Company NameManchester Video Limited
DirectorGavin James Oulton Gration
Company StatusActive - Proposal to Strike off
Company Number06190064
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Gavin James Oulton Gration
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB1 (I) Copley Mill
Huddersfield Road
Stalybridge
Cheshire
SK15 2QF
Secretary NameElizabeth Ann Gration
NationalityBritish
StatusCurrent
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressB1 (I) Copley Mill
Huddersfield Road
Stalybridge
Cheshire
SK15 2QF

Contact

Websitemanchestervideo.com
Telephone0800 2289422
Telephone regionFreephone

Location

Registered AddressB1 (I) Copley Mill
Huddersfield Road
Stalybridge
Cheshire
SK15 2QF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester

Shareholders

1 at £1Gavin Gration
100.00%
Ordinary

Financials

Year2014
Net Worth£31,967
Cash£3,585
Current Liabilities£2,440

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2021 (3 years ago)
Next Return Due11 April 2022 (overdue)

Filing History

13 July 2022Compulsory strike-off action has been suspended (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Registered office address changed from Office 4 Derek Ashton Court 77 Mottram Road Stalybridge Cheshire SK15 2QP to B1 (I) Copley Mill Huddersfield Road Stalybridge Cheshire SK15 2QF on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Office 4 Derek Ashton Court 77 Mottram Road Stalybridge Cheshire SK15 2QP to B1 (I) Copley Mill Huddersfield Road Stalybridge Cheshire SK15 2QF on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Office 4 Derek Ashton Court 77 Mottram Road Stalybridge Cheshire SK15 2QP to B1 (I) Copley Mill Huddersfield Road Stalybridge Cheshire SK15 2QF on 4 August 2014 (1 page)
2 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
13 May 2013Secretary's details changed for Elizabeth Ann Gration on 1 March 2013 (1 page)
13 May 2013Director's details changed for Gavin James Oulton Gration on 1 March 2013 (2 pages)
13 May 2013Secretary's details changed for Elizabeth Ann Gration on 1 March 2013 (1 page)
13 May 2013Director's details changed for Gavin James Oulton Gration on 1 March 2013 (2 pages)
13 May 2013Director's details changed for Gavin James Oulton Gration on 1 March 2013 (2 pages)
13 May 2013Secretary's details changed for Elizabeth Ann Gration on 1 March 2013 (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (14 pages)
13 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (14 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Registered office address changed from Office 4 Derek Aston Court 77 Mottram Road Stalybridge Cheshire SK15 2HN on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from Office 4 Derek Aston Court 77 Mottram Road Stalybridge Cheshire SK15 2HN on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from Office 4 Derek Aston Court 77 Mottram Road Stalybridge Cheshire SK15 2HN on 5 July 2010 (2 pages)
23 April 2010Annual return made up to 28 March 2010 (10 pages)
23 April 2010Annual return made up to 28 March 2010 (10 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2009Return made up to 28/03/09; no change of members (4 pages)
17 June 2009Registered office changed on 17/06/2009 from hyde park house cartwright street hyde cheshire SK14 4EH (1 page)
17 June 2009Registered office changed on 17/06/2009 from hyde park house cartwright street hyde cheshire SK14 4EH (1 page)
17 June 2009Return made up to 28/03/09; no change of members (4 pages)
19 December 2008Registered office changed on 19/12/2008 from 2 laurel bank stalybridge cheshire SK15 2HN (1 page)
19 December 2008Registered office changed on 19/12/2008 from 2 laurel bank stalybridge cheshire SK15 2HN (1 page)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 April 2008Return made up to 28/03/08; full list of members (3 pages)
2 April 2008Return made up to 28/03/08; full list of members (3 pages)
1 April 2008Registered office changed on 01/04/2008 from 2 laurel bank stalybridge SK15 2HN (1 page)
1 April 2008Registered office changed on 01/04/2008 from 2 laurel bank stalybridge SK15 2HN (1 page)
31 March 2008Director's change of particulars / gavin gration / 29/03/2007 (1 page)
31 March 2008Director's change of particulars / gavin gration / 29/03/2007 (1 page)
31 March 2008Secretary's change of particulars / elizabeth gration / 28/03/2007 (2 pages)
31 March 2008Secretary's change of particulars / elizabeth gration / 28/03/2007 (2 pages)
28 March 2007Incorporation (12 pages)
28 March 2007Incorporation (12 pages)