Company NameAnnex Video Limited
DirectorAntony Wild
Company StatusActive
Company Number01800027
CategoryPrivate Limited Company
Incorporation Date14 March 1984(40 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAntony Wild
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLe Bisson
61110 Verrieres
France
Director NameBaroness Diana De Gunzburg
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 January 2001)
RoleCompany Director
Correspondence Address22 Avenue De L'Observatoire
Paris
75014
France
Secretary NameAlison Brooks
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressLow Winsley Hall
Burnt Yates
Harrogate
N Yorkshire
HG3 3ES
Secretary NameAntony Wild
NationalityBritish
StatusResigned
Appointed10 March 2000(16 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 2002)
RoleCo Director
Correspondence Address22 Avenue De L'Observatoire
Paris
75014
France
Secretary NameJean Hutchinson
NationalityBritish
StatusResigned
Appointed25 June 2002(18 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Correspondence Address4 Bradford Road
Idle
Bradford
BD10 9PP

Location

Registered AddressFabric House
Cold Bath Place
Harrogate
HG2 0PQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Antony Wild
50.00%
Ordinary
1 at £1Antony Wild & D. De Gunzburg
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

31 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
12 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
30 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 April 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
15 December 2020Registered office address changed from 19 East Parade Harrogate North Yorkshire HG1 5LF to Fabric House Cold Bath Place Harrogate HG2 0PQ on 15 December 2020 (1 page)
4 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 November 2015Registered office address changed from 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP to 19 East Parade Harrogate North Yorkshire HG1 5LF on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP to 19 East Parade Harrogate North Yorkshire HG1 5LF on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP to 19 East Parade Harrogate North Yorkshire HG1 5LF on 6 November 2015 (1 page)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
27 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
23 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
23 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
12 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 February 2011Termination of appointment of Jean Hutchinson as a secretary (1 page)
14 February 2011Termination of appointment of Jean Hutchinson as a secretary (1 page)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
11 February 2011Termination of appointment of Jean Hutchinson as a secretary (1 page)
11 February 2011Termination of appointment of Jean Hutchinson as a secretary (1 page)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Antony Wild on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Antony Wild on 14 January 2010 (2 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 December 2008Return made up to 31/12/07; full list of members (3 pages)
30 December 2008Return made up to 31/12/07; full list of members (3 pages)
11 March 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 March 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
22 August 2006Return made up to 31/12/05; full list of members (6 pages)
22 August 2006Return made up to 31/12/05; full list of members (6 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
27 April 2005Return made up to 31/12/04; full list of members (6 pages)
27 April 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2003Return made up to 31/12/02; full list of members (6 pages)
21 March 2003Return made up to 31/12/02; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002New secretary appointed (1 page)
9 September 2002New secretary appointed (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
18 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
(6 pages)
18 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
(6 pages)
26 February 2002Secretary's particulars changed;director's particulars changed (1 page)
26 February 2002Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2000Return made up to 31/12/99; full list of members (5 pages)
7 November 2000Return made up to 31/12/99; full list of members (5 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999Secretary resigned (1 page)
27 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 February 1999Director's particulars changed (1 page)
18 February 1999Return made up to 31/12/98; full list of members (5 pages)
18 February 1999Return made up to 31/12/98; full list of members (5 pages)
18 February 1999Director's particulars changed (1 page)
28 May 1998Director's particulars changed (1 page)
28 May 1998Return made up to 31/12/97; full list of members (5 pages)
28 May 1998Return made up to 31/12/96; full list of members (5 pages)
28 May 1998Director's particulars changed (1 page)
28 May 1998Return made up to 31/12/97; full list of members (5 pages)
28 May 1998Director's particulars changed (1 page)
28 May 1998Return made up to 31/12/96; full list of members (5 pages)
28 May 1998Director's particulars changed (1 page)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)