Background WavePink WaveYellow Wave

THE VIDEO STANDARDS COUNCIL LIMITED (07003608)

THE VIDEO STANDARDS COUNCIL LIMITED (07003608) is an active UK company. incorporated on 28 August 2009. with registered office in Stevenage. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE VIDEO STANDARDS COUNCIL LIMITED has been registered for 16 years. Current directors include LAKE, James Anthony, MUSPRATT, Iain David, PARASKEVA, Janet Helen, Dame and 1 others.

Company Number
07003608
Status
active
Type
ltd
Incorporated
28 August 2009
Age
16 years
Address
Unit 1e Meadway Court, Stevenage, SG1 2EF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAKE, James Anthony, MUSPRATT, Iain David, PARASKEVA, Janet Helen, Dame, RICE, Ian Daniel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VIDEO STANDARDS COUNCIL LIMITED

THE VIDEO STANDARDS COUNCIL LIMITED is an active company incorporated on 28 August 2009 with the registered office located in Stevenage. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE VIDEO STANDARDS COUNCIL LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07003608

LTD Company

Age

16 Years

Incorporated 28 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

GAMES RATING AUTHORITY LIMITED
From: 28 August 2009To: 30 September 2024
Contact
Address

Unit 1e Meadway Court Rutherford Close Stevenage, SG1 2EF,

Previous Addresses

Suite 4a Salar House 61 Campfield Road St Albans Hertfordshire AL1 5HT
From: 22 September 2015To: 3 November 2022
4 Imperial Place Maxwell Road Borenhamwood Hertfordshire WD6 1JN
From: 25 July 2014To: 22 September 2015
Building 2 30 Friern Park North Finchley London N12 9DA England
From: 24 July 2014To: 25 July 2014
The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England
From: 28 August 2009To: 24 July 2014
Timeline

9 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Dec 22
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

LOWRIE, Bethany Carina

Active
Rutherford Close, StevenageSG1 2EF
Secretary
Appointed 08 Dec 2022

LAKE, James Anthony

Active
Rutherford Close, StevenageSG1 2EF
Born July 1951
Director
Appointed 16 Apr 2024

MUSPRATT, Iain David

Active
Rutherford Close, StevenageSG1 2EF
Born April 1944
Director
Appointed 16 Apr 2024

PARASKEVA, Janet Helen, Dame

Active
Rutherford Close, StevenageSG1 2EF
Born May 1946
Director
Appointed 16 Apr 2024

RICE, Ian Daniel

Active
Rutherford Close, StevenageSG1 2EF
Born June 1986
Director
Appointed 08 Dec 2022

HALL, Laurence John

Resigned
5 Pegmire Lane, HertfordshireWD2 8DR
Secretary
Appointed 28 Aug 2009
Resigned 28 Aug 2010

HALL, Laurence John

Resigned
Rutherford Close, StevenageSG1 2EF
Secretary
Appointed 28 Aug 2009
Resigned 08 Dec 2022

DARBY, Peter

Resigned
Rutherford Close, StevenageSG1 2EF
Born May 1949
Director
Appointed 13 Apr 2016
Resigned 16 Apr 2024

HALL, Laurence John

Resigned
61 Campfield Road, St AlbansAL1 5HT
Born March 1945
Director
Appointed 28 Aug 2009
Resigned 13 Apr 2016

MUSPRATT, Iain David

Resigned
61 Campfield Road, St AlbansAL1 5HT
Born April 1944
Director
Appointed 28 Aug 2009
Resigned 13 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2024
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
30 September 2024
NM06NM06
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 December 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Person Secretary Company With Change Date
2 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Dormant
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 September 2010
TM02Termination of Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Incorporation Company
28 August 2009
NEWINCIncorporation