About

Registered Number: 05440879
Date of Incorporation: 03/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 6 months ago)
Registered Address: Office 16 64-66 Wingate Square, London, SW4 0AF,

 

Based in London, Videocracy Ltd was setup in 2005. We do not know the number of employees at this business. Walters, Nicholas Kristoffer Neil, Robinson, John are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTERS, Nicholas Kristoffer Neil 03 May 2005 - 1
ROBINSON, John 03 May 2005 06 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 29 June 2018
CS01 - N/A 06 June 2018
AA01 - Change of accounting reference date 21 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 04 May 2016
CH03 - Change of particulars for secretary 04 May 2016
CH01 - Change of particulars for director 04 May 2016
AD01 - Change of registered office address 04 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 15 May 2015
AD01 - Change of registered office address 02 February 2015
CH03 - Change of particulars for secretary 02 February 2015
CH01 - Change of particulars for director 02 February 2015
CH03 - Change of particulars for secretary 02 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 16 May 2012
AAMD - Amended Accounts 03 May 2012
AD01 - Change of registered office address 20 February 2012
AA - Annual Accounts 08 January 2012
AAMD - Amended Accounts 05 October 2011
CH01 - Change of particulars for director 20 September 2011
CH03 - Change of particulars for secretary 19 September 2011
CH03 - Change of particulars for secretary 19 September 2011
CH01 - Change of particulars for director 19 September 2011
AR01 - Annual Return 14 July 2011
CH03 - Change of particulars for secretary 14 July 2011
CH01 - Change of particulars for director 14 July 2011
TM01 - Termination of appointment of director 13 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 08 January 2010
CERTNM - Change of name certificate 27 October 2009
CONNOT - N/A 27 October 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 10 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 11 April 2007
225 - Change of Accounting Reference Date 28 February 2007
363s - Annual Return 21 August 2006
NEWINC - New incorporation documents 03 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.