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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 June 2005 | Outstanding |
N/A |
Fixed and floating charge | 11 February 1997 | Fully Satisfied |
N/A |