Video Tonite Limited WORCESTER


Video Tonite Limited was officially closed on 2021-06-22. Video Tonite was a private limited company that was located at 15 Calgary Drive, Worcester, WR2 4DW. This company (officially started on 2001-12-05) was run by 2 directors and 1 secretary.
Director Pauline L. who was appointed on 02 February 2008.
Director Andrew L. who was appointed on 26 April 2007.
Moving on to the secretaries, we can name: Andrew L. appointed on 26 April 2007.

The company was officially categorised as "renting of video tapes and disks" (77220). According to the CH information, there was a name change on 2002-01-28 and their previous name was Video Tonight. There is a second name change mentioned: previous name was Broadscreen performed on 2002-01-07. The most recent confirmation statement was filed on 2020-12-23 and last time the accounts were filed was on 31 December 2020. 2015-12-05 was the date of the most recent annual return.

Video Tonite Limited Address / Contact

Office Address 15 Calgary Drive
Town Worcester
Post code WR2 4DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04334759
Date of Incorporation Wed, 5th Dec 2001
Date of Dissolution Tue, 22nd Jun 2021
Industry Renting of video tapes and disks
End of financial Year 31st December
Company age 20 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 6th Jan 2022
Last confirmation statement dated Wed, 23rd Dec 2020

Company staff

Pauline L.

Position: Director

Appointed: 02 February 2008

Andrew L.

Position: Secretary

Appointed: 26 April 2007

Andrew L.

Position: Director

Appointed: 26 April 2007

Heather E.

Position: Secretary

Appointed: 01 January 2005

Resigned: 26 April 2007

Louise L.

Position: Director

Appointed: 17 December 2001

Resigned: 02 February 2008

Andrew L.

Position: Secretary

Appointed: 17 December 2001

Resigned: 31 December 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2001

Resigned: 17 December 2001

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 05 December 2001

Resigned: 17 December 2001

People with significant control

Andrew L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Video Tonight January 28, 2002
Broadscreen January 7, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth12 65213 3755 801
Balance Sheet
Cash Bank In Hand3 7183 0074 272
Current Assets17 9318 0275 372
Debtors2 5001 4501 200
Net Assets Liabilities Including Pension Asset Liability12 65213 3755 801
Stocks Inventory11 7133 570-100
Tangible Fixed Assets1 9065 348429
Reserves/Capital
Called Up Share Capital100100100
Profit Loss Account Reserve12 55213 2755 701
Shareholder Funds12 65213 3755 801
Other
Creditors Due Within One Year7 185  
Net Current Assets Liabilities10 7468 0275 372
Number Shares Allotted 5050
Share Capital Allotted Called Up Paid505050
Tangible Fixed Assets Additions 12 245 
Tangible Fixed Assets Cost Or Valuation14 16626 41126 739
Tangible Fixed Assets Depreciation12 26021 06326 310
Tangible Fixed Assets Depreciation Charged In Period 8 803 
Total Assets Less Current Liabilities12 65213 3755 801
Value Shares Allotted 11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, March 2021
Free Download (7 pages)

Company search

Advertisements