AWFULLY NICE VIDEO COMPANY LIMITED

Register to unlock more data on OkredoRegister

AWFULLY NICE VIDEO COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02242731

Incorporation date

11/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1988)
dot icon01/09/2025
Liquidators' statement of receipts and payments to 2025-07-05
dot icon02/09/2024
Liquidators' statement of receipts and payments to 2024-07-05
dot icon22/07/2024
Removal of liquidator by court order
dot icon15/07/2024
Appointment of a voluntary liquidator
dot icon01/09/2023
Liquidators' statement of receipts and payments to 2023-07-05
dot icon23/07/2022
Registered office address changed from Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2022-07-23
dot icon23/07/2022
Appointment of a voluntary liquidator
dot icon23/07/2022
Resolutions
dot icon23/07/2022
Declaration of solvency
dot icon22/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/03/2022
Previous accounting period extended from 2021-09-30 to 2021-12-31
dot icon20/12/2021
All of the property or undertaking has been released from charge 022427310003
dot icon01/11/2021
Director's details changed for Mr Keith Darbyshire on 2021-11-01
dot icon01/11/2021
Director's details changed for Mr Graham David Maunder on 2021-11-01
dot icon01/11/2021
Secretary's details changed for Mr Keith Darbyshire on 2021-11-01
dot icon30/10/2021
Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-30
dot icon05/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon13/08/2020
Registration of charge 022427310003, created on 2020-08-13
dot icon20/02/2020
Satisfaction of charge 1 in full
dot icon18/02/2020
Director's details changed for Mr Graham David Maunder on 2020-02-10
dot icon18/02/2020
Satisfaction of charge 2 in full
dot icon29/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon26/09/2019
Change of details for Mr Graham David Maunder as a person with significant control on 2019-09-26
dot icon04/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon27/06/2017
Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 2017-06-27
dot icon16/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon04/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/10/2008
Return made up to 30/09/08; full list of members
dot icon13/08/2008
Registered office changed on 13/08/2008 from shenkers hanover house 385 edgware road london NW2 6BA
dot icon05/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/10/2007
Return made up to 30/09/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/12/2006
Director's particulars changed
dot icon20/12/2006
Return made up to 30/09/06; full list of members
dot icon08/12/2006
Registered office changed on 08/12/06 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX
dot icon15/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon21/10/2005
Return made up to 30/09/05; full list of members
dot icon11/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon23/09/2004
Return made up to 30/09/04; full list of members
dot icon15/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon27/09/2003
Return made up to 30/09/03; full list of members
dot icon05/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon23/10/2002
Return made up to 30/09/02; full list of members
dot icon31/07/2002
Particulars of mortgage/charge
dot icon18/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon11/10/2001
Return made up to 30/09/01; full list of members
dot icon16/05/2001
Full accounts made up to 2000-09-30
dot icon05/12/2000
Return made up to 14/10/00; full list of members
dot icon29/06/2000
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon14/03/2000
Full accounts made up to 1999-06-30
dot icon14/03/2000
Resolutions
dot icon12/11/1999
Return made up to 14/10/99; full list of members
dot icon09/06/1999
£ ic 60000/30000 26/04/99 £ sr 10000@3=30000
dot icon09/06/1999
Resolutions
dot icon22/12/1998
Resolutions
dot icon22/12/1998
Resolutions
dot icon22/12/1998
Accounts for a small company made up to 1998-06-30
dot icon29/10/1998
Return made up to 14/10/98; full list of members
dot icon29/07/1998
Accounting reference date shortened from 31/07/98 to 30/06/98
dot icon09/01/1998
Full accounts made up to 1997-07-31
dot icon07/11/1997
Return made up to 14/10/97; no change of members
dot icon01/07/1997
Registered office changed on 01/07/97 from: 24 bedford row holborn london WC1R 4HA
dot icon06/01/1997
Full accounts made up to 1996-07-31
dot icon29/10/1996
Return made up to 14/10/96; no change of members
dot icon25/05/1996
Full accounts made up to 1995-07-31
dot icon30/11/1995
Return made up to 14/10/95; full list of members
dot icon19/01/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 14/10/94; no change of members
dot icon01/12/1993
Full accounts made up to 1993-07-31
dot icon10/11/1993
Return made up to 14/10/93; no change of members
dot icon07/12/1992
Full accounts made up to 1992-07-31
dot icon21/10/1992
Return made up to 14/10/92; full list of members
dot icon05/11/1991
Full accounts made up to 1991-07-31
dot icon28/10/1991
Registered office changed on 28/10/91 from: kern house breakspear road ruislip middlesex HA4 7SQ
dot icon28/10/1991
Return made up to 14/10/91; no change of members
dot icon22/04/1991
Accounts for a small company made up to 1990-03-31
dot icon16/04/1991
Return made up to 14/12/90; full list of members
dot icon09/04/1991
Accounting reference date extended from 31/03 to 31/07
dot icon18/06/1990
Accounts for a small company made up to 1989-03-31
dot icon18/06/1990
Return made up to 14/10/89; full list of members
dot icon19/12/1988
Resolutions
dot icon19/12/1988
Resolutions
dot icon23/09/1988
Accounting reference date notified as 31/03
dot icon18/07/1988
£ nc 40000/60000
dot icon18/07/1988
Conve
dot icon18/07/1988
Resolutions
dot icon18/07/1988
Resolutions
dot icon17/06/1988
Particulars of mortgage/charge
dot icon26/04/1988
Registered office changed on 26/04/88 from: 124-128 city road london EC1V 2NJ
dot icon26/04/1988
New director appointed
dot icon26/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/04/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£995,309.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
30/09/2022
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
819.08K
-
0.00
995.31K
-
2021
3
819.08K
-
0.00
995.31K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

819.08K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

995.31K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AWFULLY NICE VIDEO COMPANY LIMITED

AWFULLY NICE VIDEO COMPANY LIMITED is an(a) Liquidation company incorporated on 11/04/1988 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AWFULLY NICE VIDEO COMPANY LIMITED?

toggle

AWFULLY NICE VIDEO COMPANY LIMITED is currently Liquidation. It was registered on 11/04/1988 .

Where is AWFULLY NICE VIDEO COMPANY LIMITED located?

toggle

AWFULLY NICE VIDEO COMPANY LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does AWFULLY NICE VIDEO COMPANY LIMITED do?

toggle

AWFULLY NICE VIDEO COMPANY LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does AWFULLY NICE VIDEO COMPANY LIMITED have?

toggle

AWFULLY NICE VIDEO COMPANY LIMITED had 3 employees in 2021.

What is the latest filing for AWFULLY NICE VIDEO COMPANY LIMITED?

toggle

The latest filing was on 01/09/2025: Liquidators' statement of receipts and payments to 2025-07-05.