Video Design Limited BEDFORD


Video Design started in year 2014 as Private Limited Company with registration number 09370329. The Video Design company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bedford at 15-16 Wilstead Industrial Park. Postal code: MK45 3PD.

The company has one director. Alex L., appointed on 21 January 2015. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Susanna O.. There were no ex secretaries.

Video Design Limited Address / Contact

Office Address 15-16 Wilstead Industrial Park
Office Address2 Kenneth Way
Town Bedford
Post code MK45 3PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09370329
Date of Incorporation Wed, 31st Dec 2014
Industry Support activities to performing arts
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Alex L.

Position: Director

Appointed: 21 January 2015

Cpv Europe Investments Llc

Position: Corporate Director

Appointed: 23 December 2015

Resigned: 06 December 2019

Susanna O.

Position: Director

Appointed: 31 December 2014

Resigned: 21 January 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Alexander L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Video Design Llc that entered Bedford, England as the address. This PSC has a legal form of "a limited liability company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. The third one is Cpv Europe Investments Llc, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited liability company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Alexander L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Video Design Llc

15 - 16 Kenneth Way, Wilstead Industrial Park, Bedford, MK45 3PD, England

Legal authority Limited Liability Company Act
Legal form Limited Liability Company
Country registered Delaware
Place registered Usa
Registration number Na
Notified on 28 October 2019
Ceased on 4 October 2022
Nature of control: 50,01-75% shares

Cpv Europe Investments Llc

Aylesbury House Aylesbury Street, London, EC1R 0DB, England

Legal authority Us Federal Law
Legal form Limited Liability Company
Country registered Delaware
Place registered Secretary Of State Division Of Corporations
Registration number 5680359
Notified on 6 April 2016
Ceased on 28 October 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth663 688       
Balance Sheet
Cash Bank On Hand255 452318 506443 590453 750423 891387 488114 799504 841
Current Assets460 361384 295547 340621 802459 065460 596309 692619 937
Debtors204 90965 789103 750168 05235 17460 317194 893115 096
Net Assets Liabilities 681 515931 7521 143 4561 294 240676 631467 492730 551
Other Debtors     17 56915 98064 626
Property Plant Equipment401 516516 242804 286824 1981 288 0641 017 949693 0551 246 543
Cash Bank In Hand255 452       
Net Assets Liabilities Including Pension Asset Liability663 688       
Tangible Fixed Assets401 516       
Reserves/Capital
Called Up Share Capital1 000       
Profit Loss Account Reserve163 678       
Shareholder Funds663 688       
Other
Accrued Liabilities     154 07486 367 
Accrued Liabilities Not Expressed Within Creditors Subtotal    -22 980-154 074  
Accumulated Depreciation Impairment Property Plant Equipment 225 860409 998655 437975 6701 354 6891 534 4241 839 690
Additions Other Than Through Business Combinations Property Plant Equipment     108 904254 835915 972
Amounts Owed By Group Undertakings Participating Interests      58 01650 470
Average Number Employees During Period 55666512
Bank Borrowings     196 266152 20298 791
Bank Overdrafts      105 27751 855
Creditors 219 022369 247278 928436 720249 311253 943503 267
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -142 218 
Disposals Property Plant Equipment      -399 994 
Finance Lease Liabilities Present Value Total     19 27462 001287 293
Fixed Assets401 516516 242804 286824 1981 288 064   
Increase From Depreciation Charge For Year Property Plant Equipment  182 347223 420320 233379 019321 953354 993
Net Current Assets Liabilities262 172165 273173 099342 87461 382-92 00755 749116 670
Number Shares Issued Fully Paid    1 0001 0001 000 
Other Creditors       20 616
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       49 727
Other Disposals Property Plant Equipment       57 218
Par Value Share 1   11 
Prepayments     12 79158 016 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    39 03712 791  
Property Plant Equipment Gross Cost 742 1021 214 2841 457 6162 263 7342 372 6382 227 4793 086 233
Taxation Social Security Payable     9 00629 51710 959
Total Additions Including From Business Combinations Property Plant Equipment  475 390243 332784 099   
Total Assets Less Current Liabilities663 688681 515982 3791 167 0721 372 4261 080 016748 8041 363 213
Total Borrowings     249 311281 312 
Trade Creditors Trade Payables     329 52432 78280 745
Trade Debtors Trade Receivables     42 748120 897 
Director Remuneration    120 000120 000120 000 
Number Shares Allotted 1 000      
Creditors Due Within One Year198 189       
Share Premium Account499 010       
Tangible Fixed Assets Additions494 922       
Tangible Fixed Assets Cost Or Valuation494 922       
Tangible Fixed Assets Depreciation93 406       
Tangible Fixed Assets Depreciation Charged In Period93 406       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Saturday 9th December 2023
filed on: 19th, January 2024
Free Download (3 pages)

Company search