About

Registered Number: 02002175
Date of Incorporation: 20/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: 114 High St, Lincoln, Lincs, LN5 7PY

 

Based in Lincs, Sykes Video Links Ltd was registered on 20 March 1986, it's status at Companies House is "Active". The current directors of this business are listed as Sykes, Gavin James, Broomfield, Graham Sharpe, Clark, Michael Howard, Hayes, Nicholas Richard, Sykes, Joanne, Sykes, Meyrick Franklin in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYKES, Gavin James N/A - 1
BROOMFIELD, Graham Sharpe 14 June 2005 30 January 2008 1
CLARK, Michael Howard 01 May 2008 18 July 2019 1
HAYES, Nicholas Richard 10 September 1996 11 March 2016 1
SYKES, Joanne 01 July 1995 23 February 1998 1
SYKES, Meyrick Franklin 10 September 1996 30 April 2008 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
PSC07 - N/A 04 August 2020
AA - Annual Accounts 29 January 2020
TM01 - Termination of appointment of director 31 July 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
AP01 - Appointment of director 26 May 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 29 July 2011
MISC - Miscellaneous document 26 July 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 15 July 2009
353 - Register of members 15 July 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 07 August 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
AA - Annual Accounts 01 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2007
363a - Annual Return 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
AA - Annual Accounts 24 May 2007
225 - Change of Accounting Reference Date 01 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2006
363a - Annual Return 14 July 2006
AA - Annual Accounts 29 March 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2006
123 - Notice of increase in nominal capital 24 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
363s - Annual Return 02 August 2005
395 - Particulars of a mortgage or charge 30 June 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 30 May 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
RESOLUTIONS - N/A 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
363s - Annual Return 05 August 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 26 July 2000
225 - Change of Accounting Reference Date 14 April 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 03 August 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 17 September 1997
395 - Particulars of a mortgage or charge 14 February 1997
AA - Annual Accounts 28 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
363s - Annual Return 17 July 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 08 September 1995
288 - N/A 04 August 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 13 July 1994
AA - Annual Accounts 15 November 1993
363s - Annual Return 26 July 1993
AA - Annual Accounts 27 April 1993
363s - Annual Return 05 August 1992
AA - Annual Accounts 24 March 1992
363b - Annual Return 18 September 1991
363(287) - N/A 18 September 1991
288 - N/A 01 July 1991
363 - Annual Return 18 December 1990
AA - Annual Accounts 05 December 1990
288 - N/A 03 October 1989
AA - Annual Accounts 20 July 1989
AA - Annual Accounts 20 July 1989
363 - Annual Return 20 July 1989
288 - N/A 04 July 1989
363 - Annual Return 14 June 1989
AA - Annual Accounts 24 January 1988
363 - Annual Return 24 January 1988
CERTNM - Change of name certificate 17 April 1986
NEWINC - New incorporation documents 20 March 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2005 Outstanding

N/A

Fixed and floating charge 11 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.