CITNOW VIDEO LIMITED

Register to unlock more data on OkredoRegister

CITNOW VIDEO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09720206

Incorporation date

06/08/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire RG41 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2015)
dot icon19/03/2026
Appointment of Mr Andrew David Paul Insley as a director on 2026-03-17
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon22/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon14/06/2024
Termination of appointment of Gordon Grant as a director on 2024-06-14
dot icon14/06/2024
Termination of appointment of Alistair John Charles Horsburgh as a director on 2024-06-14
dot icon14/06/2024
Termination of appointment of Geoffrey Giovanni Page-Morris as a director on 2024-06-14
dot icon15/03/2024
Appointment of Mr Brian Robert Aird as a director on 2024-03-15
dot icon15/03/2024
Appointment of Mr Boris Antoine Rene Huard as a director on 2024-03-15
dot icon15/03/2024
Director's details changed for Mr Brian Robert Aird on 2024-03-15
dot icon15/03/2024
Director's details changed for Mr Boris Antoine Rene Huard on 2024-03-15
dot icon16/02/2024
Termination of appointment of Colin Scott Tinto as a director on 2024-02-16
dot icon11/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon29/11/2022
Termination of appointment of Ian David Brewer as a director on 2022-11-23
dot icon31/10/2022
Registration of charge 097202060005, created on 2022-10-21
dot icon19/10/2022
Memorandum and Articles of Association
dot icon19/10/2022
Resolutions
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon08/08/2022
Satisfaction of charge 097202060004 in full
dot icon08/08/2022
Satisfaction of charge 097202060002 in full
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon12/02/2021
Satisfaction of charge 097202060001 in full
dot icon12/02/2021
Satisfaction of charge 097202060003 in full
dot icon14/12/2020
Registration of charge 097202060004, created on 2020-12-11
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon16/01/2020
Termination of appointment of Christopher John Lacey as a director on 2020-01-15
dot icon30/10/2019
Appointment of Mr Ian David Brewer as a director on 2019-10-30
dot icon22/10/2019
Second filing of Confirmation Statement dated 05/08/2019
dot icon22/10/2019
Second filing of Confirmation Statement dated 05/08/2018
dot icon26/09/2019
Registration of charge 097202060003, created on 2019-09-24
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon08/07/2019
Termination of appointment of Claudia Jane Munn as a director on 2019-06-07
dot icon19/10/2018
Termination of appointment of Nick David Pratt as a director on 2018-10-05
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon12/03/2018
Resolutions
dot icon12/03/2018
Change of share class name or designation
dot icon07/03/2018
Notification of Argus Bidco Limited as a person with significant control on 2018-02-28
dot icon07/03/2018
Cessation of Angela Margaret Barrow as a person with significant control on 2018-02-28
dot icon07/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon05/03/2018
Registration of charge 097202060002, created on 2018-02-28
dot icon02/03/2018
Termination of appointment of Andrew Keith Howells as a director on 2018-02-28
dot icon02/03/2018
Termination of appointment of Donna Mary Barradale as a director on 2018-02-28
dot icon02/03/2018
Termination of appointment of Andrew Keith Howells as a secretary on 2018-02-28
dot icon26/02/2018
Notification of Angela Margaret Barrow as a person with significant control on 2016-05-13
dot icon26/02/2018
Withdrawal of a person with significant control statement on 2018-02-26
dot icon29/09/2017
Appointment of Mr Geoffrey Giovanni Page-Morris as a director on 2017-09-29
dot icon29/09/2017
Termination of appointment of Geoffrey Giovanni Page-Morris as a director on 2017-01-01
dot icon29/09/2017
Appointment of Mr Geoffrey Giovanni Page-Morris as a director on 2017-01-01
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon18/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon23/01/2017
Appointment of Mrs Claudia Jane Munn as a director on 2017-01-20
dot icon09/12/2016
Termination of appointment of Alistair Jeff as a director on 2016-12-09
dot icon14/11/2016
Termination of appointment of Stephen Joseph Feery as a director on 2016-11-14
dot icon13/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-08-05 with updates
dot icon02/06/2016
Statement of capital following an allotment of shares on 2016-05-13
dot icon01/06/2016
Particulars of variation of rights attached to shares
dot icon01/06/2016
Change of share class name or designation
dot icon27/05/2016
Resolutions
dot icon17/11/2015
Sub-division of shares on 2015-10-23
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-10-23
dot icon16/11/2015
Particulars of variation of rights attached to shares
dot icon16/11/2015
Change of share class name or designation
dot icon16/11/2015
Resolutions
dot icon12/11/2015
Resolutions
dot icon11/11/2015
Registration of charge 097202060001, created on 2015-10-27
dot icon05/11/2015
Current accounting period shortened from 2016-08-31 to 2015-12-31
dot icon30/10/2015
Appointment of Christopher John Lacey as a director on 2015-10-23
dot icon30/10/2015
Appointment of Nicholas Pratt as a director on 2015-10-23
dot icon30/10/2015
Appointment of Andrew Keith Howells as a secretary on 2015-10-23
dot icon30/10/2015
Appointment of Mr Alistair Jeff as a director on 2015-10-23
dot icon30/10/2015
Appointment of Mr Gordon Grant as a director on 2015-10-23
dot icon30/10/2015
Appointment of Stephen Joseph Feery as a director on 2015-10-23
dot icon30/10/2015
Appointment of Colin Scott Tinto as a director on 2015-10-23
dot icon30/10/2015
Appointment of Donna Mary Barradale as a director on 2015-10-23
dot icon30/10/2015
Appointment of Mr Andrew Keith Howells as a director on 2015-10-23
dot icon09/10/2015
Appointment of Mr Alistair John Charles Horsburgh as a director on 2015-10-09
dot icon09/10/2015
Termination of appointment of Christopher Howard King as a director on 2015-10-09
dot icon09/10/2015
Registered office address changed from Redlands Business Centre 3-5 Tapton House Road Sheffield S10 5BY United Kingdom to 9 Millars Brook Molly Millars Lane Wokingham Berkshire RG41 2AD on 2015-10-09
dot icon06/08/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Ian David
Director
30/10/2019 - 23/11/2022
54
Feery, Stephen Joseph
Director
23/10/2015 - 14/11/2016
37
Page-Morris, Geoffrey Giovanni
Director
29/09/2017 - 14/06/2024
68
Horsburgh, Alistair John Charles
Director
09/10/2015 - 14/06/2024
11
Insley, Andrew David Paul
Director
17/03/2026 - Present
45

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

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 CITNOW VIDEO LIMITED

CITNOW VIDEO LIMITED is an(a) Active company incorporated on 06/08/2015 with the registered office located at 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire RG41 2AD. 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 CITNOW VIDEO LIMITED?

toggle

CITNOW VIDEO LIMITED is currently Active. It was registered on 06/08/2015 .

Where is CITNOW VIDEO LIMITED located?

toggle

CITNOW VIDEO LIMITED is registered at 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire RG41 2AD.

What does CITNOW VIDEO LIMITED do?

toggle

CITNOW VIDEO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CITNOW VIDEO LIMITED?

toggle

The latest filing was on 19/03/2026: Appointment of Mr Andrew David Paul Insley as a director on 2026-03-17.