BT CONFERENCING VIDEO LIMITED

Register to unlock more data on OkredoRegister

BT CONFERENCING VIDEO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03744075

Incorporation date

25/03/1999

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1999)
dot icon05/07/2017
Final Gazette dissolved following liquidation
dot icon05/04/2017
Liquidators' statement of receipts and payments to 2017-03-23
dot icon05/04/2017
Return of final meeting in a members' voluntary winding up
dot icon18/04/2016
Liquidators' statement of receipts and payments to 2016-03-31
dot icon20/04/2015
Registered office address changed from Ambassador House 75-77 St Michaels Street London W2 1QS to 55 Baker Street London W1U 7EU on 2015-04-21
dot icon19/04/2015
Declaration of solvency
dot icon19/04/2015
Appointment of a voluntary liquidator
dot icon19/04/2015
Resolutions
dot icon11/03/2015
Satisfaction of charge 1 in full
dot icon09/12/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon06/11/2014
Appointment of Rachel Stokes as a director on 2014-11-07
dot icon16/07/2014
Termination of appointment of Stephen Malcolm Fearnett as a director on 2014-06-30
dot icon23/06/2014
Termination of appointment of Jonathan Medlock as a director
dot icon13/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon22/12/2013
Full accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon23/04/2013
Director's details changed for Mr David Stark on 2013-03-18
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon19/12/2012
Appointment of Stephen Malcolm Fearnett as a director
dot icon17/12/2012
Appointment of Mr Jonathan Frederik Medlock as a director
dot icon17/12/2012
Termination of appointment of Timothy Passingham as a director
dot icon26/04/2012
Termination of appointment of Rachel Stokes as a director
dot icon20/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon31/01/2012
Appointment of Mr David Stark as a director
dot icon31/01/2012
Appointment of Mr Timothy Mark Passingham as a director
dot icon31/01/2012
Termination of appointment of Benjamin Hobby as a director
dot icon06/12/2011
Full accounts made up to 2011-03-31
dot icon24/11/2011
Director's details changed for Rachel Stokes on 2011-11-24
dot icon24/11/2011
Director's details changed for Benjamin James Hobby on 2011-11-24
dot icon14/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon18/11/2010
Termination of appointment of Michael Novick as a director
dot icon18/11/2010
Termination of appointment of Michael Landers as a director
dot icon10/11/2010
Director's details changed for Rachel O'leary on 2009-09-30
dot icon20/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon18/04/2010
Register(s) moved to registered inspection location
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon11/11/2009
Director's details changed for Rachel O'leary on 2009-10-26
dot icon11/11/2009
Director's details changed for Michael Novick on 2009-10-26
dot icon11/11/2009
Director's details changed for Michael Vincent Landers on 2009-10-26
dot icon08/11/2009
Director's details changed for Benjamin James Hobby on 2009-10-26
dot icon21/10/2009
Register inspection address has been changed
dot icon16/07/2009
Registered office changed on 17/07/2009 from the grove patriot court 9TH floor slough berkshire SL1 1QP
dot icon15/04/2009
Return made up to 26/03/09; full list of members
dot icon06/04/2009
Director appointed rachel o'leary
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon14/01/2009
Director appointed benjamin james hobby
dot icon14/01/2009
Director appointed michael novick
dot icon14/01/2009
Director appointed michael vincent landers
dot icon13/01/2009
Appointment terminated director david fisk
dot icon21/10/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon05/08/2008
Capitals not rolled up
dot icon05/08/2008
Memorandum and Articles of Association
dot icon03/08/2008
Certificate of change of name
dot icon16/07/2008
Appointment terminated secretary kenneth desgarennes
dot icon16/07/2008
Appointment terminated director kent stemper
dot icon16/07/2008
Appointment terminated director leo flotron
dot icon30/06/2008
Secretary appointed newgate street secretaries LIMITED
dot icon30/06/2008
Director appointed david robert fisk
dot icon29/06/2008
Return made up to 26/03/08; full list of members
dot icon18/02/2008
New director appointed
dot icon07/01/2008
Full accounts made up to 2006-12-31
dot icon15/08/2007
Return made up to 26/03/07; full list of members
dot icon11/07/2007
Accounts for a small company made up to 2005-12-31
dot icon26/04/2006
Resolutions
dot icon26/04/2006
Ad 19/11/04--------- £ si 99@1
dot icon19/04/2006
Return made up to 26/03/06; full list of members
dot icon19/04/2006
Return made up to 26/03/05; full list of members
dot icon12/01/2006
Full accounts made up to 2004-12-31
dot icon22/11/2005
New director appointed
dot icon10/11/2005
New secretary appointed
dot icon10/11/2005
Secretary resigned
dot icon10/11/2005
Director resigned
dot icon10/11/2005
Director resigned
dot icon02/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon01/03/2005
Certificate of change of name
dot icon05/01/2005
Full accounts made up to 2003-12-31
dot icon03/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon29/03/2004
Return made up to 26/03/04; full list of members
dot icon01/12/2003
New secretary appointed
dot icon11/11/2003
Secretary resigned
dot icon27/05/2003
Accounts for a small company made up to 2002-12-31
dot icon06/04/2003
Return made up to 26/03/03; full list of members
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon10/07/2002
Accounts for a small company made up to 2000-12-31
dot icon28/04/2002
Return made up to 26/03/02; full list of members
dot icon12/07/2001
Accounts for a small company made up to 2000-03-31
dot icon11/07/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon16/04/2001
Return made up to 26/03/01; full list of members
dot icon25/05/2000
Return made up to 26/03/00; full list of members
dot icon08/09/1999
Particulars of mortgage/charge
dot icon09/04/1999
New secretary appointed
dot icon09/04/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon09/04/1999
Secretary resigned;director resigned
dot icon09/04/1999
Director resigned
dot icon25/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Passingham, Timothy Mark
Director
12/01/2012 - 17/12/2012
22
Medlock, Jonathan Frederik
Director
17/12/2012 - 07/04/2014
4
NEWGATE STREET SECRETARIES LIMITED
Corporate Secretary
09/06/2008 - Present
174
INSTANT COMPANIES LIMITED
Nominee Director
25/03/1999 - 25/03/1999
43699
SWIFT INCORPORATIONS LIMITED
Nominee Director
25/03/1999 - 25/03/1999
99599

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BT CONFERENCING VIDEO LIMITED

BT CONFERENCING VIDEO LIMITED is an(a) Dissolved company incorporated on 25/03/1999 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BT CONFERENCING VIDEO LIMITED?

toggle

BT CONFERENCING VIDEO LIMITED is currently Dissolved. It was registered on 25/03/1999 and dissolved on 05/07/2017.

Where is BT CONFERENCING VIDEO LIMITED located?

toggle

BT CONFERENCING VIDEO LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does BT CONFERENCING VIDEO LIMITED do?

toggle

BT CONFERENCING VIDEO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BT CONFERENCING VIDEO LIMITED?

toggle

The latest filing was on 05/07/2017: Final Gazette dissolved following liquidation.