2 ENTERTAIN VIDEO LIMITED

2 ENTERTAIN VIDEO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name2 ENTERTAIN VIDEO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01924997
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 2 ENTERTAIN VIDEO LIMITED?

    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is 2 ENTERTAIN VIDEO LIMITED located?

    Registered Office Address
    1 Television Centre
    101 Wood Lane
    W12 7FA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of 2 ENTERTAIN VIDEO LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIDEO COLLECTION INTERNATIONAL LIMITEDFeb 25, 1987Feb 25, 1987
    FUTURE VISION LIMITEDAug 29, 1985Aug 29, 1985
    RUSHSTAGE LIMITEDJun 21, 1985Jun 21, 1985

    What are the latest accounts for 2 ENTERTAIN VIDEO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for 2 ENTERTAIN VIDEO LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for 2 ENTERTAIN VIDEO LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    19 pagesAA

    legacy

    112 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 06, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Julie Wong as a secretary on Oct 01, 2025

    2 pagesAP03

    Termination of appointment of Anthony Corriette as a secretary on Oct 01, 2025

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    18 pagesAA

    legacy

    110 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

    Appointment of Anthony Corriette as a secretary on Sep 26, 2024

    2 pagesAP03

    Termination of appointment of Jackline Ryland as a secretary on Sep 26, 2024

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    18 pagesAA

    legacy

    102 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Jackline Ryland as a secretary on Aug 24, 2023

