ELECTRIFY VIDEO PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ELECTRIFY VIDEO PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13573516

Incorporation date

18/08/2021

Size

Group

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2022)
dot icon15/04/2026
Director's details changed for Mr Owen John Charles Maher on 2026-04-15
dot icon17/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon06/10/2025
Resolutions
dot icon06/10/2025
Memorandum and Articles of Association
dot icon25/09/2025
Satisfaction of charge 135735160002 in full
dot icon25/09/2025
Satisfaction of charge 135735160003 in full
dot icon24/09/2025
Replacement filing of SH01 - 31/01/22 Statement of Capital gbp 843.611
dot icon24/09/2025
Replacement filing of SH01 - 14/09/23 Statement of Capital gbp 1612.877
dot icon24/09/2025
Replacement filing of SH01 - 13/03/22 Statement of Capital gbp 971.992
dot icon24/09/2025
Replacement filing of SH01 - 30/06/25 Statement of Capital gbp 2027.994
dot icon24/09/2025
Replacement filing of SH01 - 31/01/22 Statement of Capital gbp 904.359
dot icon24/09/2025
Registration of charge 135735160004, created on 2025-09-22
dot icon29/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon23/07/2025
Replacement filing of SH01 - 08/08/24 Statement of Capital gbp 1625.59
dot icon17/02/2025
Change of details for Metro Luxco S.A.R.L., as a person with significant control on 2025-02-14
dot icon12/02/2025
Appointment of Timothy Gerald Shey as a director on 2025-01-30
dot icon07/02/2025
Statement of capital following an allotment of shares on 2025-01-30
dot icon30/01/2025
Notification of Metro Luxco S.A.R.L., as a person with significant control on 2025-01-30
dot icon17/01/2025
Cessation of Jean-Marc Sabre as a person with significant control on 2025-01-17
dot icon17/01/2025
Cessation of Stephan Lobmeyr as a person with significant control on 2025-01-17
dot icon13/01/2025
Notification of Stephan Lobmeyr as a person with significant control on 2024-11-20
dot icon13/01/2025
Notification of Jean-Marc Sabre as a person with significant control on 2024-11-20
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/12/2024
Statement of capital following an allotment of shares on 2024-11-20
dot icon30/11/2024
Resolutions
dot icon16/08/2024
Statement of capital following an allotment of shares on 2024-08-08
dot icon31/05/2024
Director's details changed for Mr Owen John Charles Maher on 2024-05-31
dot icon25/04/2024
Registration of charge 135735160003, created on 2024-04-18
dot icon16/04/2024
Appointment of Stephan Lobmeyr as a director on 2023-09-12
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon07/10/2023
Resolutions
dot icon07/10/2023
Statement of capital following an allotment of shares on 2023-09-14
dot icon07/10/2023
Change of share class name or designation
dot icon07/10/2023
Memorandum and Articles of Association
dot icon07/10/2023
Particulars of variation of rights attached to shares
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon26/05/2023
Previous accounting period shortened from 2023-08-31 to 2022-12-31
dot icon14/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/02/2023
Satisfaction of charge 135735160001 in full
dot icon20/02/2023
Statement of capital following an allotment of shares on 2023-02-08
dot icon18/02/2023
Cessation of Cl & Om Pty Ltd as a person with significant control on 2023-02-07
dot icon18/02/2023
Cessation of Owen John Charles Maher as a person with significant control on 2023-02-19
dot icon18/02/2023
Cessation of Ian Allan Kenneth Shepherd as a person with significant control on 2023-02-07
dot icon18/02/2023
Cessation of Claire Margaret Lawley as a person with significant control on 2023-02-19
dot icon15/02/2023
Statement of capital following an allotment of shares on 2023-02-08
dot icon13/02/2023
Registration of charge 135735160002, created on 2023-02-10
dot icon06/02/2023
Statement of capital following an allotment of shares on 2022-12-22
dot icon05/12/2022
Notification of Cl & Om Pty Ltd as a person with significant control on 2022-12-05
dot icon05/12/2022
Registration of charge 135735160001, created on 2022-12-01
dot icon22/11/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon14/11/2022
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2022-11-11
dot icon03/11/2022
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 86-90 Paul Street London EC2A 4NE on 2022-11-03
dot icon24/08/2022
Statement of capital following an allotment of shares on 2022-03-13
dot icon24/08/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon23/08/2022
Statement of capital following an allotment of shares on 2022-01-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon0 % *

* during past year

Cash in Bank

£647,246.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
11
2.08M
-
0.00
647.25K
-
2022
11
2.08M
-
0.00
647.25K
-

Employees

2022

Employees

11 Ascended- *

Net Assets(GBP)

2.08M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

647.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, Ian Allan Kenneth
Director
18/08/2021 - Present
4
Reizes, Justin Christopher
Director
18/08/2021 - Present
4
Stephan Lobmeyr
Director
12/09/2023 - Present
4
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
18/08/2021 - 11/11/2022
295
Maher, Owen John Charles
Director
18/08/2021 - Present
4

Persons with Significant Control

14
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ELECTRIFY VIDEO PARTNERS LIMITED

ELECTRIFY VIDEO PARTNERS LIMITED is an(a) Active company incorporated on 18/08/2021 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ELECTRIFY VIDEO PARTNERS LIMITED?

toggle

ELECTRIFY VIDEO PARTNERS LIMITED is currently Active. It was registered on 18/08/2021 .

Where is ELECTRIFY VIDEO PARTNERS LIMITED located?

toggle

ELECTRIFY VIDEO PARTNERS LIMITED is registered at 86-90 Paul Street, London EC2A 4NE.

What does ELECTRIFY VIDEO PARTNERS LIMITED do?

toggle

ELECTRIFY VIDEO PARTNERS LIMITED operates in the Video distribution activities (59.13/2 - SIC 2007) sector.

How many employees does ELECTRIFY VIDEO PARTNERS LIMITED have?

toggle

ELECTRIFY VIDEO PARTNERS LIMITED had 11 employees in 2022.

What is the latest filing for ELECTRIFY VIDEO PARTNERS LIMITED?

toggle

The latest filing was on 15/04/2026: Director's details changed for Mr Owen John Charles Maher on 2026-04-15.