Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIDEO EUROPE LTD
Company Information for

VIDEO EUROPE LTD

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
01097889
Private Limited Company
In Administration

Company Overview

About Video Europe Ltd
VIDEO EUROPE LTD was founded on 1973-02-22 and has its registered office in London. The organisation's status is listed as "In Administration". Video Europe Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VIDEO EUROPE LTD
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in SW8
 
Filing Information
Company Number 01097889
Company ID Number 01097889
Date formed 1973-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB242908853  
Last Datalog update: 2024-03-05 13:43:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIDEO EUROPE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VIDEO EUROPE LTD

Current Directors
Officer Role Date Appointed
MATTHEW REID MARNER
Company Secretary 2003-10-31
STEVEN FREDERICK GREEN
Director 1988-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK LA MOTTE
Director 2004-07-27 2007-09-01
MICHAEL NICOLAS GOODMAN
Company Secretary 1994-10-06 2003-10-31
KHADIJAH ANISE OSMANI EVANS
Director 1991-10-02 2000-04-03
JOHN DAVID WHATTON
Director 1991-10-02 2000-04-03
JOHN DAVID WHATTON
Company Secretary 1991-10-02 1994-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN FREDERICK GREEN VE2 LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
STEVEN FREDERICK GREEN G AND M VIDEO LTD Director 2011-03-31 CURRENT 2011-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01Notice of deemed approval of proposals
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-09-2830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-23REGISTRATION OF A CHARGE / CHARGE CODE 010978890026
2023-03-27CESSATION OF OCD HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27CESSATION OF OCD HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN FREDERICK GREEN
2023-03-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN FREDERICK GREEN
2023-03-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW REID MARNER
2023-03-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW REID MARNER
2022-11-22DIRECTOR APPOINTED MR MATTHEW REID MARNER
2022-10-31CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-06-16AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-10-11CH01Director's details changed for Mr Steven Frederick Green on 2010-01-01
2021-08-13PSC02Notification of Ocd Holdings Ltd as a person with significant control on 2021-04-30
2021-08-13PSC07CESSATION OF NATALIE GREEN AS A PERSON OF SIGNIFICANT CONTROL
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010978890022
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-03PSC04Change of details for Mrs Natalie Green as a person with significant control on 2019-08-09
2019-02-28AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 576511
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-02-01AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 576511
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-02-08AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 576511
2015-10-07AR0102/10/15 ANNUAL RETURN FULL LIST
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 010978890025
2015-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 010978890024
2015-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2015-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 576511
2014-10-22AR0102/10/14 ANNUAL RETURN FULL LIST
2014-09-24CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW REID MARNER on 2014-09-24
2014-09-24CH01Director's details changed for Mr Steven Frederick Green on 2014-07-29
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/14 FROM 8 Golden Square London W1F 9HY
2014-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 010978890023
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 010978890022
2014-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2014-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 010978890020
2014-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 010978890021
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 576511
2013-10-10AR0102/10/13 ANNUAL RETURN FULL LIST
2013-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-10-05AR0102/10/12 FULL LIST
2012-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-07-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:18
2012-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN FREDERICK GREEN / 01/03/2012
2012-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-10-27AR0102/10/11 FULL LIST
2011-06-01SH0105/04/11 STATEMENT OF CAPITAL GBP 576511
2011-04-21RES01ADOPT ARTICLES 05/04/2011
2011-04-21RES12VARYING SHARE RIGHTS AND NAMES
2011-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-10-25AR0102/10/10 FULL LIST
2010-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW MARNER / 02/08/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN FREDERICK GREEN / 02/08/2010
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-10-22AR0102/10/09 FULL LIST
2009-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-01-22RES12VARYING SHARE RIGHTS AND NAMES
2009-01-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-22RES01ALTER ARTICLES 17/12/2008
2009-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-01-2288(2)AD 17/12/08 GBP SI 3326@1=3326 GBP IC 63185/66511
2008-12-23AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-12-19122GBP NC 150000/144506 01/09/07
2008-11-21MISCFORM 169 - AMENDMENT FOR PREVIOUSLY FILED FORM FOR 5494 SHARES
2008-10-27363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-10-24288cSECRETARY'S CHANGE OF PARTICULARS / MATTHEW MARNER / 01/09/2008
2008-10-24288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN GREEN / 01/09/2008
2008-08-01169GBP IC 68679/63185 20/06/08 GBP SR 5494@1=5494
2008-05-15AUDAUDITOR'S RESIGNATION
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-01-23363sRETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS
2007-08-29287REGISTERED OFFICE CHANGED ON 29/08/07 FROM: GUILDGATE HOUSE SHUTE END WOKINGHAM BERKSHIRE RG40 1BJ
2007-03-08403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-02-08395PARTICULARS OF MORTGAGE/CHARGE
2007-02-08395PARTICULARS OF MORTGAGE/CHARGE
2007-01-19395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-09-26AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03AAFULL ACCOUNTS MADE UP TO 30/04/05
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VIDEO EUROPE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-02-14
Fines / Sanctions
No fines or sanctions have been issued against VIDEO EUROPE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-02 Outstanding SANTANDER ASSET FINANCE PLC
2015-04-30 Outstanding SANTANDER ASSET FINANCE PLC
2014-07-31 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
2014-05-15 Outstanding AZULE LIMITED
2014-01-07 Outstanding AZULE LIMITED
2014-01-07 Outstanding AZULE LIMITED
MORTGAGE 2012-10-16 Outstanding AZULE LIMITED
MORTGAGE 2012-06-28 Satisfied AZULE LIMITED
SUPPLEMENTAL CHATTEL MORTGAGE 2012-03-06 Satisfied FIVE ARROWS LEASING LIMITED T/A FINELINE MEDIA FINANCE
MORTGAGE 2012-01-05 Outstanding AZULE LIMITED
MORTGAGE 2010-08-20 Outstanding AZULE LTD
SUPPLEMENTAL CHATTEL MORTGAGE 2010-05-25 Satisfied FIVE ARROWS LEASING LIMITED T/A FINELINE MEDIA FINANCE
MORTGAGE 2010-03-11 Outstanding AZULE LTD
SUPPLEMENTAL CHATTEL MORTGAGE 2009-08-12 Satisfied FIVE ARROWS LEASING LIMITED
ASSIGNMENT AND CHARGE OF HIRE AGREEMENTS 2007-02-01 Satisfied BARCLAYS BANK PLC
MORTGAGE 2007-02-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-01-19 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 2006-05-19 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2005-02-01 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2005-02-01 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 1998-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEASE 1997-07-30 Satisfied HAMILTON & RAY LIMITED
MORTGAGE DEBENTURE 1994-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
CREDIT AGREEMENT 1993-06-16 Satisfied CLOSE BROTHERS LIMITED
A CREDIT AGREEMENT 1991-06-07 Satisfied CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIDEO EUROPE LTD

