Citnow Video Limited WOKINGHAM


Founded in 2015, Citnow Video, classified under reg no. 09720206 is an active company. Currently registered at 9 Millars Brook RG41 2AD, Wokingham the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

The company has 3 directors, namely Geoffrey P., Gordon G. and Alistair H.. Of them, Alistair H. has been with the company the longest, being appointed on 9 October 2015 and Geoffrey P. has been with the company for the least time - from 29 September 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Andrew H. who worked with the the company until 28 February 2018.

Citnow Video Limited Address / Contact

Office Address 9 Millars Brook
Office Address2 Molly Millars Lane
Town Wokingham
Post code RG41 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09720206
Date of Incorporation Thu, 6th Aug 2015
Industry Activities of head offices
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Geoffrey P.

Position: Director

Appointed: 29 September 2017

Gordon G.

Position: Director

Appointed: 23 October 2015

Alistair H.

Position: Director

Appointed: 09 October 2015

Ian B.

Position: Director

Appointed: 30 October 2019

Resigned: 23 November 2022

Claudia M.

Position: Director

Appointed: 20 January 2017

Resigned: 07 June 2019

Geoffrey P.

Position: Director

Appointed: 01 January 2017

Resigned: 01 January 2017

Andrew H.

Position: Director

Appointed: 23 October 2015

Resigned: 28 February 2018

Alistair J.

Position: Director

Appointed: 23 October 2015

Resigned: 09 December 2016

Christopher L.

Position: Director

Appointed: 23 October 2015

Resigned: 15 January 2020

Nick P.

Position: Director

Appointed: 23 October 2015

Resigned: 05 October 2018

Colin T.

Position: Director

Appointed: 23 October 2015

Resigned: 16 February 2024

Andrew H.

Position: Secretary

Appointed: 23 October 2015

Resigned: 28 February 2018

Donna B.

Position: Director

Appointed: 23 October 2015

Resigned: 28 February 2018

Stephen F.

Position: Director

Appointed: 23 October 2015

Resigned: 14 November 2016

Christopher K.

Position: Director

Appointed: 06 August 2015

Resigned: 09 October 2015

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Argus Bidco Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Angela B. This PSC has significiant influence or control over the company,.

Argus Bidco Limited

Crown House 143-147 Regent Street, London, W1B 4NR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 11143830
Notified on 28 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Angela B.

Notified on 13 May 2016
Ceased on 28 February 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director appointment termination date: February 16, 2024
filed on: 16th, February 2024
Free Download (1 page)

Company search

Advertisements