Videonations Limited BURY


Founded in 1999, Videonations, classified under reg no. 03821559 is an active company. Currently registered at Pennine House BL9 6YA, Bury the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 8th Oct 2001 Videonations Limited is no longer carrying the name E-meetings.uk.

The firm has 2 directors, namely David B., Andrew R.. Of them, Andrew R. has been with the company the longest, being appointed on 18 April 2017 and David B. has been with the company for the least time - from 12 January 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Videonations Limited Address / Contact

Office Address Pennine House
Office Address2 Salford Street
Town Bury
Post code BL9 6YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03821559
Date of Incorporation Fri, 6th Aug 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

David B.

Position: Director

Appointed: 12 January 2018

Andrew R.

Position: Director

Appointed: 18 April 2017

Steven T.

Position: Secretary

Appointed: 01 May 2019

Resigned: 06 April 2022

Julian N.

Position: Director

Appointed: 14 December 2012

Resigned: 12 January 2018

Christopher G.

Position: Secretary

Appointed: 14 December 2012

Resigned: 30 April 2019

John C.

Position: Director

Appointed: 14 December 2012

Resigned: 30 September 2017

Steven G.

Position: Secretary

Appointed: 04 September 2001

Resigned: 14 December 2012

Shirley C.

Position: Secretary

Appointed: 06 August 1999

Resigned: 04 September 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 1999

Resigned: 06 August 1999

Ian C.

Position: Director

Appointed: 06 August 1999

Resigned: 30 March 2016

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 August 1999

Resigned: 06 August 1999

People with significant control

The register of PSCs that own or control the company includes 7 names. As we established, there is Avoira Limited from Bury, England. The abovementioned PSC is categorised as "a limited company", 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. Another one in the persons with significant control register is David B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Roger B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Avoira Limited

Pennine House Salford Street, Bury, BL9 6YA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 03194579
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 9 September 2019
Ceased on 11 February 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Roger B.

Notified on 9 September 2019
Ceased on 12 July 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Andrew K.

Notified on 1 September 2018
Ceased on 12 July 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

David B.

Notified on 1 September 2018
Ceased on 9 September 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Roger B.

Notified on 1 September 2018
Ceased on 9 September 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Julian N.

Notified on 6 April 2016
Ceased on 1 September 2018
Nature of control: significiant influence or control

Company previous names

E-meetings.uk October 8, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312024-02-28
Balance Sheet
Cash Bank On Hand249 966341 742417 404358 260442 537442 537912 374184 34313 098
Current Assets1 691 2821 622 0681 437 8071 690 599864 695884 445920 015193 02413 098
Debtors1 061 8011 025 519848 6981 075 044422 158441 9087 6418 681 
Net Assets Liabilities1 624 2541 742 3411 755 4211 707 8801 478 694    
Other Debtors100 92354 12946 49438 6971 288 152186 
Property Plant Equipment805 771791 422744 911726 799643 922500 000485 282450 000 
Total Inventories379 515254 807171 705257 295     
Other
Accumulated Depreciation Impairment Property Plant Equipment296 160366 033432 019468 43691 988106 706121 424  
Amounts Owed By Group Undertakings29 589477 142401 700344 006420 870432 873   
Amounts Owed To Group Undertakings 1 036627287  4 527  
Average Number Employees During Period 22252815    
Bank Borrowings147 52990 01231 525      
Bank Borrowings Overdrafts90 60431 96731 525      
Creditors90 60431 967402 200676 89229 92318 41722 99518 3015 825
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 303 21 395409 052    
Disposals Property Plant Equipment 17 920 21 395465 331   414 000
Increase From Depreciation Charge For Year Property Plant Equipment 79 17665 98657 81232 60414 71814 718  
Merchandise379 515254 807171 705257 295     
Net Current Assets Liabilities934 5001 005 0581 035 6071 013 707834 772866 028897 020174 7237 273
Number Shares Issued Fully Paid   222222
Other Creditors409 894181 590157 745256 77310 03010 18411 62611 9265 000
Other Taxation Social Security Payable116 739142 074101 268119 09619 8938 2336 8426 375826
Par Value Share   111111
Property Plant Equipment Gross Cost1 101 9311 157 4551 176 9301 195 235735 910606 706606 706450 000 
Provisions For Liabilities Balance Sheet Subtotal25 41322 17225 09732 626     
Total Additions Including From Business Combinations Property Plant Equipment 73 44419 47539 7006 006    
Total Assets Less Current Liabilities1 740 2711 796 4801 780 5181 740 5061 478 6941 366 0281 382 302624 7237 273
Trade Creditors Trade Payables173 224234 265111 035300 736    -1
Trade Debtors Trade Receivables931 289494 248400 504692 341 9 0357 4898 495 
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment       -121 424 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to Wed, 28th Feb 2024
filed on: 22nd, February 2024
Free Download (1 page)

Company search