Founded in 1995, Videcon Ltd has its registered office in West Yorkshire. The companies directors are Rushall, Matthew James, Croston, Andrew, Foster, David Michael, Robinson, Arthur Sidney, Worswick, Richard, Baldwin, Geofrey Charles, Bradley, Mark Damon, Bradley, Mark Damon, Farr, Ian Stuart, Hutton, John Stuart, Newsome, Stephen Andrew, Reddington, Michael Francis, Roberts, Christopher Walker, Roberts, John Anthony, Senior, Jonathon Richard.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROSTON, Andrew | 01 July 2001 | - | 1 |
BALDWIN, Geofrey Charles | 31 July 1995 | 28 February 1998 | 1 |
BRADLEY, Mark Damon | 01 June 1998 | 02 April 2015 | 1 |
BRADLEY, Mark Damon | 01 June 1998 | 31 October 1999 | 1 |
FARR, Ian Stuart | 07 April 2015 | 07 August 2020 | 1 |
HUTTON, John Stuart | 01 June 1996 | 18 December 2000 | 1 |
NEWSOME, Stephen Andrew | 07 April 2015 | 07 August 2020 | 1 |
REDDINGTON, Michael Francis | 07 April 2015 | 31 January 2018 | 1 |
ROBERTS, Christopher Walker | 31 July 1995 | 03 April 2009 | 1 |
ROBERTS, John Anthony | 31 July 1995 | 31 May 1996 | 1 |
SENIOR, Jonathon Richard | 31 July 1995 | 31 May 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSHALL, Matthew James | 23 February 2014 | - | 1 |
FOSTER, David Michael | 02 May 2014 | 23 February 2015 | 1 |
ROBINSON, Arthur Sidney | 31 October 1999 | 10 January 2012 | 1 |
WORSWICK, Richard | 10 January 2012 | 02 May 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 September 2020 | |
TM01 - Termination of appointment of director | 07 September 2020 | |
TM01 - Termination of appointment of director | 07 September 2020 | |
AA - Annual Accounts | 26 August 2020 | |
CH01 - Change of particulars for director | 26 March 2020 | |
CS01 - N/A | 03 October 2019 | |
AA - Annual Accounts | 04 June 2019 | |
CH01 - Change of particulars for director | 19 October 2018 | |
CS01 - N/A | 12 September 2018 | |
TM01 - Termination of appointment of director | 12 September 2018 | |
AA - Annual Accounts | 06 June 2018 | |
CS01 - N/A | 08 September 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AP01 - Appointment of director | 24 November 2016 | |
DISS40 - Notice of striking-off action discontinued | 02 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 November 2016 | |
CS01 - N/A | 27 October 2016 | |
AA - Annual Accounts | 10 May 2016 | |
AP01 - Appointment of director | 20 October 2015 | |
AP01 - Appointment of director | 20 October 2015 | |
AP01 - Appointment of director | 20 October 2015 | |
MR01 - N/A | 12 October 2015 | |
AR01 - Annual Return | 29 August 2015 | |
TM01 - Termination of appointment of director | 29 August 2015 | |
MR04 - N/A | 16 April 2015 | |
MR01 - N/A | 15 April 2015 | |
MR01 - N/A | 10 April 2015 | |
MR01 - N/A | 10 April 2015 | |
MR01 - N/A | 10 April 2015 | |
RESOLUTIONS - N/A | 19 March 2015 | |
MAR - Memorandum and Articles - used in re-registration | 19 March 2015 | |
CERT10 - Re-registration of a company from public to private | 19 March 2015 | |
RR02 - Application by a public company for re-registration as a private limited company | 19 March 2015 | |
AA - Annual Accounts | 26 February 2015 | |
AP03 - Appointment of secretary | 23 February 2015 | |
TM02 - Termination of appointment of secretary | 23 February 2015 | |
AR01 - Annual Return | 29 August 2014 | |
AP03 - Appointment of secretary | 06 May 2014 | |
TM02 - Termination of appointment of secretary | 02 May 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 05 March 2013 | |
AR01 - Annual Return | 28 September 2012 | |
SH06 - Notice of cancellation of shares | 25 July 2012 | |
SH01 - Return of Allotment of shares | 25 July 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AP03 - Appointment of secretary | 23 February 2012 | |
TM02 - Termination of appointment of secretary | 23 February 2012 | |
AR01 - Annual Return | 02 September 2011 | |
RESOLUTIONS - N/A | 18 April 2011 | |
SH06 - Notice of cancellation of shares | 18 April 2011 | |
SH01 - Return of Allotment of shares | 18 April 2011 | |
SH03 - Return of purchase of own shares | 18 April 2011 | |
AA - Annual Accounts | 04 March 2011 | |
SH01 - Return of Allotment of shares | 10 January 2011 | |
AR01 - Annual Return | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 April 2010 | |
AA - Annual Accounts | 01 March 2010 | |
169 - Return by a company purchasing its own shares | 05 September 2009 | |
363a - Annual Return | 27 August 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 August 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 August 2009 | |
169 - Return by a company purchasing its own shares | 11 August 2009 | |
169 - Return by a company purchasing its own shares | 11 August 2009 | |
169 - Return by a company purchasing its own shares | 11 August 2009 | |
395 - Particulars of a mortgage or charge | 28 May 2009 | |
288b - Notice of resignation of directors or secretaries | 15 April 2009 | |
288b - Notice of resignation of directors or secretaries | 13 April 2009 | |
AA - Annual Accounts | 03 April 2009 | |
AUD - Auditor's letter of resignation | 02 April 2009 | |
363a - Annual Return | 12 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 12 August 2008 | |
353 - Register of members | 12 August 2008 | |
287 - Change in situation or address of Registered Office | 12 August 2008 | |
AA - Annual Accounts | 26 March 2008 | |
287 - Change in situation or address of Registered Office | 26 March 2008 | |
363a - Annual Return | 23 August 2007 | |
