Videotile Learning Ltd PADIHAM


Videotile Learning started in year 2008 as Private Limited Company with registration number 06644210. The Videotile Learning company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Padiham at Westlands House. Postal code: BB12 8JX. Since Friday 19th August 2011 Videotile Learning Ltd is no longer carrying the name Mypresenter.

Currently there are 2 directors in the the company, namely David H. and Andrew H.. In addition one secretary - David H. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Videotile Learning Ltd Address / Contact

Office Address Westlands House
Office Address2 Whalley Road
Town Padiham
Post code BB12 8JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06644210
Date of Incorporation Fri, 11th Jul 2008
Industry Educational support services
End of financial Year 26th August
Company age 16 years old
Account next due date Sun, 26th May 2024 (27 days left)
Account last made up date Fri, 26th Aug 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

David H.

Position: Director

Appointed: 01 March 2015

David H.

Position: Secretary

Appointed: 11 July 2010

Andrew H.

Position: Director

Appointed: 11 July 2010

Videotile Limited

Position: Corporate Secretary

Appointed: 11 July 2008

Resigned: 11 July 2010

Videotile Limited

Position: Corporate Director

Appointed: 11 July 2008

Resigned: 11 July 2010

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Andrew H. This PSC has significiant influence or control over this company, and has 25-50% shares. Another entity in the persons with significant control register is David H. This PSC owns 25-50% shares.

Andrew H.

Notified on 11 July 2016
Nature of control: significiant influence or control
25-50% shares

David H.

Notified on 11 July 2016
Nature of control: 25-50% shares

Company previous names

Mypresenter August 19, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-302017-08-302018-08-292019-08-282020-08-282021-08-272022-08-26
Balance Sheet
Cash Bank On Hand43 14884 759106 569141 488231 271608 8281 297 4801 487 614
Current Assets349 038562 695744 438877 9801 145 3721 981 4002 332 8612 316 029
Debtors305 890477 937637 869736 493914 1011 372 5721 035 381828 415
Net Assets Liabilities170 513328 223450 376511 758684 3111 287 7121 615 9051 736 814
Other Debtors8 11711 41012 3119 47556 547284 446
Property Plant Equipment14 62049 24751 30438 47728 85921 64468 08194 496
Other
Accrued Liabilities 12 25015 33411 00615 64715 57922 98115 909
Accumulated Amortisation Impairment Intangible Assets3 0003 0003 0003 0003 0003 0003 0003 000
Accumulated Depreciation Impairment Property Plant Equipment7 31623 73140 83653 66363 28170 49681 92598 945
Additions Other Than Through Business Combinations Property Plant Equipment 51 04219 162   57 86643 435
Average Number Employees During Period1415191919202020
Bank Borrowings    11 1114 44440 49330 746
Bank Overdrafts    600   
Creditors193 14525 62924 87713 88316 7724 44460 29939 883
Finance Lease Liabilities Present Value Total 25 62924 87713 8835 6615 66119 8069 137
Increase From Depreciation Charge For Year Property Plant Equipment 16 41517 10512 8279 6187 21511 42917 020
Intangible Assets Gross Cost3 0003 0003 0003 0003 0003 0003 0003 000
Net Current Assets Liabilities155 893314 454433 697494 474672 2241 270 5121 608 1231 696 205
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors101 10872 62064 78071 38437 29420 41715 54957 979
Par Value Share  111111
Prepayments 2 9731 333333   1 261
Property Plant Equipment Gross Cost21 93672 97892 14092 14092 14092 140150 006193 441
Provisions For Liabilities Balance Sheet Subtotal 9 8499 7487 310   14 004
Taxation Social Security Payable85 637118 091137 615143 297194 038445 591405 848274 934
Total Assets Less Current Liabilities170 513363 701485 001532 951701 0831 292 1561 676 2041 790 701
Total Borrowings 25 62924 87713 88316 7724 44460 29939 883
Trade Creditors Trade Payables6 40050 70282 018146 825210 680216 974256 075250 921
Trade Debtors Trade Receivables297 773474 963635 126736 159911 7901 363 097978 834542 708
Amount Specific Advance Or Credit Directors8 367       
Amount Specific Advance Or Credit Made In Period Directors7 500       
Amount Specific Advance Or Credit Repaid In Period Directors-31 923-8 367      
Company Contributions To Money Purchase Plans Directors 4 800      
Director Remuneration9 8409 840      

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 26th August 2022
filed on: 22nd, August 2023
Free Download (12 pages)

Company search

Advertisements