Company NamePromontoria Limited
DirectorClaudia Ibet Perez Alberto
Company StatusActive
Company Number03880383
CategoryPrivate Limited Company
Incorporation Date19 November 1999(24 years, 5 months ago)
Previous NamesVidgital Limited and Promontoria (Chestnut) Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMiss Claudia Ibet Perez Alberto
Date of BirthNovember 1992 (Born 31 years ago)
NationalityMexican
StatusCurrent
Appointed25 August 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address199 North Street
Leeds
LS7 2AA
Secretary NameVidgital Tech Limited (Corporation)
StatusCurrent
Appointed25 August 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 8 months
Correspondence Address199 North Street
Leeds
LS7 2AA
Director NameRobert Anthony Deegan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(same day as company formation)
RoleMedical Device Mfr
Correspondence Address30 Knollwood Park
Horsforth
Leeds
West Yorkshire
LS18 4SH
Secretary NameNicholas John Durman
NationalityBritish
StatusResigned
Appointed19 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeatherhill Farm Weatherhill Road
Lindley
Huddersfield
West Yorkshire
HD3 3LD
Director NameGary Paul Deegan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(3 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 December 2003)
RoleIT Developer
Correspondence Address30 Knollwood Park
Horsforth
Leeds
West Yorkshire
LS18 4SH
Director NameMr David James Richards
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(4 years after company formation)
Appointment Duration10 years, 1 month (resigned 29 December 2013)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address32 Southfield Close
Rufforth
York
YO23 3RE
Director NameMr Stephen John Webber
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(4 years after company formation)
Appointment Duration9 months (resigned 31 August 2004)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address10 May Avenue
Morley
Leeds
West Yorkshire
LS27 7GJ
Secretary NameMr Gareth John Ratcliffe
NationalityBritish
StatusResigned
Appointed10 December 2003(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Park Copse
Horsforth
Leeds
West Yorkshire
LS18 5UN
Director NameMr Gareth John Ratcliffe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Copse
Horsforth
Leeds
West Yorkshire
LS18 5UN
Director NameMr Jonathan Vincent Dudson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed06 January 2014(14 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 25 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address460 Killinghall Road
Bradford
BD2 4SL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed27 April 2007(7 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 19 June 2018)
Correspondence AddressTobias House, St Mark's Court
Teesdale Business Park
Teesside
TS17 6QW

Location

Registered Address199 North Street
Leeds
LS7 2AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,151
Cash£476
Current Liabilities£197,627

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

4 May 2004Delivered on: 11 May 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stepney lane newcastle upon tyne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

