COMMERCIAL VIDEO LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL VIDEO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05191997

Incorporation date

28/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 Chideock Hill, Coventry, West Midlands CV3 6LLCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2004)
dot icon28/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon09/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon30/10/2024
Confirmation statement made on 2024-08-30 with updates
dot icon28/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/09/2022
Notification of Kirti Kumar Parshad as a person with significant control on 2019-08-01
dot icon13/09/2022
Confirmation statement made on 2022-08-30 with updates
dot icon12/09/2022
Cessation of Tina Solanki as a person with significant control on 2019-08-01
dot icon08/09/2022
Director's details changed for Kirti Kumar Parshad on 2022-09-08
dot icon08/06/2022
Total exemption full accounts made up to 2021-07-31
dot icon30/08/2021
Confirmation statement made on 2021-08-30 with updates
dot icon28/04/2021
Termination of appointment of Tina Solanki as a secretary on 2019-08-01
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon01/09/2020
Confirmation statement made on 2020-08-30 with updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/09/2019
Confirmation statement made on 2019-08-30 with updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/09/2018
Confirmation statement made on 2018-08-30 with updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon01/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon27/04/2017
Micro company accounts made up to 2016-07-31
dot icon30/08/2016
Confirmation statement made on 2016-08-30 with updates
dot icon30/08/2016
Secretary's details changed for Tina Solanki on 2016-08-30
dot icon12/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/10/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/09/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon26/05/2011
Registered office address changed from 1St Floor 4a Copthall House Station Square Coventry West Midlands CV1 2FL on 2011-05-26
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon06/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/08/2009
Return made up to 28/07/09; no change of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon10/10/2008
Return made up to 28/07/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon14/08/2007
Return made up to 28/07/07; no change of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon01/09/2006
Total exemption full accounts made up to 2005-07-31
dot icon25/08/2006
Registered office changed on 25/08/06 from: 1ST floor, 4A copthall house, station square coventry west midlanda CV1 2FL
dot icon25/08/2006
Director resigned
dot icon25/08/2006
Secretary resigned
dot icon17/08/2006
Director's particulars changed
dot icon17/08/2006
New director appointed
dot icon17/08/2006
Registered office changed on 17/08/06 from: 77 freehold street hillfields coventry CV1 5BG
dot icon17/08/2006
New secretary appointed
dot icon17/08/2006
Return made up to 28/07/06; no change of members
dot icon06/09/2005
Return made up to 28/07/05; full list of members
dot icon28/07/2004
Secretary resigned
dot icon28/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+91.58 % *

* during past year

Cash in Bank

£4,665.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.16K
-
0.00
3.51K
-
2022
0
55.41K
-
0.00
2.44K
-
2023
0
31.49K
-
0.00
4.67K
-
2023
0
31.49K
-
0.00
4.67K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

31.49K £Descended-43.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.67K £Ascended91.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parshad, Kirti Kumar
Director
17/08/2006 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMERCIAL VIDEO LIMITED

COMMERCIAL VIDEO LIMITED is an(a) Active company incorporated on 28/07/2004 with the registered office located at 54 Chideock Hill, Coventry, West Midlands CV3 6LL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL VIDEO LIMITED?

toggle

COMMERCIAL VIDEO LIMITED is currently Active. It was registered on 28/07/2004 .

Where is COMMERCIAL VIDEO LIMITED located?

toggle

COMMERCIAL VIDEO LIMITED is registered at 54 Chideock Hill, Coventry, West Midlands CV3 6LL.

What does COMMERCIAL VIDEO LIMITED do?

toggle

COMMERCIAL VIDEO LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for COMMERCIAL VIDEO LIMITED?

toggle

The latest filing was on 28/04/2026: Total exemption full accounts made up to 2025-07-31.