VIDEOJUG CORPORATION LIMITED
Overview
| Company Name | VIDEOJUG CORPORATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05655696 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for VIDEOJUG CORPORATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for VIDEOJUG CORPORATION LIMITED?
| Last Confirmation Statement Made Up To | Apr 25, 2026 |
|---|---|
| Next Confirmation Statement Due | May 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2025 |
| Overdue | No |
What are the latest filings for VIDEOJUG CORPORATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Apr 25, 2025 with updates | 5 pages | CS01 | ||
Change of details for Mr Andrew Richard Harlow as a person with significant control on Apr 25, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Nicholas John Mcalpine as a person with significant control on Apr 25, 2025 | 2 pages | PSC04 | ||
Notification of Nicholas John Mcalpine as a person with significant control on Apr 25, 2025 | 2 pages | PSC01 | ||
Notification of Andrew Richard Harlow as a person with significant control on Apr 25, 2025 | 2 pages | PSC01 | ||
Change of details for Mr Richard Alan Rivlin as a person with significant control on Apr 25, 2025 | 2 pages | PSC04 | ||
Appointment of Mr Andrew Richard Harlow as a director on Apr 25, 2025 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Apr 25, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Dec 15, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 6 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 15, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Notification of Richard Alan Rivlin as a person with significant control on Feb 09, 2023 | 2 pages | PSC01 | ||
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 pages | AD01 | ||
Cessation of Bladonmore Ltd as a person with significant control on Feb 09, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Previous accounting period extended from Mar 28, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||
Micro company accounts made up to Mar 28, 2021 | 4 pages | AA | ||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Mar 29, 2021 to Mar 28, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 29, 2020 | 3 pages | AA | ||
Who are the officers of VIDEOJUG CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARLOW, Andrew Richard | Director | MK40 3DB Bedford 83 Goldington Avenue United Kingdom | United Kingdom | British | 88629350001 | |||||||||
| MCALPINE, Nicholas John | Director | 19 Watford Road Croxley Green WD3 3DP Rickmansworth 4 Dukes Place England | England | British | 60493880002 | |||||||||
| ALPHA SECRETARIAL LIMITED | Nominee Secretary | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022740001 | |||||||||||
| CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | 2nd Floor 1 Westferry Circus Canary Wharf E14 4HD London C/O Littlejohn | 32444890003 | |||||||||||
| PKF LITTLEJOHN CORPORATE SERVICES LIMITED | Secretary | 2nd Floor, 1 Westferry Circus Canary Wharf E14 4HD London C/O Pkf Littlejohn United Kingdom | 115270160020 | |||||||||||
| ASHE, David Rupert Armstrong | Director | Wall House No 1 The Green Wimbledon SW19 5AZ London | England | British | 84618640001 | |||||||||
| COHEN, Richard Simon | Director | Holford Yard Islington WC1X 9HD London 1 | United Kingdom | British | 157600340001 | |||||||||
| CRUICKSHANK, Nancy | Director | 86 Shelgate Road SW11 1BQ London | England | British | 113326420001 | |||||||||
| DAVIES, Stewart Frank Gilbert | Director | 160 Rushmere Road IP4 3LE Ipswich Suffolk | United Kingdom | British | 49194900001 | |||||||||
| HARRISON-BELL, Nina Shireen | Director | 10-11 Percy Street W1T 1DN London 2nd Floor England | England | British | 205174620001 | |||||||||
| JONES, Deborah Amanda | Director | 116 Park Street W1K 6AF London Park House England | England | Australian | 197200020001 | |||||||||
| KARAS, David Matthew | Director | Cavendish Square W1G 0TT London 33 United Kingdom | United Kingdom | British | 135696460001 | |||||||||
| LAIDLAW, Thomas | Director | 2nd Floor, 1 Westferry Circus Canary Wharf E14 4HD London C/O Pkf Littlejohn United Kingdom | England | British | 150308000001 | |||||||||
| MARKESON, Brian Jack | Director | Beechpark Way WD17 3TY Watford 1 England | England | British | 135614510001 | |||||||||
| MCALPINE, Nicholas John | Director | 10-11 Percy Street W1T 1DN London 2nd Floor England | England | British | 60493880002 | |||||||||
| MUGFORD, Gareth James | Director | Holford Yard Islington WC1X 9HD London 1 United Kingdom | Wales | British | 192432650001 | |||||||||
| RIVLIN, Richard Alan | Director | 55 New Oxford Street WC1A 1BS London 7th Floor England | United Kingdom | British | 161956610001 | |||||||||
| RIVLIN, Richard Alan | Director | Percy Street W1T 1DN London 10-11 United Kingdom | United Kingdom | British | 161956610001 | |||||||||
| SINDEN, Benjamin Alan Harrop | Director | Holford Yard Islington WC1X 9HD London 1 United Kingdom | England | British | 192432670001 | |||||||||
| STOCKER, Hans | Director | 4 West Avenue Road E17 9SE London | England | British | 77431580001 | |||||||||
| STONEHILL, Charles Gerald Thoroton | Director | 35 Phillimore Gardens W8 7QG London | United Kingdom | British | 103768940001 | |||||||||
| THOMPSON, Daniel James | Director | 6 Southwood Lane Highgate N6 5EE London | England | British | 46755730002 | |||||||||
| ALPHA DIRECT LIMITED | Nominee Director | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022730001 | |||||||||||
| COMPANY ADMINISTRATORS LIMITED | Director | 1 Park Place Canary Wharf E14 4HJ London | 36251310002 | |||||||||||
| MLC 50 LLP | Director | 116 Park Street W1K 6AF London Park House England |
| 234134810001 |
Who are the persons with significant control of VIDEOJUG CORPORATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Andrew Richard Harlow | Apr 25, 2025 | Church Street WD3 1DE Rickmansworth 23 Hertfordshire England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas John Mcalpine | Apr 25, 2025 | Church Street WD3 1DE Rickmansworth 23 Hertfordshire England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Alan Rivlin | Feb 09, 2023 | Church Street WD3 1DE Rickmansworth 23 Hertfordshire England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Bladonmore Ltd | Aug 11, 2017 | Percy Street W1T 1DN London 10-11 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mlc50 | Apr 06, 2016 | St Julians Avenue St Peter Port GY1 3ED Guernsey Hambro House Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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