20 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
23 August 2023Accounts for a dormant company made up to 30 November 2022 (8 pages)
19 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
21 April 2022Company name changed promontoria (chestnut) LIMITED\certificate issued on 21/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-20
(3 pages)
20 April 2022Company name changed vidgital LIMITED\certificate issued on 20/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-19
(3 pages)
9 March 2022Secretary's details changed for Vidgital Tech Limited on 7 March 2022 (1 page)
7 March 2022Registered office address changed from 460 Killinghall Road Bradford BD2 4SL England to 199 North Street Leeds LS7 2AA on 7 March 2022 (1 page)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
19 October 2021Micro company accounts made up to 30 November 2020 (3 pages)
18 October 2021Micro company accounts made up to 30 November 2019 (3 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
31 March 2021Termination of appointment of Jonathan Vincent Dudson as a director on 25 November 2020 (1 page)
8 March 2021Appointment of Vidgital Tech Limited as a secretary on 25 August 2020 (2 pages)
8 March 2021Appointment of Ms. Claudia Ibet Perez Alberto as a director on 25 August 2020 (2 pages)
18 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
16 January 2020Confirmation statement made on 19 November 2019 with no updates (3 pages)
23 November 2019Compulsory strike-off action has been discontinued (1 page)
20 November 2019Micro company accounts made up to 30 November 2018 (2 pages)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
29 October 2018Micro company accounts made up to 30 November 2017 (2 pages)
19 June 2018Termination of appointment of Endeavour Secretary Limited as a secretary on 19 June 2018 (1 page)
23 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
17 March 2017Registered office address changed from 195 North Street Leeds West Yorkshire LS7 2AA to 460 Killinghall Road Bradford BD2 4SL on 17 March 2017 (1 page)
17 March 2017Registered office address changed from 195 North Street Leeds West Yorkshire LS7 2AA to 460 Killinghall Road Bradford BD2 4SL on 17 March 2017 (1 page)
15 March 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
15 March 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
14 December 2015Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
9 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
15 October 2014Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page)
15 October 2014Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page)
15 October 2014Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
23 January 2014Appointment of Mr Jonathan Dudson as a director (2 pages)
23 January 2014Appointment of Mr Jonathan Dudson as a director (2 pages)
6 January 2014Termination of appointment of David Richards as a director (1 page)
6 January 2014Termination of appointment of David Richards as a director (1 page)
11 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
20 November 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 November 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
11 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 July 2012Director's details changed for Mr David James Richards on 6 July 2012 (2 pages)
10 July 2012Director's details changed for Mr David James Richards on 6 July 2012 (2 pages)
10 July 2012Director's details changed for Mr David James Richards on 6 July 2012 (2 pages)
13 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
13 July 2011Director's details changed for Mr David James Richards on 12 July 2011 (2 pages)
13 July 2011Director's details changed for Mr David James Richards on 12 July 2011 (2 pages)
15 December 2010Register(s) moved to registered inspection location (1 page)
15 December 2010Register(s) moved to registered inspection location (1 page)
15 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
15 December 2010Register inspection address has been changed (1 page)
15 December 2010Register inspection address has been changed (1 page)
15 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
16 December 2009Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
16 December 2009Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
16 December 2009Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
11 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
2 April 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 December 2008Return made up to 19/11/08; full list of members (3 pages)
15 December 2008Return made up to 19/11/08; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
11 November 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 February 2008Return made up to 19/11/07; full list of members (2 pages)
12 February 2008Return made up to 19/11/07; full list of members (2 pages)
10 May 2007Secretary resigned;director resigned (1 page)
10 May 2007Secretary resigned;director resigned (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007New secretary appointed (1 page)
9 January 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
9 January 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
27 November 2006Return made up to 19/11/06; full list of members (3 pages)
27 November 2006Return made up to 19/11/06; full list of members (3 pages)
28 February 2006Return made up to 19/11/05; full list of members (2 pages)
28 February 2006Return made up to 19/11/05; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
11 January 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
10 May 2005Accounts for a dormant company made up to 30 November 2003 (5 pages)
10 May 2005Accounts for a dormant company made up to 30 November 2003 (5 pages)
21 January 2005Return made up to 19/11/04; full list of members (7 pages)
21 January 2005Return made up to 19/11/04; full list of members (7 pages)
15 November 2004Return made up to 19/11/03; full list of members (6 pages)
15 November 2004Return made up to 19/11/03; full list of members (6 pages)
10 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
26 July 2004Registered office changed on 26/07/04 from: northwood house 195 north street leeds west yorkshire LS7 2AA (1 page)
26 July 2004Registered office changed on 26/07/04 from: northwood house 195 north street leeds west yorkshire LS7 2AA (1 page)
27 May 2004Registered office changed on 27/05/04 from: the maltings primrose place burton row leeds LS11 5NX (1 page)
27 May 2004Registered office changed on 27/05/04 from: the maltings primrose place burton row leeds LS11 5NX (1 page)
11 May 2004Particulars of mortgage/charge (5 pages)
11 May 2004Particulars of mortgage/charge (5 pages)
18 February 2004Return made up to 19/11/02; full list of members (6 pages)
18 February 2004Return made up to 19/11/02; full list of members (6 pages)
17 December 2003Director resigned (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003New secretary appointed (2 pages)
2 October 2003New director appointed (1 page)
2 October 2003New director appointed (1 page)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
9 March 2003Accounts for a dormant company made up to 30 November 2002 (3 pages)
9 March 2003Accounts for a dormant company made up to 30 November 2002 (3 pages)
26 July 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
26 July 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
17 December 2001Return made up to 19/11/01; full list of members (6 pages)
17 December 2001Return made up to 19/11/01; full list of members (6 pages)
18 April 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
18 April 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
14 December 2000Return made up to 19/11/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
(6 pages)
14 December 2000Return made up to 19/11/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
(6 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
19 November 1999Incorporation (17 pages)
19 November 1999Incorporation (17 pages)