Company NameWe Are Video Ltd
Company StatusDissolved
Company Number08001816
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Rickie Wakelin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Windsor Court
Shipley
West Yorkshire
BD18 3EU
Director NameMr Darren Paul Stanley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(1 week, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Windsor Court
Shipley
West Yorkshire
BD18 3EU

Location

Registered Address1 Sizers Court
Yeadon
Leeds
LS19 7DP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

255 at £1Darren Stanley
50.00%
Ordinary
255 at £1Rickie Wakelin
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
1 November 2013Registered office address changed from 3 Windsor Court Shipley BD18 3EU on 1 November 2013 (1 page)
1 November 2013Termination of appointment of Darren Stanley as a director (1 page)
1 November 2013Registered office address changed from 3 Windsor Court Shipley BD18 3EU on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 3 Windsor Court Shipley BD18 3EU on 1 November 2013 (1 page)
1 November 2013Termination of appointment of Darren Stanley as a director (1 page)
11 April 2013Registered office address changed from 3 Windsor Court Shipley West Yorkshire BD18 3EU England on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from 3 Windsor Court Shipley West Yorkshire BD18 3EU England on 11 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Rickie Wakelin on 1 April 2012 (2 pages)
10 April 2013Registered office address changed from Hunsworth House Hunsworth Lane Cleckheaton West Yorkshire BD19 4EE England on 10 April 2013 (1 page)
10 April 2013Appointment of Mr Darren Stanley as a director (2 pages)
10 April 2013Appointment of Mr Darren Stanley as a director (2 pages)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 510
(4 pages)
10 April 2013Registered office address changed from 3 Windsor Court Shipley West Yorkshire BD18 3EU England on 10 April 2013 (1 page)
10 April 2013Director's details changed for Mr Rickie Wakelin on 1 April 2012 (2 pages)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 510
(4 pages)
10 April 2013Registered office address changed from 3 Windsor Court Shipley West Yorkshire BD18 3EU England on 10 April 2013 (1 page)
10 April 2013Director's details changed for Mr Rickie Wakelin on 1 April 2012 (2 pages)
10 April 2013Registered office address changed from Hunsworth House Hunsworth Lane Cleckheaton West Yorkshire BD19 4EE England on 10 April 2013 (1 page)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)