About

Registered Number: 08121657
Date of Incorporation: 27/06/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: Unit 7 127 Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SA

 

Having been setup in 2012, Videoloft Ltd have registered office in Oxfordshire, it's status in the Companies House registry is set to "Active". The business currently employs 21-50 people. The current directors of the organisation are Rostom, Adam, Schilizzi, John Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSTOM, Adam 24 February 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SCHILIZZI, John Stephen 28 June 2012 22 May 2020 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
TM02 - Termination of appointment of secretary 26 May 2020
SH01 - Return of Allotment of shares 30 January 2020
RESOLUTIONS - N/A 09 August 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 15 March 2018
SH01 - Return of Allotment of shares 07 November 2017
SH01 - Return of Allotment of shares 31 October 2017
SH01 - Return of Allotment of shares 10 October 2017
SH01 - Return of Allotment of shares 15 September 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AP01 - Appointment of director 21 March 2017
MA - Memorandum and Articles 15 March 2017
RESOLUTIONS - N/A 09 March 2017
CH01 - Change of particulars for director 20 January 2017
MR01 - N/A 24 December 2016
AA - Annual Accounts 01 November 2016
CH01 - Change of particulars for director 19 July 2016
AR01 - Annual Return 27 June 2016
SH01 - Return of Allotment of shares 14 January 2016
AA - Annual Accounts 20 October 2015
RESOLUTIONS - N/A 06 October 2015
RESOLUTIONS - N/A 20 July 2015
SH01 - Return of Allotment of shares 20 July 2015
AR01 - Annual Return 02 July 2015
SH01 - Return of Allotment of shares 21 May 2015
AA - Annual Accounts 17 March 2015
SH01 - Return of Allotment of shares 02 December 2014
RESOLUTIONS - N/A 05 November 2014
SH01 - Return of Allotment of shares 05 November 2014
SH01 - Return of Allotment of shares 15 August 2014
AR01 - Annual Return 10 July 2014
SH01 - Return of Allotment of shares 12 June 2014
TM01 - Termination of appointment of director 24 April 2014
AA - Annual Accounts 28 March 2014
SH01 - Return of Allotment of shares 14 February 2014
SH01 - Return of Allotment of shares 31 October 2013
SH01 - Return of Allotment of shares 13 September 2013
AR01 - Annual Return 05 July 2013
SH01 - Return of Allotment of shares 04 July 2013
SH01 - Return of Allotment of shares 03 May 2013
SH01 - Return of Allotment of shares 03 May 2013
SH01 - Return of Allotment of shares 03 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 May 2013
RESOLUTIONS - N/A 26 April 2013
AD01 - Change of registered office address 27 July 2012
AP01 - Appointment of director 02 July 2012
AP01 - Appointment of director 02 July 2012
SH01 - Return of Allotment of shares 02 July 2012
AP01 - Appointment of director 02 July 2012
AP01 - Appointment of director 02 July 2012
AP01 - Appointment of director 02 July 2012
AP03 - Appointment of secretary 02 July 2012
NEWINC - New incorporation documents 27 June 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.