VIDEOJUG CORPORATION LIMITED

VIDEOJUG CORPORATION LIMITED

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

    Company NameVIDEOJUG CORPORATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05655696
    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 VIDEOJUG CORPORATION LIMITED?

    • Video production activities (59112) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is VIDEOJUG CORPORATION LIMITED located?

    Registered Office Address
    23 Church Street
    WD3 1DE Rickmansworth
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VIDEOJUG CORPORATION 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 VIDEOJUG CORPORATION LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2026
    Next Confirmation Statement DueMay 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2025
    OverdueNo

    What are the latest filings for VIDEOJUG CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Apr 25, 2025 with updates

    5 pagesCS01

    Change of details for Mr Andrew Richard Harlow as a person with significant control on Apr 25, 2025

    2 pagesPSC04

    Change of details for Mr Nicholas John Mcalpine as a person with significant control on Apr 25, 2025

    2 pagesPSC04

    Notification of Nicholas John Mcalpine as a person with significant control on Apr 25, 2025

    2 pagesPSC01

    Notification of Andrew Richard Harlow as a person with significant control on Apr 25, 2025

    2 pagesPSC01

    Change of details for Mr Richard Alan Rivlin as a person with significant control on Apr 25, 2025

    2 pagesPSC04

    Appointment of Mr Andrew Richard Harlow as a director on Apr 25, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Apr 25, 2025

    • Capital: GBP 375,000
    3 pagesSH01

    Confirmation statement made on Dec 15, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    6 pagesAA

    Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 23 Church Street Rickmansworth Hertfordshire WD3 1DE on Apr 26, 2024

    1 pagesAD01

    Confirmation statement made on Dec 15, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    4 pagesAA

    Notification of Richard Alan Rivlin as a person with significant control on Feb 09, 2023

    2 pagesPSC01

    Registered office address changed from 7th Floor 55 New Oxford Street London WC1A 1BS England to 2nd Floor 168 Shoreditch High Street London E1 6RA on Feb 16, 2023

    1 pagesAD01

    Cessation of Bladonmore Ltd as a person with significant control on Feb 09, 2023

    1 pagesPSC07

    Confirmation statement made on Dec 15, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Previous accounting period extended from Mar 28, 2022 to Mar 31, 2022

    1 pagesAA01

    Micro company accounts made up to Mar 28, 2021

    4 pagesAA

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 29, 2021 to Mar 28, 2021

    1 pagesAA01

    Confirmation statement made on Dec 15, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 29, 2020

