VIDIACTIVE LIMITED

Register to unlock more data on OkredoRegister

VIDIACTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05063709

Incorporation date

03/03/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2004)
dot icon04/05/2013
Final Gazette dissolved following liquidation
dot icon04/02/2013
Notice of move from Administration to Dissolution on 2013-01-30
dot icon06/08/2012
Administrator's progress report to 2012-08-02
dot icon12/04/2012
Notice of deemed approval of proposals
dot icon27/03/2012
Statement of affairs with form 2.14B
dot icon26/03/2012
Statement of administrator's proposal
dot icon12/02/2012
Registered office address changed from Electric Works Sheffield Digital Campus Sheffield S1 2BJ on 2012-02-13
dot icon12/02/2012
Appointment of an administrator
dot icon16/10/2011
Second filing of SH01 previously delivered to Companies House
dot icon25/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/04/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon06/04/2011
Register inspection address has been changed from 123 Deansgate Manchester M3 2BU
dot icon23/03/2011
Change of share class name or designation
dot icon23/03/2011
Statement of capital following an allotment of shares on 2011-03-10
dot icon23/03/2011
Resolutions
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/01/2011
Termination of appointment of Iolo Jones as a director
dot icon06/01/2011
Registered office address changed from 1st Flr Innovation Tech Centre Advanced Manufacturing Park Brunel Way Catcliffe Rotherham S60 5WG on 2011-01-07
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon11/10/2010
Resolutions
dot icon30/09/2010
Termination of appointment of P & P Secretaries Limited as a secretary
dot icon31/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/04/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon15/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon15/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon11/01/2010
Register(s) moved to registered inspection location
dot icon11/01/2010
Register inspection address has been changed
dot icon30/11/2009
Appointment of Mr Jerry Ennis as a director
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/04/2009
Return made up to 04/03/09; full list of members
dot icon23/04/2009
Director's Change of Particulars / kenneth tindell / 09/08/2007 / HouseName/Number was: , now: flat 2; Street was: 45 landguard manor road, now: 16 abbeygate street; Post Town was: shanklin, now: bury st edmunds; Region was: isle of wight, now: suffolk; Post Code was: PO37 7JD, now: IP33 1UN
dot icon04/03/2009
Director appointed ben hookway
dot icon04/03/2009
Ad 22/12/08 gbp si [email protected]=29000 gbp ic 736297.11/765297.11
dot icon04/03/2009
Ad 22/12/08 gbp si [email protected]=150000 gbp ic 586297.11/736297.11
dot icon04/03/2009
Nc inc already adjusted 22/12/08
dot icon04/03/2009
Resolutions
dot icon04/03/2009
Director appointed iolo peredur jones
dot icon15/02/2009
Ad 09/09/08-09/09/08 gbp si [email protected]=60000 gbp ic 526297.11/586297.11
dot icon15/02/2009
Conve
dot icon15/02/2009
Nc inc already adjusted 09/09/08
dot icon15/02/2009
Resolutions
dot icon29/01/2009
Nc inc already adjusted 25/05/08
dot icon29/01/2009
Ad 09/09/08-09/09/08 gbp si [email protected]=60000 gbp ic 466297.11/526297.11
dot icon29/01/2009
Ad 28/05/08 gbp si [email protected]=22222.24 gbp si 256000@1=256000 gbp ic 188074.87/466297.11
dot icon29/01/2009
Conve
dot icon29/01/2009
Resolutions
dot icon10/10/2008
Certificate of change of name
dot icon01/10/2008
Appointment Terminated Director pierre drezet
dot icon01/10/2008
Appointment Terminated Director neil loxley
dot icon01/10/2008
Director appointed edward michael french
dot icon17/09/2008
Conve
dot icon12/06/2008
Resolutions
dot icon15/05/2008
Appointment Terminated Director charles edginton
dot icon31/03/2008
Return made up to 04/03/08; full list of members
dot icon02/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/01/2008
New director appointed
dot icon11/09/2007
Ad 05/06/07--------- £ si [email protected]=1711 £ ic 188074/189785
dot icon11/09/2007
Nc inc already adjusted 21/08/07
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon22/07/2007
Ad 05/07/07--------- £ si [email protected]=1711 £ ic 186363/188074
dot icon02/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/06/2007
Ad 22/05/07--------- £ si 50000@1=50000 £ ic 136363/186363
dot icon23/04/2007
Return made up to 04/03/07; full list of members
dot icon23/04/2007
Location of debenture register
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
Secretary resigned
dot icon17/04/2007
Director resigned
dot icon25/02/2007
Ad 08/02/07--------- £ si 50000@1=50000 £ ic 86363/136363
dot icon16/01/2007
Ad 19/12/06--------- £ si 50000@1=50000 £ ic 36363/86363
dot icon04/01/2007
Resolutions
dot icon13/12/2006
Ad 17/10/06--------- £ si [email protected]=16363 £ ic 20000/36363
dot icon13/12/2006
Nc inc already adjusted 17/10/06
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon07/12/2006
Nc inc already adjusted 04/08/06
dot icon07/12/2006
New director appointed
dot icon07/12/2006
New director appointed
dot icon27/09/2006
Ad 25/08/06--------- £ si [email protected]=19996 £ ic 4/20000
dot icon27/09/2006
Nc inc already adjusted 04/08/06
dot icon27/09/2006
Resolutions
dot icon27/09/2006
Resolutions
dot icon28/07/2006
Particulars of mortgage/charge
dot icon27/07/2006
Registered office changed on 28/07/06 from: the innovation centre 217 portobello sheffield S1 4DP
dot icon03/07/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Return made up to 04/03/06; full list of members
dot icon14/03/2006
Location of debenture register
dot icon26/01/2006
Particulars of mortgage/charge
dot icon05/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon10/10/2005
New secretary appointed
dot icon14/09/2005
Accounting reference date extended from 31/03/05 to 31/08/05
dot icon30/08/2005
Secretary resigned
dot icon24/08/2005
Director resigned
dot icon13/03/2005
New director appointed
dot icon03/03/2005
Return made up to 04/03/05; full list of members
dot icon01/03/2005
Ad 25/02/05--------- £ si [email protected]
dot icon08/07/2004
New secretary appointed;new director appointed
dot icon06/07/2004
New director appointed
dot icon07/05/2004
Ad 04/03/04--------- £ si [email protected]
dot icon08/03/2004
Secretary resigned
dot icon08/03/2004
Director resigned
dot icon03/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
03/03/2004 - 08/03/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
03/03/2004 - 08/03/2004
12606
Allan, Geoffrey Mackintosh
Director
03/03/2004 - 16/08/2005
1
Tindell, Kenneth William
Director
16/10/2006 - Present
6
Cobban, Michael Robert Alexander
Director
10/01/2005 - 21/03/2007
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIDIACTIVE LIMITED

VIDIACTIVE LIMITED is an(a) Dissolved company incorporated on 03/03/2004 with the registered office located at C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY. There are currently 4 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 VIDIACTIVE LIMITED?

toggle

VIDIACTIVE LIMITED is currently Dissolved. It was registered on 03/03/2004 and dissolved on 04/05/2013.

Where is VIDIACTIVE LIMITED located?

toggle

VIDIACTIVE LIMITED is registered at C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY.

What does VIDIACTIVE LIMITED do?

toggle

VIDIACTIVE LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for VIDIACTIVE LIMITED?

toggle

The latest filing was on 04/05/2013: Final Gazette dissolved following liquidation.