About

Registered Number: 04296589
Date of Incorporation: 01/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: Assembly House, 34 - 38 Broadway, Maidenhead, SL6 1LU,

 

Videocentric Ltd was founded on 01 October 2001 and are based in Maidenhead, it's status in the Companies House registry is set to "Active". There are 3 directors listed for Videocentric Ltd in the Companies House registry. 1-10 people work at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Craig Anthony 01 October 2001 - 1
SHIMELL, David George 21 March 2007 - 1
SHIMELL, Vanessa 01 October 2001 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 August 2020
MR01 - N/A 07 May 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 16 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2009
AA - Annual Accounts 08 April 2009
395 - Particulars of a mortgage or charge 11 November 2008
363a - Annual Return 06 November 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 19 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 28 February 2005
287 - Change in situation or address of Registered Office 18 January 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 21 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
RESOLUTIONS - N/A 26 April 2002
RESOLUTIONS - N/A 26 April 2002
123 - Notice of increase in nominal capital 26 April 2002
287 - Change in situation or address of Registered Office 26 April 2002
225 - Change of Accounting Reference Date 26 April 2002
288b - Notice of resignation of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
287 - Change in situation or address of Registered Office 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2020 Outstanding

N/A

Rent deposit deed 06 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.