Background WavePink WaveYellow Wave

FORENSIC VIDEO SERVICES LIMITED (04991064)

FORENSIC VIDEO SERVICES LIMITED (04991064) is an active UK company. incorporated on 10 December 2003. with registered office in Peterborough. The company operates in the Information and Communication sector, engaged in video production activities and 2 other business activities. FORENSIC VIDEO SERVICES LIMITED has been registered for 22 years. Current directors include PLATTS, Susan, PLATTS, William.

Company Number
04991064
Status
active
Type
ltd
Incorporated
10 December 2003
Age
22 years
Address
Eco Innovation Centre, Peterborough, PE1 1SA
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
PLATTS, Susan, PLATTS, William
SIC Codes
59112, 59120, 80300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORENSIC VIDEO SERVICES LIMITED

FORENSIC VIDEO SERVICES LIMITED is an active company incorporated on 10 December 2003 with the registered office located in Peterborough. The company operates in the Information and Communication sector, specifically engaged in video production activities and 2 other business activities. FORENSIC VIDEO SERVICES LIMITED was registered 22 years ago.(SIC: 59112, 59120, 80300)

Status

active

Active since 22 years ago

Company No

04991064

LTD Company

Age

22 Years

Incorporated 10 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

PREMIER VIDEO PRODUCTIONS LIMITED
From: 10 December 2003To: 16 July 2012
Contact
Address

Eco Innovation Centre Peterscourt, City Road Peterborough, PE1 1SA,

Previous Addresses

Room 226 Stuart House East Wing St John's Street Peterborough PE1 5DD
From: 27 June 2012To: 16 May 2017
1 Gretton Close Peterborough PE2 7WD
From: 10 December 2003To: 27 June 2012
Timeline

5 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Aug 16
Director Joined
May 18
Share Issue
Jun 18
Director Left
Jun 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PLATTS, Susan

Active
Peterscourt, City Road, PeterboroughPE1 1SA
Secretary
Appointed 10 Dec 2003

PLATTS, Susan

Active
Peterscourt, City Road, PeterboroughPE1 1SA
Born May 1955
Director
Appointed 16 Aug 2016

PLATTS, William

Active
Peterscourt, City Road, PeterboroughPE1 1SA
Born August 1953
Director
Appointed 10 Dec 2003

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 10 Dec 2003
Resigned 10 Dec 2003

HALDENBY, Ashley Mark

Resigned
Peterscourt, City Road, PeterboroughPE1 1SA
Born March 1988
Director
Appointed 25 May 2018
Resigned 18 Jun 2021

Persons with significant control

2

Mr William Platts

Active
Peterscourt, City Road, PeterboroughPE1 1SA
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Susan Platts

Active
Peterscourt, City Road, PeterboroughPE1 1SA
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
19 June 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 May 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Certificate Change Of Name Company
16 July 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 June 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
27 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
21 December 2006
288cChange of Particulars
Legacy
30 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
9 March 2006
288cChange of Particulars
Legacy
9 March 2006
288cChange of Particulars
Legacy
16 December 2005
363aAnnual Return
Legacy
16 December 2005
288cChange of Particulars
Legacy
3 October 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
31 August 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
18 December 2003
288bResignation of Director or Secretary
Incorporation Company
10 December 2003
NEWINCIncorporation