169 - Return by a company purchasing its own shares | 14 August 2007 | |
395 - Particulars of a mortgage or charge | 09 August 2007 | |
395 - Particulars of a mortgage or charge | 09 August 2007 | |
AA - Annual Accounts | 05 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2007 | |
395 - Particulars of a mortgage or charge | 30 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 2006 | |
363a - Annual Return | 08 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2006 | |
AA - Annual Accounts | 23 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 October 2005 | |
363s - Annual Return | 26 August 2005 | |
225 - Change of Accounting Reference Date | 16 August 2005 | |
AA - Annual Accounts | 22 November 2004 | |
225 - Change of Accounting Reference Date | 12 October 2004 | |
363s - Annual Return | 02 September 2004 | |
169 - Return by a company purchasing its own shares | 17 June 2004 | |
RESOLUTIONS - N/A | 27 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 January 2004 | |
288a - Notice of appointment of directors or secretaries | 16 January 2004 | |
AA - Annual Accounts | 07 January 2004 | |
363s - Annual Return | 04 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 August 2003 | |
RESOLUTIONS - N/A | 19 February 2003 | |
RESOLUTIONS - N/A | 19 February 2003 | |
RESOLUTIONS - N/A | 19 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 December 2002 | |
AA - Annual Accounts | 03 October 2002 | |
363s - Annual Return | 19 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 2002 | |
RESOLUTIONS - N/A | 24 April 2002 | |
RESOLUTIONS - N/A | 24 April 2002 | |
RESOLUTIONS - N/A | 24 April 2002 | |
169 - Return by a company purchasing its own shares | 24 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 2002 | |
123 - Notice of increase in nominal capital | 24 April 2002 | |
AA - Annual Accounts | 21 December 2001 | |
RESOLUTIONS - N/A | 06 November 2001 | |
RESOLUTIONS - N/A | 06 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 2001 | |
169 - Return by a company purchasing its own shares | 06 November 2001 | |
363s - Annual Return | 02 October 2001 | |
288a - Notice of appointment of directors or secretaries | 02 October 2001 | |
288a - Notice of appointment of directors or secretaries | 20 August 2001 | |
288a - Notice of appointment of directors or secretaries | 08 August 2001 | |
AA - Annual Accounts | 29 December 2000 | |
288b - Notice of resignation of directors or secretaries | 28 December 2000 | |
363s - Annual Return | 29 August 2000 | |
287 - Change in situation or address of Registered Office | 03 August 2000 | |
AA - Annual Accounts | 29 December 1999 | |
288b - Notice of resignation of directors or secretaries | 17 December 1999 | |
288a - Notice of appointment of directors or secretaries | 17 December 1999 | |
363s - Annual Return | 25 August 1999 | |
RESOLUTIONS - N/A | 30 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 1999 | |
RESOLUTIONS - N/A | 29 April 1999 | |
RESOLUTIONS - N/A | 29 April 1999 | |
CERT5 - Re-registration of a company from private to public | 29 April 1999 | |
AUDS - Auditor's statement | 29 April 1999 | |
AUDR - Auditor's report | 29 April 1999 | |
BS - Balance sheet | 29 April 1999 | |
MAR - Memorandum and Articles - used in re-registration | 29 April 1999 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 29 April 1999 | |
43(3) - Application by a private company for re-registration as a public company | 29 April 1999 | |
AA - Annual Accounts | 03 December 1998 | |
288b - Notice of resignation of directors or secretaries | 27 October 1998 | |
288a - Notice of appointment of directors or secretaries | 27 October 1998 | |
363s - Annual Return | 27 August 1998 | |
287 - Change in situation or address of Registered Office | 27 August 1998 | |
395 - Particulars of a mortgage or charge | 21 July 1998 | |
288a - Notice of appointment of directors or secretaries | 04 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 1998 | |
288b - Notice of resignation of directors or secretaries | 11 April 1998 | |
395 - Particulars of a mortgage or charge | 20 December 1997 | |
AA - Annual Accounts | 02 December 1997 | |
363s - Annual Return | 03 August 1997 | |
288a - Notice of appointment of directors or secretaries | 09 May 1997 | |
AA - Annual Accounts | 06 March 1997 | |
288 - N/A | 19 September 1996 | |
288 - N/A | 19 September 1996 | |
363s - Annual Return | 27 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 June 1996 | |
395 - Particulars of a mortgage or charge | 06 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 August 1995 | |
288 - N/A | 03 August 1995 | |
NEWINC - New incorporation documents | 31 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 October 2015 | Outstanding |
N/A |
A registered charge | 15 April 2015 | Fully Satisfied |
N/A |
A registered charge | 10 April 2015 | Outstanding |
N/A |
A registered charge | 10 April 2015 | Outstanding |
N/A |
A registered charge | 08 April 2015 | Outstanding |
N/A |
Debenture | 27 May 2009 | Outstanding |
N/A |
Debenture | 30 July 2007 | Fully Satisfied |
N/A |
Legal charge | 30 July 2007 | Fully Satisfied |
N/A |
All assets debenture | 29 September 2006 | Fully Satisfied |
N/A |
Debenture | 10 July 1998 | Fully Satisfied |
N/A |
Fixed charge on discounted debts and a floating charge on the receipts of other debts | 19 December 1997 | Fully Satisfied |
N/A |
Single debenture | 23 October 1995 | Fully Satisfied |
N/A |