Company NameClassic Video Services International Limited
DirectorsColin Charles Berry and Ryan Lee Ross
Company StatusActive
Company Number02683264
CategoryPrivate Limited Company
Incorporation Date31 January 1992(32 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colin Charles Berry
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2RA
Secretary NameJean Rose Berry
NationalityBritish
StatusCurrent
Appointed02 September 1994(2 years, 7 months after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Correspondence Address26 Hillcrest Road
Hornchurch
Essex
RM11 1EB
Director NameMr Ryan Lee Ross
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2009(16 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address18 The Meads
Upminster
Essex
RM14 3YP
Director NameDavid Keith Roberts
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address70 Whittington Road
Hutton
Brentwood
Essex
CM13 1JX
Secretary NameColin Charles Berry
NationalityBritish
StatusResigned
Appointed31 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address86 Victors Crescent
Hutton
Brentwood
Essex
CM13 2JA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed31 January 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed31 January 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitecvsinternational.co.uk
Email address[email protected]
Telephone0800 0186564
Telephone regionFreephone

Location

Registered Address20 Tallon Road
Hutton
Brentwood
CM13 1TJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

840 at £1City Corporate LTD
84.00%
Ordinary
160 at £1Ryan Lee Ross
16.00%
Ordinary

Financials

Year2014
Net Worth£369,479
Cash£123,652
Current Liabilities£151,460

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Charges

8 April 2004Delivered on: 23 April 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 tallon road, brentwood, essex.
Outstanding
15 October 1997Delivered on: 20 October 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 October 1997Delivered on: 1 November 1997
Satisfied on: 15 July 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tallon house 20 tallon road hutton brentwood essex t/n-EX176137.
Fully Satisfied

Filing History

15 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
5 December 2019Registered office address changed from Gf21 Harlow Enterprise Hub Edinburgh Way Harlow Essex CM20 2NQ England to 20 Tallon Road Hutton Brentwood CM13 1TJ on 5 December 2019 (1 page)
22 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(5 pages)
1 February 2016Director's details changed for Mr Ryan Lee Ross on 1 February 2016 (2 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(5 pages)
1 February 2016Director's details changed for Mr Ryan Lee Ross on 1 February 2016 (2 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 April 2015Registered office address changed from Trinity House Foxes Parade Waltham Abbey Essex EN9 1PH to Gf21 Harlow Enterprise Hub Edinburgh Way Harlow Essex CM20 2NQ on 22 April 2015 (1 page)
22 April 2015Registered office address changed from Trinity House Foxes Parade Waltham Abbey Essex EN9 1PH to Gf21 Harlow Enterprise Hub Edinburgh Way Harlow Essex CM20 2NQ on 22 April 2015 (1 page)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 February 2009Return made up to 31/01/09; full list of members (3 pages)
19 February 2009Return made up to 31/01/09; full list of members (3 pages)
20 January 2009Director appointed mr ryan lee ross (1 page)
20 January 2009Director appointed mr ryan lee ross (1 page)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 February 2007Return made up to 31/01/07; full list of members (2 pages)
13 February 2007Return made up to 31/01/07; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 March 2005Return made up to 31/01/05; full list of members (6 pages)
31 March 2005Return made up to 31/01/05; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
8 March 2004Return made up to 31/01/04; full list of members (6 pages)
8 March 2004Return made up to 31/01/04; full list of members (6 pages)
18 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 July 2003Declaration of satisfaction of mortgage/charge (1 page)
15 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Return made up to 31/01/03; full list of members (6 pages)
18 February 2003Return made up to 31/01/03; full list of members (6 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
7 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (8 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (8 pages)
15 February 2001Return made up to 31/01/01; full list of members (6 pages)
15 February 2001Return made up to 31/01/01; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 31 March 2000 (8 pages)
22 June 2000Accounts for a small company made up to 31 March 2000 (8 pages)
28 March 2000Return made up to 31/01/00; full list of members (5 pages)
28 March 2000Return made up to 31/01/99; no change of members (4 pages)
28 March 2000Return made up to 31/01/99; no change of members (4 pages)
28 March 2000Registered office changed on 28/03/00 from: hague house 2 sewardstone road waltham abbey essex, EN9 1NB (1 page)
28 March 2000Return made up to 31/01/00; full list of members (5 pages)
28 March 2000Registered office changed on 28/03/00 from: hague house 2 sewardstone road waltham abbey essex, EN9 1NB (1 page)
17 June 1999Accounts for a small company made up to 31 March 1999 (8 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (8 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
18 February 1998Return made up to 31/01/98; no change of members (4 pages)
18 February 1998Return made up to 31/01/98; no change of members (4 pages)
1 November 1997Particulars of mortgage/charge (3 pages)
1 November 1997Particulars of mortgage/charge (3 pages)
20 October 1997Particulars of mortgage/charge (3 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 October 1997Particulars of mortgage/charge (3 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 February 1997Return made up to 31/01/97; full list of members (6 pages)
17 February 1997Return made up to 31/01/97; full list of members (6 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
16 February 1996Return made up to 31/01/96; no change of members (4 pages)
16 February 1996Return made up to 31/01/96; no change of members (4 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)