ADAPTIVE VIDEO PRODUCTS (UK) LIMITED

125 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.07710149
CategoryPrivate Limited Company
Incorporated19 Jul 2011
Age12 years, 10 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Puxon Murray Llp

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Belcher

Documents

View document PDF

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

View document PDF

Resolution

Date: 25 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type

Date: 25 Jun 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Daniel Skillicorn

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Jay Kniskern

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2012

Action Date: 19 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-19

Capital : 900 GBP

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Carl Dipuma

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Puxon

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Dalgleish Clyde

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 19 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALP PLANNING SOLUTIONS LIMITED

21 THE FOXHOLES,KIDDERMINSTER,DY10 2QR

Number:11776648
Status:ACTIVE
Category:Private Limited Company

JYOTI HOLDINGS LTD

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

KI HEALTH INNOVATION LIMITED

58 QUEEN ANNE STREET,LONDON,W1G 8HW

Number:09065521
Status:ACTIVE
Category:Private Limited Company
Number:04398352
Status:LIQUIDATION
Category:Private Limited Company

TEE3 LIMITED

26 LOCKSBRIDGE ROAD,ANDOVER,SP11 6WJ

Number:08340782
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source