About

Registered Number: 01485193
Date of Incorporation: 13/03/1980 (44 years and 1 month ago)
Company Status: Active
Registered Address: Cannon Place, 78 Cannon Street, London, EC4N 6AF,

 

Having been setup in 1980, The National Video Corporation Ltd are based in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Evers, Rachel, Kelleher, John Bernard, Porritt, Brian, Still, Ray, Wills, Charles Julian, Withey, Conrad Grant Spencer, Woolf, Jonny in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERS, Rachel 07 November 2008 30 June 2012 1
KELLEHER, John Bernard N/A 28 September 2001 1
PORRITT, Brian 21 September 2001 21 December 2001 1
STILL, Ray 01 October 2001 31 May 2004 1
WILLS, Charles Julian N/A 07 December 1997 1
WITHEY, Conrad Grant Spencer 07 November 2008 27 February 2017 1
WOOLF, Jonny 15 November 2001 07 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
AP01 - Appointment of director 29 May 2020
MR04 - N/A 12 May 2020
MR04 - N/A 12 May 2020
AP01 - Appointment of director 21 January 2020
CS01 - N/A 11 December 2019
TM01 - Termination of appointment of director 02 October 2019
AA - Annual Accounts 19 June 2019
RESOLUTIONS - N/A 14 May 2019
CC04 - Statement of companies objects 14 May 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 13 July 2017
CH04 - Change of particulars for corporate secretary 26 June 2017
AD01 - Change of registered office address 15 May 2017
TM01 - Termination of appointment of director 29 March 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 21 December 2015
AUD - Auditor's letter of resignation 18 August 2015
AUD - Auditor's letter of resignation 14 August 2015
AA - Annual Accounts 24 June 2015
AP01 - Appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
AR01 - Annual Return 22 December 2014
TM01 - Termination of appointment of director 25 April 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 09 October 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 10 December 2012
TM01 - Termination of appointment of director 24 July 2012
AP01 - Appointment of director 24 July 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 16 December 2010
AP01 - Appointment of director 13 December 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 11 January 2010
CH04 - Change of particulars for corporate secretary 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 06 August 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 07 April 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 14 December 2005
225 - Change of Accounting Reference Date 21 March 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 14 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 September 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
287 - Change in situation or address of Registered Office 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 28 August 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 07 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 August 2002
AA - Annual Accounts 04 March 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
363s - Annual Return 10 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
287 - Change in situation or address of Registered Office 11 October 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 September 2001
287 - Change in situation or address of Registered Office 04 April 2001
RESOLUTIONS - N/A 11 January 2001
RESOLUTIONS - N/A 11 January 2001
RESOLUTIONS - N/A 11 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2001
123 - Notice of increase in nominal capital 11 January 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 28 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 07 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 September 1999
AA - Annual Accounts 08 June 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 17 June 1998
363s - Annual Return 02 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 October 1997
AA - Annual Accounts 07 March 1997
363s - Annual Return 26 January 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 November 1996
225 - Change of Accounting Reference Date 06 November 1996
363s - Annual Return 13 February 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 09 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1994
AA - Annual Accounts 06 May 1994
363s - Annual Return 17 April 1994
AA - Annual Accounts 06 May 1993
363s - Annual Return 16 February 1993
363b - Annual Return 01 June 1992
AA - Annual Accounts 01 June 1992
AA - Annual Accounts 18 September 1991
363a - Annual Return 18 June 1991
288 - N/A 04 June 1991
288 - N/A 11 September 1990
363 - Annual Return 06 September 1990
AA - Annual Accounts 16 February 1990
363 - Annual Return 16 February 1990
288 - N/A 07 November 1989
287 - Change in situation or address of Registered Office 28 June 1989
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
363 - Annual Return 07 July 1988
AA - Annual Accounts 22 April 1988
395 - Particulars of a mortgage or charge 29 December 1987
395 - Particulars of a mortgage or charge 23 December 1987
395 - Particulars of a mortgage or charge 23 December 1987
287 - Change in situation or address of Registered Office 18 December 1987
288 - N/A 15 October 1987
288 - N/A 15 October 1987
AA - Annual Accounts 30 July 1987
288 - N/A 03 June 1987
363 - Annual Return 11 April 1987
288 - N/A 11 April 1987
395 - Particulars of a mortgage or charge 09 February 1987
288 - N/A 04 February 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 18 July 1986
288 - N/A 16 July 1986
CERTNM - Change of name certificate 05 August 1985
MEM/ARTS - N/A 28 October 1981
MISC - Miscellaneous document 13 March 1980

Mortgages & Charges

Description Date Status Charge by
Supplemental agreement 18 December 1987 Fully Satisfied

N/A

Guarantee & debenture 18 December 1987 Fully Satisfied

N/A

Guarantee & debenture 18 December 1987 Fully Satisfied

N/A

Mortgage debenture 30 January 1987 Fully Satisfied

N/A

Charge 15 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.