Company Information for VIDEOTEXT COMMUNICATIONS LIMITED
UPLANDS, UPPER WEST TERRACE, BUDLEIGH SALTERTON, EX9 6NZ,
|
Company Registration Number
03018286
Private Limited Company
Active |
Company Name | |
---|---|
VIDEOTEXT COMMUNICATIONS LIMITED | |
Legal Registered Office | |
UPLANDS UPPER WEST TERRACE BUDLEIGH SALTERTON EX9 6NZ Other companies in EX5 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY PAUL SAYERS |
||
TIMOTHY DAVID TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE MARY STINCHCOMBE |
Company Secretary | ||
PHILIPPA KAY HOWKINS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAMONT PRIDMORE LIMITED | Company Secretary | 2007-07-30 | CURRENT | 2007-07-30 | Active | |
LAMONT PRIDMORE (SOUTH CUMBRIA) LIMITED | Company Secretary | 2005-02-14 | CURRENT | 2005-02-14 | Active | |
LAMONT PRIDMORE (WEST CUMBRIA) LIMITED | Company Secretary | 2003-04-08 | CURRENT | 2003-04-08 | Active | |
THE WINNING COMPANY LIMITED | Company Secretary | 1995-11-30 | CURRENT | 1995-11-30 | Active | |
TIME TEAM DIGITAL LIMITED | Director | 2011-07-13 | CURRENT | 2011-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/21 FROM Greengage Cottage Farringdon Exeter Devon EX5 2HY England | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY PAUL SAYERS on 2021-07-28 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/21 FROM Glebe House Farringdon Exeter Devon EX5 2HY | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Anthony Paul Sayers as company secretary on 2017-06-21 | |
TM02 | Termination of appointment of Jacqueline Mary Stinchcombe on 2017-06-19 | |
LATEST SOC | 08/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/01/11 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2009-03-31 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Timothy David Taylor on 2009-10-10 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/01/09; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY TAYLOR / 01/01/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/06/03 FROM: UNIT 1 24 RICHMOND ROAD EXETER DEVON EX4 4JF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 18 FERRY ROAD TOPSHAM EXETER DEVON EX3 0JH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/01/98 FROM: 32 MONMOUTH STREET TOPSHAM EXETER DEVON EX3 0AJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/03/97 | |
363s | RETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TIME SIGN PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 19/04/95 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MARINE MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
MARINE MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC |
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
|
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cumbria County Council | |
|
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.
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. |