About

Registered Number: 05340162
Date of Incorporation: 24/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Videcom House, Newtown Road, Henley-On-Thames, Oxfordshire, RG9 1HG

 

Founded in 2005, Videcom Travel Systems Ltd has its registered office in Oxfordshire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Iain Stansfield 23 March 2005 - 1
BARKER, Sharon 06 July 2017 - 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Sharon 23 March 2005 - 1
AUSTIN, Raoul 09 March 2005 23 March 2005 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 29 June 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 03 December 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 07 December 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 18 December 2017
AP01 - Appointment of director 06 July 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 09 December 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 16 January 2012
AD01 - Change of registered office address 16 January 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 13 March 2006
225 - Change of Accounting Reference Date 08 December 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
SA - Shares agreement 20 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2005
287 - Change in situation or address of Registered Office 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
CERTNM - Change of name certificate 13 April 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
NEWINC - New incorporation documents 24 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.