Background WavePink WaveYellow Wave

VIDEO RECEIVING CENTRE LIMITED (04227664)

VIDEO RECEIVING CENTRE LIMITED (04227664) is an active UK company. incorporated on 4 June 2001. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. VIDEO RECEIVING CENTRE LIMITED has been registered for 24 years. Current directors include ARCHER, Robert Michael, JACKSON, Benjamin Thomas John, JACKSON, Nigel Keith and 1 others.

Company Number
04227664
Status
active
Type
ltd
Incorporated
4 June 2001
Age
24 years
Address
Suite 2, 720 Mandarin Court Centre Park, Warrington, WA1 1GG
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
ARCHER, Robert Michael, JACKSON, Benjamin Thomas John, JACKSON, Nigel Keith, RIGGOTT, Cheryl Karen
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDEO RECEIVING CENTRE LIMITED

VIDEO RECEIVING CENTRE LIMITED is an active company incorporated on 4 June 2001 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. VIDEO RECEIVING CENTRE LIMITED was registered 24 years ago.(SIC: 80200)

Status

active

Active since 24 years ago

Company No

04227664

LTD Company

Age

24 Years

Incorporated 4 June 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

CENTRAL MONITORING CENTRE LIMITED
From: 11 June 2001To: 27 April 2004
SUNGLOW RESTAURANTS LIMITED
From: 4 June 2001To: 11 June 2001
Contact
Address

Suite 2, 720 Mandarin Court Centre Park Warrington, WA1 1GG,

Previous Addresses

Vision House the Alpha Centre Armstrong Way Yate Bristol BS37 5NG
From: 17 October 2012To: 27 September 2018
Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS
From: 4 June 2001To: 17 October 2012
Timeline

37 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Jul 12
Director Joined
Apr 14
Director Joined
May 14
Director Left
Nov 14
Director Left
Feb 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Oct 16
Loan Cleared
Oct 17
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Dec 18
New Owner
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Aug 22
Director Left
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
New Owner
Aug 23
Director Joined
Aug 23
New Owner
Oct 23
Owner Exit
Oct 23
Director Left
Feb 24
Director Joined
May 24
Director Left
Jul 24
Owner Exit
Mar 26
0
Funding
27
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

ARCHER, Robert Michael

Active
Centre Park, WarringtonWA1 1GG
Born October 1969
Director
Appointed 31 Oct 2021

JACKSON, Benjamin Thomas John

Active
Centre Park, WarringtonWA1 1GG
Born June 1987
Director
Appointed 21 Jul 2023

JACKSON, Nigel Keith

Active
Centre Park, WarringtonWA1 1GG
Born August 1955
Director
Appointed 31 Jul 2023

RIGGOTT, Cheryl Karen

Active
Centre Park, WarringtonWA1 1GG
Born December 1974
Director
Appointed 30 Apr 2024

JACKSON, Nigel Keith

Resigned
1 Croft Gardens, WarringtonWA4 3LH
Secretary
Appointed 01 Mar 2004
Resigned 28 Feb 2006

JACKSON, Nigel Keith

Resigned
4 Amberleigh Close, WarringtonWA4 4TD
Secretary
Appointed 08 Jun 2001
Resigned 03 Feb 2003

SMITH, James John

Resigned
The Alpha Centre, YateBS37 5NG
Secretary
Appointed 10 Apr 2013
Resigned 31 Mar 2015

NETWORK FIRE & SECURITY GROUP LTD

Resigned
Matthew Elliot House, SalfordM50 2TS
Corporate secretary
Appointed 01 Mar 2004
Resigned 01 Mar 2004

NETWORK FIRE & SECURITY GROUP LTD

Resigned
Matthew Elliot House, SalfordM50 2TS
Corporate secretary
Appointed 03 Feb 2003
Resigned 01 Mar 2004

PREMIER BUSINESS ADVISERS LTD

Resigned
64 Broadway, ManchesterM50 2TS
Corporate secretary
Appointed 28 Feb 2006
Resigned 10 Apr 2013

PREMIER BUSINESS SUPPORT SERVICES LTD

Resigned
Newton Lane, ChesterCH3 9NE
Corporate secretary
Appointed 01 May 2015
Resigned 01 May 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Jun 2001
Resigned 08 Jun 2001

CARTER, Andrew

Resigned
22a The Hollows, MelthamHD9 5LA
Born March 1961
Director
Appointed 21 Jan 2003
Resigned 31 Oct 2003

COURTNEY, Scott

Resigned
2 Vestris Drive, ManchesterM6 8EL
Born March 1969
Director
Appointed 08 Jun 2001
Resigned 19 Sept 2003

