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

VIDEOTEXT COMMUNICATIONS LIMITED

UPLANDS, UPPER WEST TERRACE, BUDLEIGH SALTERTON, EX9 6NZ,
Company Registration Number
03018286
Private Limited Company
Active

Company Overview

About Videotext Communications Ltd
VIDEOTEXT COMMUNICATIONS LIMITED was founded on 1995-02-06 and has its registered office in Budleigh Salterton. The organisation's status is listed as "Active". Videotext Communications Limited is a Private Limited Company registered in ENGLAND 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
VIDEOTEXT COMMUNICATIONS LIMITED
 
Legal Registered Office
UPLANDS
UPPER WEST TERRACE
BUDLEIGH SALTERTON
EX9 6NZ
Other companies in EX5
 
Filing Information
Company Number 03018286
Company ID Number 03018286
Date formed 1995-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB525103194  
Last Datalog update: 2024-03-05 13:43:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIDEOTEXT COMMUNICATIONS LIMITED
The accountancy firm based at this address is APS ACCOUNTANCY AND TAXATION SERVICES 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 VIDEOTEXT COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY PAUL SAYERS
Company Secretary 2017-06-21
TIMOTHY DAVID TAYLOR
Director 1995-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE MARY STINCHCOMBE
Company Secretary 1999-12-04 2017-06-19
PHILIPPA KAY HOWKINS
Company Secretary 1995-02-06 1999-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET LAMONT LAMONT PRIDMORE LIMITED Company Secretary 2007-07-30 CURRENT 2007-07-30 Active
MARGARET LAMONT LAMONT PRIDMORE (SOUTH CUMBRIA) LIMITED Company Secretary 2005-02-14 CURRENT 2005-02-14 Active
MARGARET LAMONT LAMONT PRIDMORE (WEST CUMBRIA) LIMITED Company Secretary 2003-04-08 CURRENT 2003-04-08 Active
MARGARET LAMONT THE WINNING COMPANY LIMITED Company Secretary 1995-11-30 CURRENT 1995-11-30 Active
TIMOTHY DAVID TAYLOR TIME TEAM DIGITAL LIMITED Director 2011-07-13 CURRENT 2011-07-13 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
2024-02-27CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-03-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-02-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM Greengage Cottage Farringdon Exeter Devon EX5 2HY England
2021-08-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY PAUL SAYERS on 2021-07-28
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM Glebe House Farringdon Exeter Devon EX5 2HY
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-01CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27AP03Appointment of Mr Anthony Paul Sayers as company secretary on 2017-06-21
2017-06-27TM02Termination of appointment of Jacqueline Mary Stinchcombe on 2017-06-19
2017-01-08LATEST SOC08/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-08CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-18AR0101/01/16 ANNUAL RETURN FULL LIST
2015-10-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-03AR0101/01/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0101/01/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0101/01/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0101/01/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-17AR0101/01/11 ANNUAL RETURN FULL LIST
2011-02-01AAMDAmended accounts made up to 2009-03-31
2011-02-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-02AR0101/01/10 ANNUAL RETURN FULL LIST
2010-03-02CH01Director's details changed for Timothy David Taylor on 2009-10-10
2010-01-29AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-06363aReturn made up to 01/01/09; full list of members
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY TAYLOR / 01/01/2009
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-12AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2007-01-25363sRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-04-11363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-10-14AUDAUDITOR'S RESIGNATION
2005-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-02-03363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-02-12363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-06-11287REGISTERED OFFICE CHANGED ON 11/06/03 FROM: UNIT 1 24 RICHMOND ROAD EXETER DEVON EX4 4JF
2003-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-03-23363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-03-15395PARTICULARS OF MORTGAGE/CHARGE
2002-01-31363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-31363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-09-11287REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 18 FERRY ROAD TOPSHAM EXETER DEVON EX3 0JH
2001-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-02-07363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-18363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
1999-12-29288bSECRETARY RESIGNED
1999-12-29288aNEW SECRETARY APPOINTED
1999-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-03-01363sRETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS
1998-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-02-27363sRETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS
1998-01-09287REGISTERED OFFICE CHANGED ON 09/01/98 FROM: 32 MONMOUTH STREET TOPSHAM EXETER DEVON EX3 0AJ
1997-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1997-11-25225ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/03/97
1997-05-19363sRETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS
1996-08-07363sRETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS
1995-04-18CERTNMCOMPANY NAME CHANGED TIME SIGN PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 19/04/95
1995-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to VIDEOTEXT COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIDEOTEXT COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MARINE MORTGAGE 2008-07-25 Outstanding LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2002-03-15 Outstanding LOMBARD NORTH CENTRAL PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 54,603
Creditors Due Within One Year 2012-04-01 £ 517,863
Provisions For Liabilities Charges 2012-04-01 £ 4,169

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 VIDEOTEXT COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 444,209
Current Assets 2012-04-01 £ 1,307,288
Debtors 2012-04-01 £ 863,079
Fixed Assets 2012-04-01 £ 90,812
Secured Debts 2012-04-01 £ 20,816
Shareholder Funds 2012-04-01 £ 821,465
Tangible Fixed Assets 2012-04-01 £ 90,712

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VIDEOTEXT COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIDEOTEXT COMMUNICATIONS LIMITED
Trademarks
We have not found any records of VIDEOTEXT COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VIDEOTEXT COMMUNICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2012-10-10 GBP £600

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VIDEOTEXT COMMUNICATIONS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIDEOTEXT COMMUNICATIONS LIMITED 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 VIDEOTEXT COMMUNICATIONS LIMITED 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.