Background WavePink WaveYellow Wave

AUTOMATED VIDEO SOLUTIONS LIMITED (08136469)

AUTOMATED VIDEO SOLUTIONS LIMITED (08136469) is an active UK company. incorporated on 10 July 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. AUTOMATED VIDEO SOLUTIONS LIMITED has been registered for 13 years. Current directors include ENACHE, George Emanuel, LEAPMAN, Henry Jonathan.

Company Number
08136469
Status
active
Type
ltd
Incorporated
10 July 2012
Age
13 years
Address
Building 6 No 30, London, N12 9DA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ENACHE, George Emanuel, LEAPMAN, Henry Jonathan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOMATED VIDEO SOLUTIONS LIMITED

AUTOMATED VIDEO SOLUTIONS LIMITED is an active company incorporated on 10 July 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. AUTOMATED VIDEO SOLUTIONS LIMITED was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08136469

LTD Company

Age

13 Years

Incorporated 10 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 12 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Building 6 No 30 Friern Park London, N12 9DA,

Previous Addresses

C/O C/O Leapman Weiss Hillside House 2-6 Friern Park London N12 9BT United Kingdom
From: 10 July 2012To: 28 July 2013
Timeline

6 key events • 2012 - 2012

Funding Officers Ownership
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Company Founded
Jul 12
Director Left
Jul 12
Funding Round
Aug 12
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ENACHE, George Emanuel

Active
Gilpin Green, HarpendenAL5 5NP
Born August 1972
Director
Appointed 10 Jul 2012

LEAPMAN, Henry Jonathan

Active
Church Crescent, LondonN20 0JR
Born December 1950
Director
Appointed 10 Jul 2012

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 10 Jul 2012
Resigned 10 Jul 2012

Persons with significant control

1

Mr George Emanuel Enache

Active
Gilpin Green, HarpendenAL5 5NP
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
12 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 July 2013
AD01Change of Registered Office Address
Capital Allotment Shares
3 August 2012
SH01Allotment of Shares
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Incorporation Company
10 July 2012
NEWINCIncorporation