Company NameBitron Video Group Limited
Company StatusDissolved
Company Number06662764
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 8 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Manji Gami
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address480 Urban Hive
Avenue West, Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Secretary NameMr Antony James Carpenter
NationalityBritish
StatusClosed
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address480 Urban Hive
Avenue West, Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Mark Ian Hagger
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(5 months after company formation)
Appointment Duration10 years (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address480 Urban Hive
Avenue West, Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 August 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitebitronvideo.co.uk
Telephone01376 551351
Telephone regionBraintree

Location

Registered Address480 Urban Hive
Avenue West, Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree

Shareholders

51.1k at £1Urmet Domus International Sa
51.10%
Ordinary
16.3k at £1Antony Carpenter
16.30%
Ordinary
16.3k at £1Manji Gami
16.30%
Ordinary
16.3k at £1Mark Hagger
16.30%
Ordinary

Financials

Year2014
Net Worth£112,530
Cash£59,896
Current Liabilities£137,734

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 January 2016Director's details changed for Mr Mark Ian Hagger on 12 January 2016 (2 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100,000
(4 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100,000
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2014Amended total exemption full accounts made up to 31 December 2013 (10 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100,000
(4 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100,000
(4 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
10 June 2011Registered office address changed from 6 Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN Uk on 10 June 2011 (1 page)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Manji Gami on 4 August 2010 (2 pages)
9 August 2010Secretary's details changed for Antony James Carpenter on 4 August 2010 (1 page)
9 August 2010Director's details changed for Mr Mark Ian Hagger on 4 August 2010 (2 pages)
9 August 2010Director's details changed for Manji Gami on 4 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Mark Ian Hagger on 4 August 2010 (2 pages)
9 August 2010Secretary's details changed for Antony James Carpenter on 4 August 2010 (1 page)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 August 2009Return made up to 04/08/09; full list of members (4 pages)
3 February 2009Director appointed mr mark ian hagger (1 page)
8 October 2008Registered office changed on 08/10/2008 from 204C high street ongar essex CM5 9JJ uk (1 page)
8 October 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
12 August 2008Secretary appointed anthony james carpenter (2 pages)
12 August 2008Director appointed manji gami (2 pages)
11 August 2008Appointment terminated director sdg registrars LIMITED (1 page)
4 August 2008Incorporation (17 pages)