November 2002 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
6 September 2002 | Return made up to 06/08/02; full list of members
|
6 September 2002 | Return made up to 06/08/02; full list of members
|
8 March 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
8 March 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
8 October 2001 | Company name changed e-meetings.uk LIMITED\certificate issued on 08/10/01 (2 pages) |
8 October 2001 | Company name changed e-meetings.uk LIMITED\certificate issued on 08/10/01 (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 August 2001 | Return made up to 06/08/01; full list of members
|
28 August 2001 | Return made up to 06/08/01; full list of members
|
10 April 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
10 April 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
29 September 2000 | Return made up to 06/08/00; full list of members
|
29 September 2000 | Return made up to 06/08/00; full list of members
|
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
6 August 1999 | Incorporation (17 pages) |
6 August 1999 | Incorporation (17 pages) |