Company number 01485193
Status Active
Incorporation Date 13 March 1980
Company Type Private Limited Company
Address CANNON PLACE, 78, CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc
Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Full accounts made up to 25 September 2015; Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
GBP 14,568,825
. The most likely internet sites of NATIONAL VIDEO CORPORATION LIMITED(THE) are www.nationalvideocorporation.co.uk, and www.national-video-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.National Video Corporation Limited The is a Private Limited Company.
The company registration number is 01485193. National Video Corporation Limited The has been working since 13 March 1980.
The present status of the company is Active. The registered address of National Video Corporation Limited The is Cannon Place 78 Cannon Street London England Ec4n 6af. . OLSWANG COSEC LIMITED is a Secretary of the company. BOOKER, Roger Denys is a Director of the company. BREEDEN, Peter David is a Director of the company. WITHEY, Conrad Grant Spencer is a Director of the company. Secretary JONES, Brian Philip has been resigned. Secretary JONES, Bronwen Elizabeth Stuart has been resigned. Secretary MANSBRIDGE, Anne has been resigned. Director CROSS, Jonathan Peter has been resigned. Director EVERS, Rachel has been resigned. Director KELLEHER, John Bernard has been resigned. Director PORRITT, Brian has been resigned. Director ROBSON, Simon Kenneth Geoffrey has been resigned. Director STILL, Ray has been resigned. Director WILLS, Charles Julian has been resigned. Director WOOLF, Jonny has been resigned. The company operates in "Artistic creation".
Current Directors
Secretary
OLSWANG COSEC LIMITED
Appointed Date: 01 July 2004
Resigned Directors
Director
EVERS, Rachel
Resigned: 30 June 2012
Appointed Date: 07 November 2008
55 years old
Director
PORRITT, Brian
Resigned: 21 December 2001
Appointed Date: 21 September 2001
67 years old
Director
STILL, Ray
Resigned: 31 May 2004
Appointed Date: 01 October 2001
76 years old
Director
WOOLF, Jonny
Resigned: 07 November 2008
Appointed Date: 15 November 2001
59 years old
Persons With Significant Control
Warner/Chappell Music Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
NATIONAL VIDEO CORPORATION LIMITED(THE) Events
07 Dec 2016
Confirmation statement made on 28 November 2016 with updates
28 Jun 2016
Full accounts made up to 25 September 2015
21 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
21 Dec 2015
Director's details changed for Mr Roger Denys Booker on 1 January 2015
18 Aug 2015
Auditor's resignation
...
... and 120 more events
18 Jul 1986
Accounting reference date extended from 31/12 to 30/06
05 Aug 1985
Company name changed\certificate issued on 05/08/85
28 Oct 1981
Memorandum and Articles of Association
13 Mar 1980
Certificate of incorporation
18 December 1987
Supplemental agreement
Delivered: 29 December 1987
Status: Satisfied
on 25 June 1994
Persons entitled: Citibank N.A. as Trustee for the Lenders
Description: Fixed and floating charges over the undertaking and all…
18 December 1987
Guarantee & debenture
Delivered: 23 December 1987
Status: Outstanding
Persons entitled: Bergen Bank a/S
Description: (For full details see form 395 ref: M135/24 dec/in). Fixed…
18 December 1987
Guarantee & debenture
Delivered: 23 December 1987
Status: Outstanding
Persons entitled: Bergen Bank a/S
Description: (For full details see form 395 ref: M134/24DEC/in). Fixed…
30 January 1987
Mortgage debenture
Delivered: 9 February 1987
Status: Satisfied
on 25 June 1994
Persons entitled: Citibank N.A.
Description: Fixed and floating charges over the undertaking and all…
15 March 1982
Charge
Delivered: 26 March 1982
Status: Satisfied
Persons entitled: Bank Brussels Lambert (UK) LTD.
Description: Floating charge on undertaking and all property present and…