PEMCO VIDEOWORKS LTD
HARROGATE BLUE SLATE MEDIA LIMITED

Hellopages » North Yorkshire » Harrogate » HG1 4DP

Company number 04772089
Status Active
Incorporation Date 20 May 2003
Company Type Private Limited Company
Address 2 GROVE PARK COURT, HARROGATE, NORTH YORKSHIRE, HG1 4DP
Home Country United Kingdom
Nature of Business 59112 - Video production activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-04-20 . The most likely internet sites of PEMCO VIDEOWORKS LTD are www.pemcovideoworks.co.uk, and www.pemco-videoworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Pemco Videoworks Ltd is a Private Limited Company. The company registration number is 04772089. Pemco Videoworks Ltd has been working since 20 May 2003. The present status of the company is Active. The registered address of Pemco Videoworks Ltd is 2 Grove Park Court Harrogate North Yorkshire Hg1 4dp. . WEST, Linda Jane is a Secretary of the company. WEST, Keith Owen is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Video production activities".


Current Directors

Secretary
WEST, Linda Jane
Appointed Date: 21 May 2003

Director
WEST, Keith Owen
Appointed Date: 21 May 2003
67 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 21 May 2003
Appointed Date: 20 May 2003

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 21 May 2003
Appointed Date: 20 May 2003

PEMCO VIDEOWORKS LTD Events

21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
14 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

25 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-20

15 Feb 2016
Total exemption small company accounts made up to 31 May 2015
01 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

...
... and 30 more events
22 May 2003
New secretary appointed
22 May 2003
New director appointed
22 May 2003
Secretary resigned
22 May 2003
Director resigned
20 May 2003
Incorporation

PEMCO VIDEOWORKS LTD Charges

4 January 2006
Debenture
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…