Company Information for VIDEXIM HOLDING LIMITED
4 THE MEWS, BRIDGE ROAD, TWICKENHAM, LONDON, TW1 1RF,
|
Company Registration Number
05275779
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
VIDEXIM HOLDING LIMITED | |
Legal Registered Office | |
4 THE MEWS BRIDGE ROAD TWICKENHAM LONDON TW1 1RF Other companies in KT3 | |
Company Number | 05275779 | |
---|---|---|
Company ID Number | 05275779 | |
Date formed | 2004-11-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-07-04 05:51:37 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VIDEXIM HOLDING COMPANY LIMITED | Active | Company formed on the 2014-11-21 |
Officer | Role | Date Appointed |
---|---|---|
APPLETON SECRETARIES LIMITED |
||
STEPHEN JOHN DUDLEY HICKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MILLWARD INVESTMENTS LIMITED |
Director | ||
IVAYLO BOYANOV BONEV |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLYTONSON BUSINESS INC. LIMITED | Nominated Secretary | 2008-05-19 | CURRENT | 2008-05-19 | Dissolved 2016-11-01 | |
DOMINANT MANAGEMENT GROUP LIMITED | Nominated Secretary | 2008-02-29 | CURRENT | 2008-02-29 | Active | |
TECHNOLOGIC HARD COAL LIMITED | Nominated Secretary | 2008-02-18 | CURRENT | 2008-02-18 | Dissolved 2015-09-29 | |
KRAMER TRADING LIMITED | Nominated Secretary | 2007-03-28 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
AVP ASSET MANAGEMENT LIMITED | Nominated Secretary | 2006-06-08 | CURRENT | 2006-06-08 | Dissolved 2017-11-14 | |
LEEMORE INVESTMENT HOLDINGS LIMITED | Nominated Secretary | 2006-05-22 | CURRENT | 2006-05-22 | Dissolved 2014-09-30 | |
ATTWELL BUSINESS INC. LIMITED | Nominated Secretary | 2005-08-05 | CURRENT | 2005-08-05 | Active | |
ROTHERTON LIMITED | Nominated Secretary | 2004-07-27 | CURRENT | 2004-07-27 | Dissolved 2016-01-19 | |
ESCAMAX INVESTMENTS LIMITED | Nominated Secretary | 2004-05-11 | CURRENT | 2004-05-11 | Active | |
HOLVEX TRADING LIMITED | Nominated Secretary | 2004-05-11 | CURRENT | 2004-05-11 | Active - Proposal to Strike off | |
HOLLEVIK LIMITED | Nominated Secretary | 2004-01-14 | CURRENT | 2004-01-14 | Dissolved 2018-06-26 | |
OXBURGH SECRETARIAL SERVICES LTD | Nominated Secretary | 2002-03-30 | CURRENT | 2002-03-30 | Active | |
VERNON VENTURES LIMITED | Nominated Secretary | 2000-08-24 | CURRENT | 2000-08-24 | Active - Proposal to Strike off | |
CAMDEN INVESTMENTS LIMITED | Nominated Secretary | 2000-03-17 | CURRENT | 2000-03-17 | Active | |
ITMAN RESOURCES LIMITED | Nominated Secretary | 1999-09-15 | CURRENT | 1999-09-15 | Active | |
HORSEFERRY LIMITED | Nominated Secretary | 1999-04-21 | CURRENT | 1999-04-21 | Active - Proposal to Strike off | |
THAXTON SERVICES LIMITED | Nominated Secretary | 1998-09-07 | CURRENT | 1998-09-07 | Active | |
TOPEX INDUSTRIES LIMITED | Nominated Secretary | 1997-10-16 | CURRENT | 1997-10-16 | Active | |
MATARIN LIMITED | Nominated Secretary | 1997-10-16 | CURRENT | 1997-10-16 | Active | |
BABYLON INDUSTRIES LIMITED | Nominated Secretary | 1997-06-16 | CURRENT | 1997-06-16 | Active - Proposal to Strike off | |
ROYSTON INDUSTRIES LIMITED | Nominated Secretary | 1997-02-20 | CURRENT | 1997-02-20 | Active | |
MILLWARD INVESTMENTS LIMITED | Nominated Secretary | 1997-01-02 | CURRENT | 1997-01-02 | Active | |
DELMAR SEAFOODS LTD | Director | 2017-10-31 | CURRENT | 2016-02-12 | Active - Proposal to Strike off | |
NATURAL FEEDING (NF) LIMITED | Director | 2017-05-13 | CURRENT | 2017-05-13 | Active - Proposal to Strike off | |
TRANSINTERNATIONAL CONTAINER SERVICES LTD | Director | 2017-03-22 | CURRENT | 2007-03-22 | Active | |
ALBERMARLE TRADING LIMITED | Director | 2017-02-06 | CURRENT | 2001-02-21 | Active | |
THE MALTHOUSE MANAGEMENT COMPANY 2013 LIMITED | Director | 2017-01-31 | CURRENT | 2006-02-01 | Active | |
TRENTON MANAGEMENT LIMITED | Director | 2016-12-31 | CURRENT | 2002-10-16 | Active - Proposal to Strike off | |
ASTRA TRADING DEVELOPMENT LTD. | Director | 2016-10-12 | CURRENT | 2011-02-15 | Active | |
PAIFANG ACCOUNTANTS & TAX ADVISORS (UK) LTD | Director | 2016-05-19 | CURRENT | 2014-04-04 | Active | |
MILI HEALTHCARE LIMITED | Director | 2015-11-16 | CURRENT | 2001-10-12 | Active | |
REMCON ENTERPRISE LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Active - Proposal to Strike off | |
GLOBESERV CONSULTING LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
WALTON CONSULTANTS LIMITED | Director | 2015-01-19 | CURRENT | 2007-02-02 | Active | |
