ASPECT FILM AND VIDEO LIMITED

Register to unlock more data on OkredoRegister

ASPECT FILM AND VIDEO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05727812

Incorporation date

02/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Barnfield Crescent, Exeter, Devon EX1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2006)
dot icon23/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon21/07/2025
Liquidators' statement of receipts and payments to 2025-06-17
dot icon24/06/2024
Appointment of a voluntary liquidator
dot icon24/06/2024
Resolutions
dot icon24/06/2024
Registered office address changed from 2-10 Kings Parade Mews Kings Parade Avenue Bristol BS8 2RE England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2024-06-24
dot icon24/06/2024
Statement of affairs
dot icon16/05/2024
Termination of appointment of Evelyn Ruth Timson as a director on 2024-05-15
dot icon13/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon31/01/2024
Registered office address changed from Origin Workspace 40 Berkeley Square Bristol BS8 1HP England to 2-10 Kings Parade Mews Kings Parade Avenue Bristol BS8 2RE on 2024-01-31
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/09/2023
Second filing of Confirmation Statement dated 2022-03-02
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/06/2022
Registered office address changed from The Old Chapel 16 Oakfield Road Clifton Bristol BS8 2AP to Origin Workspace 40 Berkeley Square Bristol BS8 1HP on 2022-06-09
dot icon21/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon14/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Statement of capital following an allotment of shares on 2021-05-04
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon17/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Sub-division of shares on 2018-06-06
dot icon27/06/2018
Resolutions
dot icon12/04/2018
Termination of appointment of David John Robshaw as a secretary on 2018-04-11
dot icon12/04/2018
Termination of appointment of David John Robshaw as a secretary on 2018-04-11
dot icon16/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon10/01/2018
Appointment of Mrs Evelyn Ruth Timson as a director on 2018-01-01
dot icon06/07/2017
Registered office address changed from 1 Bowden Way Failand Bristol BS8 3XA to The Old Chapel 16 Oakfield Road Clifton Bristol BS8 2AP on 2017-07-06
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon02/03/2017
Director's details changed for Mr David Robert Watson on 2017-03-02
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/10/2016
Secretary's details changed for Mr David John Robshaw on 2016-10-25
dot icon28/07/2016
Registration of charge 057278120001, created on 2016-07-28
dot icon02/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon02/03/2016
Director's details changed for Mr Adam Charlton Etheridge on 2015-04-06
dot icon05/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Director's details changed for Mr Adam Charlton Etheridge on 2012-10-31
dot icon16/04/2013
Director's details changed for David Robert Watson on 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon21/12/2012
Change of share class name or designation
dot icon21/12/2012
Resolutions
dot icon28/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Director's details changed for Adam Charlton Etheridge on 2010-04-01
dot icon15/04/2010
Director's details changed for David Robert Watson on 2010-03-02
dot icon15/04/2010
Director's details changed for Adam Charlton Etheridge on 2010-03-02
dot icon15/04/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 02/03/09; full list of members
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/07/2008
Registered office changed on 30/07/2008 from old school st georges road bristol BS1 5UG
dot icon29/07/2008
Return made up to 02/03/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 02/03/07; full list of members
dot icon04/04/2007
Registered office changed on 04/04/07 from: old school st georges road bristol BS1 5UG
dot icon04/04/2007
Registered office changed on 04/04/07 from: kings house 14 orchard street bristol BS1 5EH
dot icon04/04/2007
New director appointed
dot icon17/02/2007
Ad 12/01/07--------- £ si 5@1=5 £ ic 95/100
dot icon04/04/2006
New director appointed
dot icon04/04/2006
Ad 29/03/06-29/03/06 £ si 94@1=94 £ ic 1/95
dot icon04/04/2006
New secretary appointed
dot icon02/03/2006
Incorporation
dot icon02/03/2006
Secretary resigned
dot icon02/03/2006
Director resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

26
2023
change arrow icon0 % *

* during past year

Cash in Bank

£29,225.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
02/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
590.50K
-
0.00
358.12K
-
2023
26
248.72K
-
0.00
29.23K
-
2023
26
248.72K
-
0.00
29.23K
-

Employees

2023

Employees

26 Ascended- *

Net Assets(GBP)

248.72K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.23K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Etheridge, Adam Charlton
Director
02/03/2006 - Present
8
Watson, David Robert
Director
04/04/2007 - Present
5
BRIGHTON SECRETARY LTD
Nominee Secretary
02/03/2006 - 02/03/2006
12343
BRIGHTON DIRECTOR LTD
Nominee Director
02/03/2006 - 02/03/2006
12606
Timson, Evelyn Ruth
Director
01/01/2018 - 15/05/2024
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About ASPECT FILM AND VIDEO LIMITED

ASPECT FILM AND VIDEO LIMITED is an(a) Dissolved company incorporated on 02/03/2006 with the registered office located at 5 Barnfield Crescent, Exeter, Devon EX1 1QT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECT FILM AND VIDEO LIMITED?

toggle

ASPECT FILM AND VIDEO LIMITED is currently Dissolved. It was registered on 02/03/2006 and dissolved on 23/04/2026.

Where is ASPECT FILM AND VIDEO LIMITED located?

toggle

ASPECT FILM AND VIDEO LIMITED is registered at 5 Barnfield Crescent, Exeter, Devon EX1 1QT.

What does ASPECT FILM AND VIDEO LIMITED do?

toggle

ASPECT FILM AND VIDEO LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does ASPECT FILM AND VIDEO LIMITED have?

toggle

ASPECT FILM AND VIDEO LIMITED had 26 employees in 2023.

What is the latest filing for ASPECT FILM AND VIDEO LIMITED?

toggle

The latest filing was on 23/01/2026: Return of final meeting in a creditors' voluntary winding up.