Company NameCommercial Video Technical Services Limited
Company StatusDissolved
Company Number03404969
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 8 months ago)
Dissolution Date21 December 2021 (2 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Michael Alexander Keefe
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLa Basse Belle Chaire
Lavernat
72500
Secretary NameMr Michael Alexander Keefe
NationalityBritish
StatusClosed
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLa Basse Belle Chaire
Lavernat
72500
Director NameFrances Keefe
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Stewart Road
Chelmsford
Essex
CM2 9BA
Director NameWilliam John Parsons
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(2 weeks, 1 day after company formation)
Appointment Duration12 years, 12 months (resigned 26 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Belswains Lane
Hemel Hempstead
Hertfordshire
HP3 9PN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address1-3 High Street
Dunmow
Essex
CM6 1UU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1M.a. Keefe
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,130
Cash£5,519
Current Liabilities£16,034

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

20 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
13 July 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
19 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
18 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
23 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 July 2017Notification of Michael Alexander Keefe as a person with significant control on 17 July 2017 (2 pages)
28 July 2017Notification of Michael Alexander Keefe as a person with significant control on 17 July 2017 (2 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
27 July 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 27 July 2015 (1 page)
7 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 July 2010Termination of appointment of William Parsons as a director (1 page)
26 July 2010Termination of appointment of William Parsons as a director (1 page)
24 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Michael Alexander Keefe on 16 July 2010 (2 pages)
24 July 2010Director's details changed for William John Parsons on 16 July 2010 (2 pages)
24 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Michael Alexander Keefe on 16 July 2010 (2 pages)
24 July 2010Director's details changed for William John Parsons on 16 July 2010 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 July 2009Return made up to 17/07/09; full list of members (4 pages)
22 July 2009Director and secretary's change of particulars / michael keefe / 18/07/2008 (1 page)
22 July 2009Return made up to 17/07/09; full list of members (4 pages)
22 July 2009Director and secretary's change of particulars / michael keefe / 18/07/2008 (1 page)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 July 2008Return made up to 17/07/08; full list of members (4 pages)
22 July 2008Return made up to 17/07/08; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 July 2007Return made up to 17/07/07; full list of members (3 pages)
23 July 2007Return made up to 17/07/07; full list of members (3 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 July 2006Return made up to 17/07/06; full list of members (3 pages)
27 July 2006Return made up to 17/07/06; full list of members (3 pages)
21 September 2005Return made up to 17/07/05; full list of members (3 pages)
21 September 2005Return made up to 17/07/05; full list of members (3 pages)
1 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
1 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
12 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
26 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 October 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
21 October 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 August 2002Return made up to 17/07/02; full list of members (7 pages)
30 August 2002Return made up to 17/07/02; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
22 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
2 August 2001Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(7 pages)
2 August 2001Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(7 pages)
9 August 2000Return made up to 17/07/00; full list of members (7 pages)
9 August 2000Return made up to 17/07/00; full list of members (7 pages)
30 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 July 1999Return made up to 17/07/99; no change of members (4 pages)
30 July 1999Return made up to 17/07/99; no change of members (4 pages)
13 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
13 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
16 July 1998Return made up to 17/07/98; full list of members (6 pages)
16 July 1998Return made up to 17/07/98; full list of members (6 pages)
13 May 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
13 May 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
22 August 1997Ad 28/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 August 1997Ad 28/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New secretary appointed;new director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997New secretary appointed;new director appointed (2 pages)
28 July 1997Secretary resigned (1 page)
17 July 1997Incorporation (16 pages)
17 July 1997Incorporation (16 pages)