CLASSIC VIDEO SERVICES INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CLASSIC VIDEO SERVICES INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02683264

Incorporation date

31/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Hemmells Park, Hemmells, Laindon, Essex SS15 6GFCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1992)
dot icon03/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/09/2025
Cessation of Colin Charles Berry as a person with significant control on 2016-04-06
dot icon19/09/2025
Notification of City Corporate Limited as a person with significant control on 2016-04-06
dot icon19/09/2025
Cessation of Ryan Lee Ross as a person with significant control on 2016-04-06
dot icon04/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Registered office address changed from , 20 Tallon Road, Hutton, Brentwood, CM13 1TJ, England to Unit 5 Hemmells Park Hemmells Laindon Essex SS15 6GF on 2024-09-09
dot icon09/09/2024
Appointment of Mr James Colin Charles Berry as a director on 2024-09-09
dot icon09/09/2024
Director's details changed for Mr James Colin Charles Berry on 2024-09-09
dot icon09/09/2024
Termination of appointment of Jean Rose Berry as a secretary on 2024-09-09
dot icon09/09/2024
Director's details changed for Mr Colin Charles Berry on 2024-09-09
dot icon09/09/2024
Director's details changed for Mr James Colin Charles Berry on 2024-09-09
dot icon09/09/2024
Director's details changed for Mr Ryan Lee Ross on 2024-09-09
dot icon06/03/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon12/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon14/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon05/12/2019
Registered office address changed from , Gf21 Harlow Enterprise Hub Edinburgh Way, Harlow, Essex, CM20 2NQ, England to Unit 5 Hemmells Park Hemmells Laindon Essex SS15 6GF on 2019-12-05
dot icon22/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon01/02/2016
Director's details changed for Mr Ryan Lee Ross on 2016-02-01
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Registered office address changed from , Trinity House, Foxes Parade, Waltham Abbey, Essex, EN9 1PH to Unit 5 Hemmells Park Hemmells Laindon Essex SS15 6GF on 2015-04-22
dot icon10/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon03/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/02/2009
Return made up to 31/01/09; full list of members
dot icon20/01/2009
Director appointed mr ryan lee ross
dot icon08/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/02/2008
Return made up to 31/01/08; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/02/2007
Return made up to 31/01/07; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/01/2006
Return made up to 31/01/06; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/03/2005
Return made up to 31/01/05; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/04/2004
Particulars of mortgage/charge
dot icon08/03/2004
Return made up to 31/01/04; full list of members
dot icon18/07/2003
Accounts for a small company made up to 2003-03-31
dot icon15/07/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Return made up to 31/01/03; full list of members
dot icon08/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/02/2002
Return made up to 31/01/02; full list of members
dot icon28/06/2001
Accounts for a small company made up to 2001-03-31
dot icon15/02/2001
Return made up to 31/01/01; full list of members
dot icon22/06/2000
Accounts for a small company made up to 2000-03-31
dot icon28/03/2000
Return made up to 31/01/00; full list of members
dot icon28/03/2000
Return made up to 31/01/99; no change of members
dot icon28/03/2000
Registered office changed on 28/03/00 from:\hague house, 2 sewardstone road, waltham abbey, essex, EN9 1NB
dot icon17/06/1999
Accounts for a small company made up to 1999-03-31
dot icon27/07/1998
Accounts for a small company made up to 1998-03-31
dot icon18/02/1998
Return made up to 31/01/98; no change of members
dot icon01/11/1997
Particulars of mortgage/charge
dot icon20/10/1997
Particulars of mortgage/charge
dot icon20/10/1997
Accounts for a small company made up to 1997-03-31
dot icon17/02/1997
Return made up to 31/01/97; full list of members
dot icon12/08/1996
Accounts for a small company made up to 1996-03-31
dot icon16/02/1996
Return made up to 31/01/96; no change of members
dot icon27/07/1995
Accounts for a small company made up to 1995-03-31
dot icon28/01/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
New secretary appointed;director resigned
dot icon05/10/1994
Secretary resigned
dot icon25/08/1994
Accounts for a small company made up to 1994-03-31
dot icon21/07/1994
Ad 08/08/93--------- £ si 998@1
dot icon17/02/1994
Return made up to 31/01/94; full list of members
dot icon22/07/1993
Accounts for a small company made up to 1993-03-31
dot icon15/02/1993
Return made up to 31/01/93; full list of members
dot icon24/09/1992
Accounting reference date notified as 31/03
dot icon27/02/1992
Registered office changed on 27/02/92 from:\372 old street, london, EC1V 9LT
dot icon27/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon27/02/1992
Director resigned;new director appointed
dot icon31/01/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon+39.43 % *

* during past year

Cash in Bank

£648,136.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
727.76K
-
0.00
561.13K
-
2022
9
711.33K
-
0.00
464.85K
-
2023
9
1.04M
-
0.00
648.14K
-
2023
9
1.04M
-
0.00
648.14K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

1.04M £Ascended46.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

648.14K £Ascended39.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Colin Charles
Director
31/01/1992 - Present
2
Mr Ryan Lee Ross
Director
20/01/2009 - Present
2
Berry, James Colin Charles
Director
09/09/2024 - Present
-
Berry, Jean Rose
Secretary
02/09/1994 - 09/09/2024
-

Persons with Significant Control

5
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 CLASSIC VIDEO SERVICES INTERNATIONAL LIMITED

CLASSIC VIDEO SERVICES INTERNATIONAL LIMITED is an(a) Active company incorporated on 31/01/1992 with the registered office located at Unit 5 Hemmells Park, Hemmells, Laindon, Essex SS15 6GF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC VIDEO SERVICES INTERNATIONAL LIMITED?

toggle

CLASSIC VIDEO SERVICES INTERNATIONAL LIMITED is currently Active. It was registered on 31/01/1992 .

Where is CLASSIC VIDEO SERVICES INTERNATIONAL LIMITED located?

toggle

CLASSIC VIDEO SERVICES INTERNATIONAL LIMITED is registered at Unit 5 Hemmells Park, Hemmells, Laindon, Essex SS15 6GF.

What does CLASSIC VIDEO SERVICES INTERNATIONAL LIMITED do?

toggle

CLASSIC VIDEO SERVICES INTERNATIONAL 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.

How many employees does CLASSIC VIDEO SERVICES INTERNATIONAL LIMITED have?

toggle

CLASSIC VIDEO SERVICES INTERNATIONAL LIMITED had 9 employees in 2023.

What is the latest filing for CLASSIC VIDEO SERVICES INTERNATIONAL LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-31 with no updates.