Background WavePink WaveYellow Wave

CITNOW VIDEO LIMITED (09720206)

CITNOW VIDEO LIMITED (09720206) is an active UK company. incorporated on 6 August 2015. with registered office in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CITNOW VIDEO LIMITED has been registered for 10 years. Current directors include AIRD, Brian Robert, HUARD, Boris Antoine Rene, INSLEY, Andrew David Paul.

Company Number
09720206
Status
active
Type
ltd
Incorporated
6 August 2015
Age
10 years
Address
9 Millars Brook, Wokingham, RG41 2AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AIRD, Brian Robert, HUARD, Boris Antoine Rene, INSLEY, Andrew David Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITNOW VIDEO LIMITED

CITNOW VIDEO LIMITED is an active company incorporated on 6 August 2015 with the registered office located in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CITNOW VIDEO LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09720206

LTD Company

Age

10 Years

Incorporated 6 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

9 Millars Brook Molly Millars Lane Wokingham, RG41 2AD,

Previous Addresses

Redlands Business Centre 3-5 Tapton House Road Sheffield S10 5BY United Kingdom
From: 6 August 2015To: 9 October 2015
Timeline

46 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Nov 15
Share Issue
Nov 15
Funding Round
Nov 15
Funding Round
Jun 16
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
New Owner
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Loan Secured
Mar 18
Owner Exit
Mar 18
Funding Round
Mar 18
Director Left
Oct 18
Director Left
Jul 19
Loan Secured
Sept 19
Director Joined
Oct 19
Director Left
Jan 20
Loan Secured
Dec 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Oct 22
Director Left
Nov 22
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Mar 26
4
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

AIRD, Brian Robert

Active
Molly Millars Lane, WokinghamRG41 2AD
Born February 1967
Director
Appointed 15 Mar 2024

HUARD, Boris Antoine Rene

Active
Molly Millars Lane, WokinghamRG41 2AD
Born March 1972
Director
Appointed 15 Mar 2024

INSLEY, Andrew David Paul

Active
Molly Millars Lane, WokinghamRG41 2AD
Born January 1979
Director
Appointed 17 Mar 2026

HOWELLS, Andrew Keith

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Secretary
Appointed 23 Oct 2015
Resigned 28 Feb 2018

BARRADALE, Donna Mary

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born September 1963
Director
Appointed 23 Oct 2015
Resigned 28 Feb 2018

BREWER, Ian David

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born July 1966
Director
Appointed 30 Oct 2019
Resigned 23 Nov 2022

FEERY, Stephen Joseph

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born January 1956
Director
Appointed 23 Oct 2015
Resigned 14 Nov 2016

GRANT, Gordon

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born March 1962
Director
Appointed 23 Oct 2015
Resigned 14 Jun 2024

HORSBURGH, Alistair John Charles

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born December 1966
Director
Appointed 09 Oct 2015
Resigned 14 Jun 2024

HOWELLS, Andrew Keith

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born July 1961
Director
Appointed 23 Oct 2015
Resigned 28 Feb 2018

JEFF, Alistair

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born November 1969
Director
Appointed 23 Oct 2015
Resigned 09 Dec 2016

KING, Christopher Howard

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born May 1977
Director
Appointed 06 Aug 2015
Resigned 09 Oct 2015

LACEY, Christopher John

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born March 1953
Director
Appointed 23 Oct 2015
Resigned 15 Jan 2020

MUNN, Claudia Jane

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born January 1969
Director
Appointed 20 Jan 2017
Resigned 07 Jun 2019

PAGE-MORRIS, Geoffrey Giovanni

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born June 1963
Director
Appointed 29 Sept 2017
Resigned 14 Jun 2024

PAGE-MORRIS, Geoffrey Giovanni

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born June 1963
Director
Appointed 01 Jan 2017
Resigned 01 Jan 2017

PRATT, Nick David

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born May 1965
Director
Appointed 23 Oct 2015
Resigned 05 Oct 2018

TINTO, Colin Scott

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born May 1971
Director
Appointed 23 Oct 2015
Resigned 16 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
143-147 Regent Street, LondonW1B 4NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2018

Mrs Angela Margaret Barrow

Ceased
Molly Millars Lane, WokinghamRG41 2AD
Born July 1959

Nature of Control

Significant influence or control
Notified 13 May 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

96

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Resolution
19 October 2022
RESOLUTIONSResolutions
Memorandum Articles
19 October 2022
MAMA
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Legacy
22 October 2019
RP04CS01RP04CS01
Legacy
22 October 2019
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Resolution
12 March 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 March 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 February 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
1 June 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
27 May 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
16 November 2015
RESOLUTIONSResolutions
Resolution
12 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
5 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Incorporation Company
6 August 2015
NEWINCIncorporation