ADAPTIVE VIDEO PRODUCTS (UK) LIMITED
Status | ACTIVE |
Company No. | 07710149 |
Category | Private Limited Company |
Incorporated | 19 Jul 2011 |
Age | 12 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
ADAPTIVE VIDEO PRODUCTS (UK) LIMITED is an active private limited company with number 07710149. It was incorporated 12 years, 10 months, 11 days ago, on 19 July 2011. The company address is 125 City Road, London, EC1V 2NX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 28 Jul 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Notification of a person with significant control
Date: 18 Jul 2023
Action Date: 26 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-06-26
Psc name: Thomas Carl Dipuma
Documents
Cessation of a person with significant control
Date: 17 Jul 2023
Action Date: 26 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Jay Kniskern
Cessation date: 2023-06-26
Documents
Termination director company with name termination date
Date: 17 Jul 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Daniel Skillicorn
Termination date: 2023-06-21
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Address
Type: AD01
New address: 125 City Road London EC1V 2NX
Old address: C/O Setfords Solicitors 46 Chancery Lane London WC2A 1JE England
Change date: 2023-07-05
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 21 Nov 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Change person director company with change date
Date: 15 Nov 2022
Action Date: 19 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Jay Kniskern
Change date: 2022-07-19
Documents
Change to a person with significant control
Date: 15 Nov 2022
Action Date: 19 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Jay Kniskern
Change date: 2022-07-19
Documents
Gazette filings brought up to date
Date: 26 Oct 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 27 Aug 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Change person director company with change date
Date: 26 Aug 2021
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Daniel Skillicorn
Change date: 2020-07-20
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2020
Action Date: 28 Dec 2020
Category: Address
Type: AD01
Old address: C/O Child & Child 21 Grosvenor Place London SW1X 7HN England
Change date: 2020-12-28
New address: C/O Setfords Solicitors 46 Chancery Lane London WC2A 1JE
Documents
Termination secretary company with name termination date
Date: 28 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Child & Child Secretaries Limited
Termination date: 2020-12-14
Documents
Termination director company with name termination date
Date: 28 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Belcher
Termination date: 2020-12-14
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Address
Type: AD01
Old address: C/O Child & Child Nova North, 11 Bressenden Place London SW1E 5BY England
Change date: 2020-02-21
New address: C/O Child & Child 21 Grosvenor Place London SW1X 7HN
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Termination director company with name termination date
Date: 10 Jul 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-21
Officer name: Richard John Millard Collier
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Change corporate secretary company with change date
Date: 05 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-04-04
Officer name: Child & Child Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Address
Type: AD01
Old address: C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ England
Change date: 2017-04-04
New address: C/O Child & Child Nova North, 11 Bressenden Place London SW1E 5BY
Documents
Appoint corporate secretary company with name date
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Child & Child Secretaries Limited
Appointment date: 2017-01-25
Documents
Termination secretary company with name termination date
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-25
Officer name: Puxon Murray Llp
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2016
Action Date: 12 Oct 2016
Category: Address
Type: AD01
New address: C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ
Change date: 2016-10-12
Old address: C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Change corporate secretary company with change date
Date: 20 Jul 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Puxon Murray Llp
Change date: 2015-06-29
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-30
New address: C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ
Old address: One King Street London EC2V 8AU
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Change corporate secretary company with change date
Date: 30 Jul 2013
Action Date: 26 Jun 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Puxon Murray Llp
Change date: 2013-06-26
Documents
Change registered office address company with date old address
Date: 30 Jul 2013
Action Date: 30 Jul 2013
Category: Address
Type: AD01
Old address: C/O Puxon Murray Llp 1 King Street London EC2V 8AU England
Change date: 2013-07-30
Documents
Change registered office address company with date old address
Date: 28 Jun 2013
Action Date: 28 Jun 2013
Category: Address
Type: AD01
Old address: C/O Puxon Murray Llp One Royal Exchange Avenue London EC3V 3LT
Change date: 2013-06-28
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint corporate secretary company with name
Date: 01 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Puxon Murray Llp
Documents
Appoint person director company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Belcher
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Resolution
Date: 25 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of form with form type
Date: 25 Jun 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Appoint person director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Daniel Skillicorn
Documents
Appoint person director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Jay Kniskern
Documents
Capital allotment shares
Date: 19 Jun 2012
Action Date: 19 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-19
Capital : 900 GBP
Documents
Appoint person director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Carl Dipuma
Documents
Termination director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Puxon
Documents
Appoint person director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Millard Collier
Documents
Change account reference date company current extended
Date: 17 Feb 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-07-31
New date: 2012-12-31
Documents
Appoint person director company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Dalgleish Clyde
Documents
Certificate change of name company
Date: 07 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed murray shelf LIMITED\certificate issued on 07/02/12
Documents
Some Companies
ALP PLANNING SOLUTIONS LIMITED
21 THE FOXHOLES,KIDDERMINSTER,DY10 2QR
Number: | 11776648 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIXMERE HOUSE,HARROW,HA3 0HD
Number: | 11014541 |
Status: | ACTIVE |
Category: | Private Limited Company |
K.M ELECTRICS AND CONSTRUCTION LTD
86 YEWDALE CRESCENT,COVENTRY,CV2 2FL
Number: | 11965240 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 QUEEN ANNE STREET,LONDON,W1G 8HW
Number: | 09065521 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSTON AND WIMBLEDON BLACK TAXI CENTRE LIMITED
1 WESTMEAD ROAD,SUTTON,SM1 4LA
Number: | 04398352 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
26 LOCKSBRIDGE ROAD,ANDOVER,SP11 6WJ
Number: | 08340782 |
Status: | ACTIVE |
Category: | Private Limited Company |