About

Registered Number: 04820519
Date of Incorporation: 03/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: CALADINE, Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF

 

Based in Eastbourne, East Sussex, The Internet Video Company Ltd was setup in 2003, it has a status of "Active". The current directors of this business are Booth, Jonathon Lawrence, Booth, Jonathan Lawrence, Booth, Alison Kirsty, Massey, Guy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Jonathan Lawrence 03 July 2003 - 1
MASSEY, Guy 01 June 2005 24 July 2008 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Jonathon Lawrence 04 July 2005 - 1
BOOTH, Alison Kirsty 03 July 2003 04 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 17 January 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 23 November 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 25 November 2014
SH01 - Return of Allotment of shares 13 November 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 12 March 2014
RESOLUTIONS - N/A 13 August 2013
AR01 - Annual Return 13 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 13 August 2013
AA - Annual Accounts 21 February 2013
SH01 - Return of Allotment of shares 04 September 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 30 April 2012
AD01 - Change of registered office address 08 February 2012
AR01 - Annual Return 15 July 2011
RESOLUTIONS - N/A 20 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 April 2011
SH01 - Return of Allotment of shares 20 April 2011
CC04 - Statement of companies objects 20 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 27 November 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 29 August 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 23 November 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 30 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2003
MEM/ARTS - N/A 05 September 2003
CERTNM - Change of name certificate 21 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
NEWINC - New incorporation documents 03 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.