One 8 Six Limited READING


One 8 Six started in year 1984 as Private Limited Company with registration number 01791076. The One 8 Six company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Reading at C/o Bdb Pitmans, 4th Floor, The Anchorage. Postal code: RG1 2LU. Since 2002-06-19 One 8 Six Limited is no longer carrying the name Mike Pia Video And Film Company.

The company has 2 directors, namely Mark F., Jasminder K.. Of them, Jasminder K. has been with the company the longest, being appointed on 7 March 2016 and Mark F. has been with the company for the least time - from 30 September 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

One 8 Six Limited Address / Contact

Office Address C/o Bdb Pitmans, 4th Floor, The Anchorage
Office Address2 34 Bridge Street
Town Reading
Post code RG1 2LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01791076
Date of Incorporation Mon, 13th Feb 1984
Industry Non-trading company
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Mark F.

Position: Director

Appointed: 30 September 2020

Pitsec Limited

Position: Corporate Secretary

Appointed: 05 May 2020

Jasminder K.

Position: Director

Appointed: 07 March 2016

Milford Secretaries Limited

Position: Corporate Secretary

Appointed: 08 April 2013

Resigned: 30 June 2020

Glovers Secretaries Limited

Position: Corporate Secretary

Appointed: 27 June 2011

Resigned: 07 April 2013

William G.

Position: Secretary

Appointed: 15 May 2010

Resigned: 27 June 2011

William G.

Position: Director

Appointed: 02 March 2010

Resigned: 07 March 2016

Jeffrey A.

Position: Director

Appointed: 10 June 2008

Resigned: 30 September 2020

Nigel H.

Position: Director

Appointed: 23 February 2007

Resigned: 15 May 2010

Nigel H.

Position: Secretary

Appointed: 23 February 2007

Resigned: 15 May 2010

Jeffrey M.

Position: Director

Appointed: 01 October 2005

Resigned: 10 June 2008

Allan W.

Position: Secretary

Appointed: 05 December 2003

Resigned: 23 February 2007

Pitsec Limited

Position: Corporate Secretary

Appointed: 04 December 2003

Resigned: 05 December 2003

Steven S.

Position: Director

Appointed: 04 December 2003

Resigned: 10 June 2008

Russell H.

Position: Director

Appointed: 04 December 2003

Resigned: 10 June 2008

Christian M.

Position: Director

Appointed: 30 September 2001

Resigned: 10 June 2008

Marie N.

Position: Director

Appointed: 31 May 2001

Resigned: 04 December 2003

Marie N.

Position: Secretary

Appointed: 10 August 1991

Resigned: 04 December 2003

Michael P.

Position: Director

Appointed: 10 August 1991

Resigned: 04 December 2003

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Panavision Europe Limited from Greenford, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Panavision Europe Limited

Corporate Office Metropolitan Centre, Bristol Road, Greenford, Middlesex, UB6 8GU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02532311
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mike Pia Video And Film Company June 19, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth35 52035 52035 52035 52035 52035 520     
Balance Sheet
Current Assets       35 52035 52035 52035 520
Net Assets Liabilities     35 52035 52035 32035 52035 52035 520
Net Assets Liabilities Including Pension Asset Liability35 52035 52035 52035 52035 52035 520     
Reserves/Capital
Called Up Share Capital1 4731 4731 4731 4731 4731 473     
Profit Loss Account Reserve-464 351-464 351-464 351-464 351-464 351-464 351     
Shareholder Funds35 52035 52035 52035 52035 52035 520     
Other
Fixed Assets35 52035 52035 52035 52035 52035 52035 52035 320   
Net Current Assets Liabilities       35 52035 52035 52035 520
Total Assets Less Current Liabilities35 52035 52035 52035 52035 52035 52035 32035 52035 52035 52035 520
Investments Fixed Assets35 52035 52035 52035 52035 52035 520     
Number Shares Allotted  1 473        
Par Value Share  1        
Share Capital Allotted Called Up Paid 1 4731 473        
Share Premium Account498 398498 398498 398498 398498 398498 398     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 11th, August 2023
Free Download (3 pages)

Company search