About

Registered Number: 02623169
Date of Incorporation: 21/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: 271 Berecroft, Harlow, Essex, CM18 7SQ

 

Institute of Videography was founded on 21 June 1991 and has its registered office in Harlow in Essex, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 22 directors listed as Manning, Anthony John, Ireland, Elizabeth Ann, Potter, Gina Diane, Cheema, Zulqar, Fenton, Janet Elizabeth, Goodinson, James, Hill, Anne, Ireland, Anthony Clive, Janvier, Philip Harold, Reverend, Johnston, Philip, Kane, Steve, Levi, Susan Tiffany, Mcpherson, Anna, Potter, Kenneth George, Quinn, Mark, Scarfe, Robert Simon, Simmonds, Reginald John Rideout, Snell, Peter John, Speck, Arthur, Stanislas, Bryan James, Waterlow, Christopher Rupert, Sir, West, Michael Charles for the company at Companies House. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, Anthony John 27 February 2013 - 1
CHEEMA, Zulqar 01 April 2013 28 April 2016 1
FENTON, Janet Elizabeth 01 July 2009 27 February 2013 1
GOODINSON, James 10 January 1995 17 January 2006 1
HILL, Anne 21 November 1992 20 June 1994 1
IRELAND, Anthony Clive 21 June 1991 01 August 1999 1
JANVIER, Philip Harold, Reverend 25 June 2008 27 February 2013 1
JOHNSTON, Philip 01 April 2000 01 October 2001 1
KANE, Steve 18 March 2015 13 May 2015 1
LEVI, Susan Tiffany 21 June 1991 07 January 1995 1
MCPHERSON, Anna 27 February 2013 30 January 2014 1
POTTER, Kenneth George 21 June 1991 19 April 1997 1
QUINN, Mark 17 January 2006 27 February 2013 1
SCARFE, Robert Simon 30 September 2001 08 December 2006 1
SIMMONDS, Reginald John Rideout 21 June 1991 17 January 1996 1
SNELL, Peter John 30 September 2001 25 June 2008 1
SPECK, Arthur 21 June 1991 21 November 1992 1
STANISLAS, Bryan James 27 February 2013 31 March 2017 1
WATERLOW, Christopher Rupert, Sir 17 January 2006 31 December 2012 1
WEST, Michael Charles 27 February 2013 20 March 2017 1
Secretary Name Appointed Resigned Total Appointments
IRELAND, Elizabeth Ann 01 April 1997 01 April 2000 1
POTTER, Gina Diane 21 June 1991 31 March 1997 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 21 June 2017
TM01 - Termination of appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 21 June 2016
TM01 - Termination of appointment of director 05 May 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 29 June 2015
TM01 - Termination of appointment of director 22 May 2015
AP01 - Appointment of director 31 March 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 24 November 2014
AD01 - Change of registered office address 04 September 2014
AR01 - Annual Return 24 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 17 July 2013
TM01 - Termination of appointment of director 16 July 2013
AP01 - Appointment of director 16 July 2013
AP01 - Appointment of director 16 July 2013
AP01 - Appointment of director 16 July 2013
TM01 - Termination of appointment of director 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
TM02 - Termination of appointment of secretary 10 July 2013
AP01 - Appointment of director 10 July 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 22 June 2012
AD01 - Change of registered office address 08 February 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 29 December 2010
TM01 - Termination of appointment of director 30 November 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 18 December 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
363a - Annual Return 26 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 June 2009
287 - Change in situation or address of Registered Office 26 June 2009
353 - Register of members 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
RESOLUTIONS - N/A 15 December 2008
AA - Annual Accounts 18 November 2008
363a - Annual Return 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 12 July 2007
RESOLUTIONS - N/A 02 January 2007
MEM/ARTS - N/A 02 January 2007
MEM/ARTS - N/A 02 January 2007
AA - Annual Accounts 22 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
363a - Annual Return 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 20 October 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 15 June 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
287 - Change in situation or address of Registered Office 31 May 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 25 August 1999
AA - Annual Accounts 09 December 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
363s - Annual Return 24 July 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 09 July 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
287 - Change in situation or address of Registered Office 25 March 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 21 July 1996
288 - N/A 08 August 1995
AA - Annual Accounts 27 July 1995
363s - Annual Return 21 July 1995
288 - N/A 21 July 1995
AUD - Auditor's letter of resignation 16 March 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 23 June 1994
AA - Annual Accounts 08 December 1993
288 - N/A 12 October 1993
363s - Annual Return 24 June 1993
AA - Annual Accounts 10 January 1993
288 - N/A 22 December 1992
363s - Annual Return 28 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1991
NEWINC - New incorporation documents 21 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.