Background WavePink WaveYellow Wave

VIDEONATIONS LIMITED (03821559)

VIDEONATIONS LIMITED (03821559) is an active UK company. incorporated on 6 August 1999. with registered office in Bury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VIDEONATIONS LIMITED has been registered for 26 years.

Company Number
03821559
Status
active
Type
ltd
Incorporated
6 August 1999
Age
26 years
Address
Pennine House, Bury, BL9 6YA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDEONATIONS LIMITED

VIDEONATIONS LIMITED is an active company incorporated on 6 August 1999 with the registered office located in Bury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VIDEONATIONS LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03821559

LTD Company

Age

26 Years

Incorporated 6 August 1999

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

E-MEETINGS.UK LIMITED
From: 6 August 1999To: 8 October 2001
Contact
Address

Pennine House Salford Street Bury, BL9 6YA,

Previous Addresses

Agecroft Road Pendlebury Manchester M27 8SB
From: 19 December 2012To: 11 February 2022
Military House 24 Castle Street Chester Cheshire CH1 2DS
From: 6 August 1999To: 19 December 2012
Timeline

27 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Aug 99
Capital Reduction
Oct 12
Share Buyback
Oct 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
May 16
Director Joined
Apr 17
Loan Secured
Jun 17
Director Left
Oct 17
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
New Owner
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Feb 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Mar 24
2
Funding
8
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Accounts With Accounts Type Small
15 September 2016
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Accounts With Accounts Type Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
17 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
5 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Legacy
18 December 2012
MG01MG01
Resolution
25 October 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
25 October 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 October 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Legacy
10 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
11 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
18 July 2008
88(2)Return of Allotment of Shares
Legacy
5 June 2008
123Notice of Increase in Nominal Capital
Resolution
5 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 June 2008
AAAnnual Accounts
Legacy
28 September 2007
395Particulars of Mortgage or Charge
Legacy
10 August 2007
363aAnnual Return
Legacy
10 August 2007
288cChange of Particulars
Legacy
10 August 2007
190190
Legacy
10 August 2007
353353
Legacy
10 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2005
AAAnnual Accounts
Legacy
24 September 2004
225Change of Accounting Reference Date
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2002
AAAnnual Accounts
Certificate Change Of Name Company
8 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2001
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Incorporation Company
6 August 1999
NEWINCIncorporation