    3 pagesAA

    Who are the officers of VIDEOJUG CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARLOW, Andrew Richard
    MK40 3DB Bedford
    83 Goldington Avenue
    United Kingdom
    Director
    MK40 3DB Bedford
    83 Goldington Avenue
    United Kingdom
    United KingdomBritish88629350001
    MCALPINE, Nicholas John
    19 Watford Road
    Croxley Green
    WD3 3DP Rickmansworth
    4 Dukes Place
    England
    Director
    19 Watford Road
    Croxley Green
    WD3 3DP Rickmansworth
    4 Dukes Place
    England
    EnglandBritish60493880002
    ALPHA SECRETARIAL LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    Nominee Secretary
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    900022740001
    CORPORATE SECRETARIAL SERVICES LIMITED
    2nd Floor 1 Westferry Circus
    Canary Wharf
    E14 4HD London
    C/O Littlejohn
    Secretary
    2nd Floor 1 Westferry Circus
    Canary Wharf
    E14 4HD London
    C/O Littlejohn
    32444890003
    PKF LITTLEJOHN CORPORATE SERVICES LIMITED
    2nd Floor, 1 Westferry Circus
    Canary Wharf
    E14 4HD London
    C/O Pkf Littlejohn
    United Kingdom
    Secretary
    2nd Floor, 1 Westferry Circus
    Canary Wharf
    E14 4HD London
    C/O Pkf Littlejohn
    United Kingdom
    115270160020
    ASHE, David Rupert Armstrong
    Wall House No 1 The Green
    Wimbledon
    SW19 5AZ London
    Director
    Wall House No 1 The Green
    Wimbledon
    SW19 5AZ London
    EnglandBritish84618640001
    COHEN, Richard Simon
    Holford Yard
    Islington
    WC1X 9HD London
    1
    Director
    Holford Yard
    Islington
    WC1X 9HD London
    1
    United KingdomBritish157600340001
    CRUICKSHANK, Nancy
    86 Shelgate Road
    SW11 1BQ London
    Director
    86 Shelgate Road
    SW11 1BQ London
    EnglandBritish113326420001
    DAVIES, Stewart Frank Gilbert
    160 Rushmere Road
    IP4 3LE Ipswich
    Suffolk
    Director
    160 Rushmere Road
    IP4 3LE Ipswich
    Suffolk
    United KingdomBritish49194900001
    HARRISON-BELL, Nina Shireen
    10-11 Percy Street
    W1T 1DN London
    2nd Floor
    England
    Director
    10-11 Percy Street
    W1T 1DN London
    2nd Floor
    England
    EnglandBritish205174620001
    JONES, Deborah Amanda
    116 Park Street
    W1K 6AF London
    Park House
    England
    Director
    116 Park Street
    W1K 6AF London
    Park House
    England
    EnglandAustralian197200020001
    KARAS, David Matthew
    Cavendish Square
    W1G 0TT London
    33
    United Kingdom
    Director
    Cavendish Square
    W1G 0TT London
    33
    United Kingdom
    United KingdomBritish135696460001
    LAIDLAW, Thomas
    2nd Floor, 1 Westferry Circus
    Canary Wharf
    E14 4HD London
    C/O Pkf Littlejohn
    United Kingdom
    Director
    2nd Floor, 1 Westferry Circus
    Canary Wharf
    E14 4HD London
    C/O Pkf Littlejohn
    United Kingdom
    EnglandBritish150308000001
    MARKESON, Brian Jack
    Beechpark Way
    WD17 3TY Watford
    1
    England
    Director
    Beechpark Way
    WD17 3TY Watford
    1
    England
    EnglandBritish135614510001
    MCALPINE, Nicholas John
    10-11 Percy Street
    W1T 1DN London
    2nd Floor
    England
    Director
    10-11 Percy Street
    W1T 1DN London
    2nd Floor
    England
    EnglandBritish60493880002
    MUGFORD, Gareth James
    Holford Yard
    Islington
    WC1X 9HD London
    1
    United Kingdom
    Director
    Holford Yard
    Islington
    WC1X 9HD London
    1
    United Kingdom
    WalesBritish192432650001
    RIVLIN, Richard Alan
    55 New Oxford Street
    WC1A 1BS London
    7th Floor
    England
    Director
    55 New Oxford Street
    WC1A 1BS London
    7th Floor
    England
    United KingdomBritish161956610001
    RIVLIN, Richard Alan
    Percy Street
    W1T 1DN London
    10-11
    United Kingdom
    Director
    Percy Street
    W1T 1DN London
    10-11
    United Kingdom
    United KingdomBritish161956610001
    SINDEN, Benjamin Alan Harrop
    Holford Yard
    Islington
    WC1X 9HD London
    1
    United Kingdom
    Director
    Holford Yard
    Islington
    WC1X 9HD London
    1
    United Kingdom
    EnglandBritish192432670001
    STOCKER, Hans
    4 West Avenue Road
    E17 9SE London
    Director
    4 West Avenue Road
    E17 9SE London
    EnglandBritish77431580001
    STONEHILL, Charles Gerald Thoroton
    35 Phillimore Gardens
    W8 7QG London
    Director
    35 Phillimore Gardens
    W8 7QG London
    United KingdomBritish103768940001
    THOMPSON, Daniel James
    6 Southwood Lane
    Highgate
    N6 5EE London
    Director
    6 Southwood Lane
    Highgate
    N6 5EE London
    EnglandBritish46755730002
    ALPHA DIRECT LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    Nominee Director
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    900022730001
    COMPANY ADMINISTRATORS LIMITED
    1 Park Place
    Canary Wharf
    E14 4HJ London
    Director
    1 Park Place
    Canary Wharf
    E14 4HJ London
    36251310002
    MLC 50 LLP
    116 Park Street
    W1K 6AF London
    Park House
    England
    Director
    116 Park Street
    W1K 6AF London
    Park House
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC338987
    234134810001

    Who are the persons with significant control of VIDEOJUG CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Richard Harlow
    Church Street
    WD3 1DE Rickmansworth
    23
    Hertfordshire
    England
    Apr 25, 2025
    Church Street
    WD3 1DE Rickmansworth
    23
    Hertfordshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Nicholas John Mcalpine
    Church Street
    WD3 1DE Rickmansworth
    23
    Hertfordshire
    England
    Apr 25, 2025
    Church Street
    WD3 1DE Rickmansworth
    23
    Hertfordshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Richard Alan Rivlin
    Church Street
    WD3 1DE Rickmansworth
    23
    Hertfordshire
    England
    Feb 09, 2023
    Church Street
    WD3 1DE Rickmansworth
    23
    Hertfordshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Bladonmore Ltd
    Percy Street
    W1T 1DN London
    10-11
    England
    Aug 11, 2017
    Percy Street
    W1T 1DN London
    10-11
    England
    Yes
    Legal FormLimited Liabiliy Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number04774977
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mlc50
    St Julians Avenue
    St Peter Port
    GY1 3ED Guernsey
    Hambro House
    Guernsey
    Apr 06, 2016
    St Julians Avenue
    St Peter Port
    GY1 3ED Guernsey
    Hambro House
    Guernsey
    Yes
    Legal FormLimited Liability Partnership
    Legal AuthorityCompanies (Guernsey) Law, 2008
    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