PAIFANG NOMINEES (UK) LTD | Director | 2014-07-30 | CURRENT | 2014-07-30 | Active | |
MARVELLE LTD | Director | 2014-07-01 | CURRENT | 2010-04-22 | Active | |
PRIMEMASTER GLOBAL LIMITED | Director | 2013-07-11 | CURRENT | 2013-07-11 | Dissolved 2015-05-19 | |
SALITA TRADING LTD | Director | 2013-04-17 | CURRENT | 2013-02-07 | Dissolved 2013-12-03 | |
FOLIANT TRADING LTD | Director | 2013-04-17 | CURRENT | 2013-02-07 | Dissolved 2013-12-03 | |
INCIMED LTD | Director | 2013-02-06 | CURRENT | 2012-08-06 | Active | |
ALBERTSON TRADE LIMITED | Director | 2013-01-08 | CURRENT | 2013-01-08 | Active - Proposal to Strike off | |
CORAL SEAFOODS LTD. | Director | 2012-07-16 | CURRENT | 2012-01-20 | Active | |
GORDON TRADE & LOGISTICS LIMITED | Director | 2012-05-22 | CURRENT | 2000-10-13 | Dissolved 2015-11-17 | |
TOYS INVESTMENT LIMITED | Director | 2011-10-21 | CURRENT | 2002-10-30 | Dissolved 2015-06-30 | |
MARIL INVESTMENTS LTD | Director | 2011-01-18 | CURRENT | 2008-06-18 | Dissolved 2015-04-07 | |
BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED | Director | 2011-01-18 | CURRENT | 1999-07-02 | Active | |
ALLEX LIMITED | Director | 2011-01-18 | CURRENT | 2007-05-23 | Active - Proposal to Strike off | |
DELTAROSE LTD | Director | 2011-01-18 | CURRENT | 1997-03-26 | Active - Proposal to Strike off | |
OBRIDGE INVESTMENTS LIMITED | Director | 2009-12-11 | CURRENT | 2004-05-07 | Active | |
DREAM MAKERS ENTERPRISES LIMITED | Director | 2006-11-06 | CURRENT | 2006-10-12 | Active - Proposal to Strike off | |
WORLDWIDE ABA NOMINEES LIMITED | Director | 2006-01-03 | CURRENT | 2004-05-07 | Dissolved 2015-05-26 | |
GOLD RESOURCES LIMITED | Director | 2005-09-08 | CURRENT | 2000-07-20 | Dissolved 2014-08-19 | |
SOMINVEST LIMITED | Director | 2005-09-08 | CURRENT | 2003-05-30 | Dissolved 2014-08-12 | |
CHAMBERLAIN CORPORATION LIMITED | Director | 2005-09-08 | CURRENT | 2000-10-18 | Active - Proposal to Strike off | |
CHATFORD IMPORT & EXPORT LIMITED | Director | 2005-09-08 | CURRENT | 2002-12-05 | Active | |
POWER PROVISION LIMITED | Director | 2005-09-08 | CURRENT | 2000-10-18 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 10/06/19 FROM Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN DUDLEY HICKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILLWARD INVESTMENTS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAYLO BONEV | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 186 Hammersmith Road London W6 7DJ United Kingdom to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR | |
AD03 | Registers moved to registered inspection location of 186 Hammersmith Road London W6 7DJ | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/14 FROM Unit 90 Kingspark Business Centre 152-178 Kingston Road Surrey New Malden KT3 3ST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for Millward Investments Limited on 2013-11-04 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR APPLETON SECRETARIES LIMITED on 2013-11-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/13 FROM Unit 90 Kingspark Business Centre 152 -178 Kingston Road New Malden Surrey KT3 3ST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/11 FROM Unit 90 Kingspark Business Centre, 152-178 Kingston Road New Malden Surrey KT3 3ST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 01/10/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MILLWARD INVESTMENTS LIMITED / 30/07/2010 | |
AR01 | 02/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MILLWARD INVESTMENTS LIMITED / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IVAYLO BOYANOV BONEV / 21/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 21/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 186 HAMMERSMITH ROAD LONDON W6 7DJ | |
363a | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
88(2)R | AD 03/05/06--------- £ SI 1@1=1 £ IC 101/102 | |
88(2)R | AD 01/03/06--------- £ SI 1@1=1 £ IC 100/101 | |
88(2)R | AD 01/03/06--------- £ SI 48@1=48 £ IC 52/100 | |
88(2)R | AD 01/03/06--------- £ SI 1@1=1 £ IC 51/52 | |
88(2)R | AD 01/03/06--------- £ SI 1@1=1 £ IC 50/51 | |
88(2)R | AD 01/03/06--------- £ SI 48@1=48 £ IC 2/50 | |
363a | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
|
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 VIDEXIM HOLDING LIMITED
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as VIDEXIM HOLDING LIMITED are:
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. |