SAPPHIRE VIDEO (WEST) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 2NA

Company number 01871667
Status Active
Incorporation Date 14 December 1984
Company Type Private Limited Company
Address 4 CHARNWOOD HOUSE MARSH ROAD, ASHTON, BRISTOL, BS3 2NA
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SAPPHIRE VIDEO (WEST) LIMITED are www.sapphirevideowest.co.uk, and www.sapphire-video-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Sapphire Video West Limited is a Private Limited Company. The company registration number is 01871667. Sapphire Video West Limited has been working since 14 December 1984. The present status of the company is Active. The registered address of Sapphire Video West Limited is 4 Charnwood House Marsh Road Ashton Bristol Bs3 2na. . MADELEY, Richard Peter is a Director of the company. RANCE, Brian Eric is a Director of the company. Secretary ALLEN, Bernice June has been resigned. Secretary MURDOCH, Judith has been resigned. Secretary OPENSHAW, June Margaret has been resigned. Director ALLEN, Bernice June has been resigned. Director HONEY, John has been resigned. Director KEIRLE, Ann has been resigned. Director OPENSHAW, Keith Dennis has been resigned. Director STRINGER, John has been resigned. Director TAYLER, Glenn has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
MADELEY, Richard Peter
Appointed Date: 14 September 2015
58 years old

Director
RANCE, Brian Eric
Appointed Date: 01 April 2016
59 years old

Resigned Directors

Secretary
ALLEN, Bernice June
Resigned: 05 January 2016
Appointed Date: 03 March 2003

Secretary
MURDOCH, Judith
Resigned: 03 March 2003
Appointed Date: 03 September 2001

Secretary
OPENSHAW, June Margaret
Resigned: 03 September 2001

Director
ALLEN, Bernice June
Resigned: 05 January 2016
Appointed Date: 01 September 2012
61 years old

Director
HONEY, John
Resigned: 05 January 2016
Appointed Date: 03 September 2001
67 years old

Director
KEIRLE, Ann
Resigned: 31 March 1993
74 years old

Director
OPENSHAW, Keith Dennis
Resigned: 03 September 2001
86 years old

Director
STRINGER, John
Resigned: 31 August 2012
Appointed Date: 03 September 2001
80 years old

Director
TAYLER, Glenn
Resigned: 03 March 2003
Appointed Date: 03 September 2001
63 years old

Persons With Significant Control

Mr Richard Peter Madeley
Notified on: 1 October 2016
58 years old
Nature of control: Ownership of shares – 75% or more

SAPPHIRE VIDEO (WEST) LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 30 September 2016
12 Jan 2017
Confirmation statement made on 18 December 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Apr 2016
Appointment of Mr Brian Eric Rance as a director on 1 April 2016
05 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

...
... and 86 more events
18 Nov 1987
Accounts for a small company made up to 30 June 1986

29 Sep 1986
Return made up to 27/06/86; full list of members

12 Jul 1986
Accounts for a small company made up to 30 June 1985

28 Jan 1985
Company name changed\certificate issued on 28/01/85
14 Dec 1984
Certificate of incorporation

SAPPHIRE VIDEO (WEST) LIMITED Charges

19 March 1985
Debenture
Delivered: 27 March 1985
Status: Satisfied on 5 September 2001
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…