HAIGH, Ashley

Resigned
Centre Park, WarringtonWA1 1GG
Born January 1979
Director
Appointed 01 Jan 2015
Resigned 15 Dec 2020

HOLLAND, Peter Derrick

Resigned
Centre Park, WarringtonWA1 1GG
Born February 1986
Director
Appointed 04 Jul 2022
Resigned 31 Jul 2024

HOWARTH, Paul Joseph

Resigned
7 Beaumont Chase, BoltonBL3 4XH
Born July 1955
Director
Appointed 08 Jun 2001
Resigned 01 Mar 2006

JACKSON, Anne

Resigned
Centre Park, WarringtonWA1 1GG
Born March 1965
Director
Appointed 01 May 2015
Resigned 31 Jan 2023

JACKSON, Jennifer Amy

Resigned
The Alpha Centre, YateBS37 5NG
Born September 1989
Director
Appointed 01 Feb 2014
Resigned 01 Jan 2015

JACKSON, Nigel Keith

Resigned
The Alpha Centre, YateBS37 5NG
Born August 1955
Director
Appointed 01 Jun 2010
Resigned 01 May 2015

JACKSON, Nigel Keith

Resigned
Newton Lane, ChesterCH3 9NE
Born August 1955
Director
Appointed 01 Mar 2006
Resigned 01 Jun 2010

KANE, David

Resigned
36 Westerdale, WallsendNE28 8UD
Born July 1960
Director
Appointed 03 Nov 2003
Resigned 31 Aug 2004

MACKAY, Craig Richard

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Born May 1970
Director
Appointed 22 Aug 2018
Resigned 31 Jul 2023

MATTHEWS, Melvyn

Resigned
5 Fairway Court, ManchesterM34 3QG
Born March 1948
Director
Appointed 26 Jun 2001
Resigned 03 Feb 2003

ROBERTS, Nicola

Resigned
Centre Park, WarringtonWA1 1GG
Born June 1986
Director
Appointed 15 Dec 2020
Resigned 22 Jan 2022

SMITH, James John

Resigned
The Alpha Centre, YateBS37 5NG
Born September 1965
Director
Appointed 05 Sept 2016
Resigned 14 Aug 2018

SMITH, James John

Resigned
The Alpha Centre, YateBS37 5NG
Born September 1965
Director
Appointed 01 Feb 2014
Resigned 31 Dec 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Jun 2001
Resigned 08 Jun 2001

REMOTE VIDEO RESPONSE CENTRE LIMITED

Resigned
64 Broadway, ManchesterM50 2TS
Corporate director
Appointed 01 Jun 2010
Resigned 01 Jun 2010

SWIFT FIRE AND SECURITY GROUP PLC

Resigned
64 Broadway, ManchesterM50 2TS
Corporate director
Appointed 01 Mar 2012
Resigned 01 Feb 2014

Persons with significant control

7

2 Active
5 Ceased
Mandarin Court, WarringtonWA1 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2026
Ceased 01 Feb 2026
Mandarin Court, WarringtonWA1 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2026

Mr Nigel Keith Jackson

Active
Centre Park, WarringtonWA1 1GG
Born August 1955

Nature of Control

Significant influence or control
Notified 01 Oct 2023

Mr Benjamin Thomas John Jackson

Ceased
Centre Park, WarringtonWA1 1GG
Born June 1987

Nature of Control

Significant influence or control
Notified 21 Jul 2023
Ceased 02 Oct 2023

Mr Craig Richard Mackay

Ceased
Centre Park, WarringtonWA1 1GG
Born May 1970

Nature of Control

Significant influence or control
Notified 15 Dec 2020
Ceased 31 Jul 2023

Mr Ashley Haigh

Ceased
Centre Park, WarringtonWA1 1GG
Born January 1979

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 15 Dec 2020

Mr James John Smith

Ceased
Centre Park, WarringtonWA1 1GG
Born September 1965

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

139

Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2026
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
23 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
24 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
4 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
21 July 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Legacy
27 October 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Appoint Corporate Director Company With Name
17 July 2012
AP02Appointment of Corporate Director
Change Account Reference Date Company Current Shortened
24 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 August 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
23 August 2010
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name
18 June 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
21 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
403aParticulars of Charge Subject to s859A
Legacy
3 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 December 2004
AAAnnual Accounts
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 September 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
225Change of Accounting Reference Date
Resolution
28 February 2002
RESOLUTIONSResolutions
Legacy
28 February 2002
88(2)R88(2)R
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
287Change of Registered Office
Certificate Change Of Name Company
11 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 2001
NEWINCIncorporation