Intangible Assets
Patents
We have not found any records of VIDEO EUROPE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VIDEO EUROPE LTD
Trademarks
We have not found any records of VIDEO EUROPE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIDEO EUROPE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as VIDEO EUROPE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where VIDEO EUROPE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by VIDEO EUROPE LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090079200Parts and accessories for cinematographic projectors, n.e.s.
2018-10-0085219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2018-10-0085256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2018-10-0085256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2018-09-0085219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2018-09-0090021100Objective lenses for cameras, projectors or photographic enlargers or reducers
2018-08-0085219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2018-08-0090079100Parts and accessories for cinematographic cameras, n.e.s.
2018-08-0090079100Parts and accessories for cinematographic cameras, n.e.s.
2018-07-0090063000Cameras specially designed for underwater use, for aerial survey or for medical or surgical examination of internal organs; comparison cameras for forensic or criminological laboratories
2018-06-0090021100Objective lenses for cameras, projectors or photographic enlargers or reducers
2018-06-0090021100Objective lenses for cameras, projectors or photographic enlargers or reducers
2018-05-0085219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2018-04-0085258030Digital cameras
2018-03-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-03-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-03-0090069100Parts and accessories for photographic cameras, n.e.s.
2018-03-0090069100Parts and accessories for photographic cameras, n.e.s.
2016-11-0085219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2016-11-0090071000Cinematographic cameras
2016-11-0090079100Parts and accessories for cinematographic cameras, n.e.s.
2016-10-0085258030Digital cameras
2016-09-0090069100Parts and accessories for photographic cameras, n.e.s.
2016-09-0085258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2016-04-0085256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2016-01-0090015041Spectacle lenses of materials other than glass, both sides finished, for the correction of vision, single focal
2015-10-0085258030Digital cameras
2015-05-0190065100Cameras with a through-the-lens viewfinder [single lens reflex "SLR"] for roll film of a width of <= 35 mm (excl. instant print cameras and special camereas of subheading 9006.10 or 9006.30)
2015-05-0090065100Cameras with a through-the-lens viewfinder [single lens reflex "SLR"] for roll film of a width of <= 35 mm (excl. instant print cameras and special camereas of subheading 9006.10 or 9006.30)
2015-01-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2015-01-0085256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2014-12-0185423290Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash EĀ²PROMs)
2014-11-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2014-11-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2013-10-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2013-10-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2013-10-0185299092Parts suitable for use solely or principally with television cameras, reception apparatus for radio-broadcasting or television, and monitors and projectors, n.e.s. (excl. aerials, cabinets and casings, electronic assemblies and parts for monitors and projectors of a kind solely or principally used in an automatic data-processing machine)
2013-10-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2012-05-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2012-02-0185234939Optical discs for laser reading systems, recorded, for reproducing sound only, of a diameter > 6,5 cm

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIDEO EUROPE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIDEO EUROPE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.