CH VIDEO LTD

Register to unlock more data on OkredoRegister

CH VIDEO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04582361

Incorporation date

05/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Eldon Square, Reading, Berkshire RG1 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2002)
dot icon04/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon10/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon15/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon10/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon07/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon15/03/2022
Change of details for Ch Video Limited as a person with significant control on 2022-02-25
dot icon11/03/2022
Certificate of change of name
dot icon11/03/2022
Change of name notice
dot icon24/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon14/02/2022
Notification of Ch Video Limited as a person with significant control on 2022-01-31
dot icon14/02/2022
Cessation of Emily Jane Blanden as a person with significant control on 2022-01-31
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/02/2019
Amended total exemption full accounts made up to 2017-11-30
dot icon06/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon29/05/2018
Micro company accounts made up to 2017-11-30
dot icon07/12/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon19/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/12/2016
Confirmation statement made on 2016-11-05 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon18/11/2014
Register inspection address has been changed from 27 Eldon Square Reading RG1 4DP England to 19 Walden Avenue Arborfield Reading RG2 9HR
dot icon18/11/2014
Director's details changed for Mrs Diana Catherine Blanden on 2014-03-01
dot icon08/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon13/11/2013
Register inspection address has been changed from 2 Melody Close Winnersh Wokingham Berkshire RG41 5LJ United Kingdom
dot icon13/11/2013
Director's details changed for Emily Jane Blanden on 2013-09-24
dot icon13/11/2013
Director's details changed for Mrs Diana Catherine Blanden on 2013-09-24
dot icon13/11/2013
Secretary's details changed for Mrs Diana Catherine Blanden on 2013-09-24
dot icon24/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon12/11/2012
Register(s) moved to registered inspection location
dot icon09/11/2012
Register inspection address has been changed
dot icon25/06/2012
Registered office address changed from 2 Melody Close Winnersh Berkshire RG41 5LJ on 2012-06-25
dot icon13/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon13/04/2011
Total exemption full accounts made up to 2010-11-30
dot icon08/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon23/03/2010
Total exemption full accounts made up to 2009-11-30
dot icon05/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon05/11/2009
Director's details changed for Emily Jane Blanden on 2009-11-05
dot icon05/11/2009
Director's details changed for Diana Catherine Blanden on 2009-11-05
dot icon14/05/2009
Total exemption full accounts made up to 2008-11-30
dot icon05/12/2008
Return made up to 05/11/08; full list of members
dot icon05/12/2008
Secretary appointed diana catherine blanden
dot icon05/12/2008
Appointment terminated secretary eloise blanden
dot icon05/04/2008
Total exemption full accounts made up to 2007-11-30
dot icon29/11/2007
Return made up to 05/11/07; full list of members
dot icon11/08/2007
Amended accounts made up to 2006-11-30
dot icon27/03/2007
Total exemption full accounts made up to 2006-11-30
dot icon21/11/2006
Return made up to 05/11/06; full list of members
dot icon27/02/2006
Total exemption full accounts made up to 2005-11-30
dot icon06/12/2005
Return made up to 05/11/05; full list of members
dot icon27/06/2005
New director appointed
dot icon08/03/2005
Total exemption full accounts made up to 2004-11-30
dot icon17/11/2004
Return made up to 05/11/04; full list of members
dot icon08/04/2004
Total exemption full accounts made up to 2003-11-30
dot icon21/11/2003
Return made up to 05/11/03; full list of members
dot icon01/10/2003
Secretary's particulars changed
dot icon01/10/2003
Ad 08/11/02--------- £ si 98@1=98 £ ic 2/100
dot icon23/09/2003
Memorandum and Articles of Association
dot icon18/09/2003
Certificate of change of name
dot icon18/11/2002
Registered office changed on 18/11/02 from: 2 melody close winnersh berkshire RG41 5LJ
dot icon18/11/2002
New secretary appointed
dot icon18/11/2002
New director appointed
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Registered office changed on 13/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon05/11/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
980.39K
-
0.00
881.08K
-
2022
12
331.07K
-
0.00
363.29K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blanden, Emily Jane
Director
07/06/2005 - Present
2
Blanden, Diana Catherine
Director
08/11/2002 - Present
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CH VIDEO LTD

CH VIDEO LTD is an(a) Active company incorporated on 05/11/2002 with the registered office located at 27 Eldon Square, Reading, Berkshire RG1 4DP. There are currently 2 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 CH VIDEO LTD?

toggle

CH VIDEO LTD is currently Active. It was registered on 05/11/2002 .

Where is CH VIDEO LTD located?

toggle

CH VIDEO LTD is registered at 27 Eldon Square, Reading, Berkshire RG1 4DP.

What does CH VIDEO LTD do?

toggle

CH VIDEO LTD operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for CH VIDEO LTD?

toggle

The latest filing was on 04/02/2026: Total exemption full accounts made up to 2025-11-30.