    2 pagesAP03

    Termination of appointment of Nicola Chalston as a secretary on Aug 24, 2023

    1 pagesTM02

    Full accounts made up to Mar 31, 2022

    22 pagesAA

    Appointment of Nicola Chalston as a secretary on Jan 04, 2023

    2 pagesAP03

    Termination of appointment of Anthony Corriette as a secretary on Jan 04, 2023

    1 pagesTM02

    Who are the officers of 2 ENTERTAIN VIDEO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WONG, Julie
    Television Centre
    101 Wood Lane
    W12 7FA London
    1
    United Kingdom
    Secretary
    Television Centre
    101 Wood Lane
    W12 7FA London
    1
    United Kingdom
    341274340001
    DAVIES, Stephen Thomas
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Director
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    United KingdomBritish222201580005
    SEYMOUR, Timothy
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Director
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    United KingdomBritish294724510001
    BLOOM, Jonathan Simon
    8 Wavel Mews
    South Hampstead
    NW6 3AB London
    Secretary
    8 Wavel Mews
    South Hampstead
    NW6 3AB London
    British78140960001
    CHALSTON, Nicola
    Television Centre
    101 Wood Lane
    W12 7FA London
    1
    United Kingdom
    United Kingdom
    Secretary
    Television Centre
    101 Wood Lane
    W12 7FA London
    1
    United Kingdom
    United Kingdom
    303931690001
    CHASTON, David Carl Anthony
    67 Darlands Drive
    EN5 2DE Barnet
    Hertfordshire
    Secretary
    67 Darlands Drive
    EN5 2DE Barnet
    Hertfordshire
    British55677580003
    CORRIETTE, Anthony
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Secretary
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    327602960001
    CORRIETTE, Anthony
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Secretary
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    153393390001
    DILLON, Anthony Charles West
    33 Foley Street
    W1W 7TL London
    Secretary
    33 Foley Street
    W1W 7TL London
    British110563210001
    HARVEY, George Kenneth
    22 Hillcroft Avenue
    HA5 5AW Pinner
    Middlesex
    Secretary
    22 Hillcroft Avenue
    HA5 5AW Pinner
    Middlesex
    British17771640001
    RYLAND, Jackline
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Secretary
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    312778850001
    SCHOFIELD, Brian Beaumont
    Badgers Bigfrith Lane
    Cookham
    SL6 9UQ Maidenhead
    Berkshire
    Secretary
    Badgers Bigfrith Lane
    Cookham
    SL6 9UQ Maidenhead
    Berkshire
    British47050440001
    AYRES, Stephen Thomas
    Charringworth Grange
    GL55 6XY Chipping Campden
    Gloucestershire
    Director
    Charringworth Grange
    GL55 6XY Chipping Campden
    Gloucestershire
    United KingdomBritish66870470001
    BLOOM, Jonathan Simon
    8 Wavel Mews
    South Hampstead
    NW6 3AB London
    Director
    8 Wavel Mews
    South Hampstead
    NW6 3AB London
    British78140960001
    BOTT, Andrew
    101 Wood Lane
    W12 7FA London
    Television Centre
    United Kingdom
    Director
    101 Wood Lane
    W12 7FA London
    Television Centre
    United Kingdom
    EnglandBritish183807630003
    BRENNAN, Erika
    The Laurels
    Church Road, Penn
    HP10 8EG High Wycombe
    Buckinghamshire
    Director
    The Laurels
    Church Road, Penn
    HP10 8EG High Wycombe
    Buckinghamshire
    British67499390001
    BROOKES, Matthew Tristan Alexander
    33 Foley Street
    London
    W1W 7TL
    Director
    33 Foley Street
    London
    W1W 7TL
    EnglandBritish166742880001
    BROOMAN, Richard John
    27 Rivermead Court
    Marlow Bridge Lane
    SL7 1SJ Marlow
    Buckinghamshire
    Director
    27 Rivermead Court
    Marlow Bridge Lane
    SL7 1SJ Marlow
    Buckinghamshire
    United KingdomBritish11328600001
    BURROWS, Suzanne Mary
    101 Wood Lane
    W12 7FA London
    Television Centre
    Director
    101 Wood Lane
    W12 7FA London
    Television Centre
    United KingdomBritish277612740001
    BURROWS, Suzanne Mary
    33 Foley Street
    London
    W1W 7TL
    Director
    33 Foley Street
    London
    W1W 7TL
    United KingdomBritish277612740001
    CALLOW, Robert Jonathan
    36 Constantine Road
    Hampstead
    NW3 2NG London
    Director
    36 Constantine Road
    Hampstead
    NW3 2NG London
    EnglandBritish53827050001
    DEMPSEY, Paul Francis
    33 Foley Street
    London
    W1W 7TL
    Director
    33 Foley Street
    London
    W1W 7TL
    United KingdomBritish59547950002
    DIPROSE, Michael John
    4 Berwick Close
    SL7 3XA Marlow
    Buckinghamshire
    Director
    4 Berwick Close
    SL7 3XA Marlow
    Buckinghamshire
    British74923390001
    DUNLEAVY, Ivan Patrick
    Bois Heath Farm
    Watchet Lane Little Kingshill
    HP16 0DR Great Missenden
    Buckinghamshire
    Director
    Bois Heath Farm
    Watchet Lane Little Kingshill
    HP16 0DR Great Missenden
    Buckinghamshire
    British17771660002
    EASTWOOD, Fiona
    33 Foley Street
    London
    W1W 7TL
    Director
    33 Foley Street
    London
    W1W 7TL
    United KingdomBritish174104350001
    FUSSELL, Thomas Cyrus
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Director
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    United KingdomBritish137129530001
    GASKELL, Carole Elizabeth
    Cherry Tree Cottage
    Little Hampden
    HP16 9PS Great Missenden
    Buckinghamshire
    Director
    Cherry Tree Cottage
    Little Hampden
    HP16 9PS Great Missenden
    Buckinghamshire
    British37910890002
    GREEN, Richard John
    Aston House
    12a Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    Director
    Aston House
    12a Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    EnglandEnglish41785690003
    GREENHOUGH, James Shanks
    115 Chinnor Road
    OX9 3LP Thame
    Oxfordshire
    Director
    115 Chinnor Road
    OX9 3LP Thame
    Oxfordshire
    United KingdomBritish54645290001
    HANKS, Terence James
    Holcombe
    Crown Lane
    SL2 3SF Farnham Royal
    Bucks
    Director
    Holcombe
    Crown Lane
    SL2 3SF Farnham Royal
    Bucks
    British21917480001
    HEMBURY, Paul Brian
    St Margarets House
    St Margarets
    HP1 3BZ Great Gaddesden
    Hertfordshire
    Director
    St Margarets House
    St Margarets
    HP1 3BZ Great Gaddesden
    Hertfordshire
    EnglandBritish34925020002
    HILL, Brian Raymond
    33 Foley Street
    London
    W1W 7TL
    Director
    33 Foley Street
    London
    W1W 7TL
    United KingdomBritish174105210001
    LOMAX, Colin
    Flat 1
    74 Queensgate South Kensington
    SW7 5JT London
    Director
    Flat 1
    74 Queensgate South Kensington
    SW7 5JT London
    British54012110001
    MEUNIER, Peter
    20 Bush Grove
    HA7 2DX Stanmore
    Middlesex
    Director
    20 Bush Grove
    HA7 2DX Stanmore
    Middlesex
    British23232090002
    MOULTRIE, Andrew David
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Director
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    EnglandBritish240851950001

    Who are the persons with significant control of 2 ENTERTAIN VIDEO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Apr 06, 2016
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05120809
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0