About

Registered Number: 03807776
Date of Incorporation: 15/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Mayfield House 98 Papyrus Road, Werrington, Peterborough, Cambridgeshire, PE4 5BH

 

Established in 1999, Peterborough Video Services Ltd have registered office in Peterborough, it's status is listed as "Active". The business has 2 directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNNETT, Carole Valerie 15 July 1999 - 1
DUNNETT, Martin Leslie 15 July 1999 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
MR04 - N/A 09 December 2019
AA - Annual Accounts 22 October 2019
AA01 - Change of accounting reference date 30 September 2019
MR01 - N/A 02 September 2019
CS01 - N/A 15 August 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 25 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 17 July 2017
AA01 - Change of accounting reference date 20 January 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 03 May 2013
MG01 - Particulars of a mortgage or charge 20 March 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 22 July 2010
AD01 - Change of registered office address 22 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 29 August 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 02 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
123 - Notice of increase in nominal capital 11 May 2006
RESOLUTIONS - N/A 28 April 2006
RESOLUTIONS - N/A 28 April 2006
123 - Notice of increase in nominal capital 28 April 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 22 July 2004
395 - Particulars of a mortgage or charge 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 02 October 2002
395 - Particulars of a mortgage or charge 12 June 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 14 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
287 - Change in situation or address of Registered Office 20 July 1999
NEWINC - New incorporation documents 15 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2019 Outstanding

N/A

All assets debenture 13 March 2013 Fully Satisfied

N/A

Debenture 20 March 2004 Outstanding

N/A

Mortgage deed 30 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.