Bacton
Norfolk
NR12 0LL
Secretary Name | Mr Howard Martin Bunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2003(2 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 St Georges Close Bacton Norfolk NR12 0LL |
Director Name | Mr Robert Maurice Bunn |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Acorns Nounsley Road Hatfield Peverel Chelmsford CM3 2NF |
Director Name | Anthony Hipp |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 55 Bevan Street West Lowerstoft Suffolk |
Director Name | Russel James Short |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 03 February 2003) |
Role | Accountant |
Correspondence Address | 130 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Wayne Richard Hockley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 December 2001) |
Role | Company Director |
Correspondence Address | 75 Marlborough Road Braintree Essex CM7 9NH |
Secretary Name | Russel James Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2003) |
Role | Accountant |
Correspondence Address | 130 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mrs Elizabeth Bunn |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 November 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Georges Close Bacton Norfolk NR12 0LL |
Director Name | Mr Antoni Hipp |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(13 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bevan Street West Lowestoft Suffolk |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Acorns Nounsley Road Hatfield Peverel Chelmsford CM3 2NF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Built Up Area | Hatfield Peverel |
Address Matches | Over 10 other UK companies use this postal address |
98 at £1 | Liz Bunn 98.00% Ordinary |
---|---|
1 at £1 | Antony Hipp 1.00% Ordinary |
1 at £1 | Howard Bunn 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,483 |
Cash | £14,182 |
Current Liabilities | £36,569 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 4 weeks from now) |
29 July 2005 | Delivered on: 6 August 2005 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. Outstanding |
---|
22 February 2021 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
---|---|
19 February 2021 | Cessation of Elizabeth Bunn as a person with significant control on 1 November 2020 (1 page) |
19 February 2021 | Notification of Howard Martin Bunn as a person with significant control on 1 November 2020 (2 pages) |
18 February 2021 | Termination of appointment of Elizabeth Bunn as a director on 2 November 2020 (1 page) |
18 February 2021 | Appointment of Mr Robert Maurice Bunn as a director on 1 November 2020 (2 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
12 August 2019 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to The Acorns Nounsley Road Hatfield Peverel Chelmsford CM3 2NF on 12 August 2019 (1 page) |
24 January 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
6 January 2017 | Termination of appointment of Antoni Hipp as a director on 1 April 2016 (1 page) |
6 January 2017 | Termination of appointment of Antoni Hipp as a director on 1 April 2016 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
30 June 2014 | Appointment of Mr Antoni Hipp as a director (2 pages) |
30 June 2014 | Appointment of Mr Antoni Hipp as a director (2 pages) |
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
10 December 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Howard Bunn on 8 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Elizabeth Bunn on 8 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Elizabeth Bunn on 8 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Elizabeth Bunn on 8 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Howard Bunn on 8 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Howard Bunn on 8 December 2009 (2 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
10 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 December 2006 | Return made up to 08/12/06; full list of members (7 pages) |
28 December 2006 | Return made up to 08/12/06; full list of members (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 March 2006 | Return made up to 08/12/05; full list of members (7 pages) |
24 March 2006 | Return made up to 08/12/05; full list of members (7 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (2 pages) |
6 August 2005 | Particulars of mortgage/charge (9 pages) |
6 August 2005 | Particulars of mortgage/charge (9 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 December 2003 | Secretary resigned (1 page) |
31 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
15 May 2003 | New secretary appointed;new director appointed (2 pages) |
15 May 2003 | New secretary appointed;new director appointed (2 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 February 2003 | Return made up to 08/12/02; full list of members (7 pages) |
13 February 2003 | Return made up to 08/12/02; full list of members (7 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: 1 market hill coggeshall essex CO6 1TS (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 1 market hill coggeshall essex CO6 1TS (1 page) |
17 April 2002 | Return made up to 08/12/01; full list of members
|
17 April 2002 | Return made up to 08/12/01; full list of members
|
17 December 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
17 December 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
13 February 2001 | Memorandum and Articles of Association (9 pages) |
13 February 2001 | Memorandum and Articles of Association (9 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 February 2001 | Company name changed videomight LIMITED\certificate issued on 06/02/01 (2 pages) |
6 February 2001 | Company name changed videomight LIMITED\certificate issued on 06/02/01 (2 pages) |
8 December 2000 | Incorporation (13 pages) |
8 December 2000 | Incorporation (13 pages) |